Bamford
Rochdale
Lancashire
OL11 5QE
Secretary Name | Mrs Jean Ann Shears |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Greenshank Close Bamford Rochdale Lancashire OL11 5QE |
Director Name | Mrs Jean Ann Shears |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(13 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 6 Ellesmere House 1 Pennington Street Worsley Manchester M28 3LR |
Director Name | Mr Craig Robert Shears |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 6 Ellesmere House 1 Pennington Street Worsley Manchester M28 3LR |
Director Name | Mrs Jean Ann Shears |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Greenshank Close Bamford Rochdale Lancashire OL11 5QE |
Director Name | Mr Shane Richard Shears |
---|---|
Date of Birth | February 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 6 Ellesmere House 1 Pennington Street Worsley Manchester M28 3LR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | premiereservicing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01706 347070 |
Telephone region | Rochdale |
Registered Address | Suite 6 Ellesmere House 1 Pennington Street Worsley Manchester M28 3LR |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
51 at £1 | Robert Shears 51.00% Ordinary |
---|---|
49 at £1 | Jean Shears 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,706 |
Current Liabilities | £65,157 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 1 week from now) |
1 November 2005 | Delivered on: 9 November 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
30 November 2020 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
---|---|
9 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
3 May 2019 | Appointment of Mrs Jean Ann Shears as a director on 1 May 2019 (2 pages) |
1 May 2019 | Termination of appointment of Jean Ann Shears as a director on 1 May 2019 (1 page) |
1 May 2019 | Appointment of Mr Shane Richard Shears as a director on 1 May 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
25 May 2018 | Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to C/O Ambient Accounting Ltd 2nd Floor, Lowry Mill Lees Street Swinton Manchester M27 6DB on 25 May 2018 (1 page) |
23 March 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
16 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
16 March 2018 | Registered office address changed from 2 st Chad's Court School Lane Rochdale OL16 1QU United Kingdom to 139-143 Union Street Oldham OL1 1TE on 16 March 2018 (1 page) |
14 March 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
22 December 2016 | Registered office address changed from 53 York Street Heywood Lancashire OL10 4NR to 2 st Chad's Court School Lane Rochdale OL16 1QU on 22 December 2016 (1 page) |
1 July 2016 | Micro company accounts made up to 30 September 2015 (1 page) |
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
8 June 2015 | Micro company accounts made up to 30 September 2014 (1 page) |
8 June 2015 | Micro company accounts made up to 30 September 2014 (1 page) |
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
30 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
7 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
22 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
22 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
17 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 September 2010 | Director's details changed for Robert Shears on 23 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Robert Shears on 23 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Director's details changed for Jean Ann Shears on 23 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Jean Ann Shears on 23 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from 51-53 york street heywood lancashire OL10 4NR (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 51-53 york street heywood lancashire OL10 4NR (1 page) |
4 February 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
16 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
16 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
10 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
10 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
11 March 2007 | Registered office changed on 11/03/07 from: 13 hornby street heywood lancashire OL10 1AA (1 page) |
11 March 2007 | Registered office changed on 11/03/07 from: 13 hornby street heywood lancashire OL10 1AA (1 page) |
2 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: eagle house eagle way rochdale lancashire OL11 1TQ (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: eagle house eagle way rochdale lancashire OL11 1TQ (1 page) |
25 September 2006 | Return made up to 23/09/06; full list of members (2 pages) |
25 September 2006 | Return made up to 23/09/06; full list of members (2 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
20 October 2005 | Ad 23/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 October 2005 | Ad 23/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 October 2005 | New secretary appointed;new director appointed (2 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
11 October 2005 | New secretary appointed;new director appointed (2 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
11 October 2005 | New director appointed (2 pages) |
23 September 2005 | Incorporation (31 pages) |
23 September 2005 | Incorporation (31 pages) |