Featherstall Road South
Oldham
OL9 7TU
Director Name | Mrs Claire Louise Wilmot |
---|---|
Date of Birth | May 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booth House Unit 33, Booth House Featherstall Road South Oldham OL9 7TU |
Secretary Name | Mrs Claire Louise Wilmot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Booth House Unit 33, Booth House Featherstall Road South Oldham OL9 7TU |
Director Name | Mr Ged Mathew Wilmot |
---|---|
Date of Birth | May 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2009) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 10 Walkers Close Uppermill Oldham OL3 6DJ |
Website | laticsdrivertraining.com |
---|---|
Telephone | 0161 3453452 |
Telephone region | Manchester |
Registered Address | Booth House Unit 33, Booth House Featherstall Road South Oldham OL9 7TU |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Werneth |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
40 at £1 | Claire Wilmot 40.00% Ordinary |
---|---|
40 at £1 | Glyn Crossley 40.00% Ordinary |
20 at £1 | Ged Wilmot 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £57,017 |
Gross Profit | £30,329 |
Net Worth | £1,888 |
Cash | £22,354 |
Current Liabilities | £20,333 |
Latest Accounts | 31 October 2021 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2023 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 3 November 2021 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2022 (5 months, 3 weeks from now) |
26 January 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
---|---|
5 November 2021 | Confirmation statement made on 3 November 2021 with updates (3 pages) |
5 November 2021 | Change of details for Mrs Claire Louise Wilmot as a person with significant control on 1 November 2021 (2 pages) |
5 November 2021 | Director's details changed for Mrs Claire Louise Wilmot on 1 November 2021 (2 pages) |
3 December 2020 | Micro company accounts made up to 31 October 2020 (5 pages) |
6 November 2020 | Termination of appointment of Claire Louise Wilmot as a secretary on 5 November 2020 (1 page) |
3 November 2020 | Confirmation statement made on 3 November 2020 with updates (5 pages) |
28 October 2020 | Registered office address changed from Suite 42, Lavenham Business Centre Parsons Street Oldham Lancashire OL9 7AH England to Booth House Unit 33, Booth House Featherstall Road South Oldham OL9 7TU on 28 October 2020 (1 page) |
25 March 2020 | Registered office address changed from , 1 Falcon House, Falcon Business Centre Victoria Street, Chadderton, Oldham, OL9 0HB, England to Suite 42, Lavenham Business Centre Parsons Street Oldham Lancashire OL9 7AH on 25 March 2020 (1 page) |
10 February 2020 | Notification of Glyn Crossley as a person with significant control on 7 February 2020 (2 pages) |
10 February 2020 | Cessation of Glyn Crossley as a person with significant control on 7 February 2020 (1 page) |
7 February 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
6 November 2019 | Confirmation statement made on 28 October 2019 with updates (3 pages) |
6 November 2019 | Director's details changed for Mrs Claire Louise Wilmot on 25 October 2019 (2 pages) |
6 November 2019 | Secretary's details changed for Mrs Claire Louise Wilmot on 25 October 2019 (1 page) |
6 November 2019 | Director's details changed for Glyn Crossley on 25 October 2019 (2 pages) |
26 February 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
6 November 2018 | Confirmation statement made on 28 October 2018 with updates (5 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
20 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
9 November 2016 | Registered office address changed from 2 Falcon House Falcon Business Centre Victoria Street Chadderton Oldham Lancashire OL9 0HB to 1 Falcon House, Falcon Business Centre Victoria Street Chadderton Oldham OL9 0HB on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from , 2 Falcon House Falcon Business Centre, Victoria Street Chadderton, Oldham, Lancashire, OL9 0HB to Suite 42, Lavenham Business Centre Parsons Street Oldham Lancashire OL9 7AH on 9 November 2016 (1 page) |
3 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
16 June 2016 | Total exemption full accounts made up to 31 October 2015 (14 pages) |
16 June 2016 | Total exemption full accounts made up to 31 October 2015 (14 pages) |
4 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
17 July 2015 | Total exemption full accounts made up to 31 October 2014 (18 pages) |
17 July 2015 | Total exemption full accounts made up to 31 October 2014 (18 pages) |
3 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
8 August 2014 | Total exemption full accounts made up to 31 October 2013 (12 pages) |
8 August 2014 | Total exemption full accounts made up to 31 October 2013 (12 pages) |
31 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
29 July 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
29 July 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
9 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 March 2011 | Registered office address changed from C/O Latics Driver Training Ltd 2Bfalcon House Falcon Business Centre Victoria Street Chadderton Oldham Lancashire OL9 0HH on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from , C/O Latics Driver Training Ltd, 2Bfalcon House Falcon Business Centre, Victoria Street Chadderton, Oldham, Lancashire, OL9 0HH on 25 March 2011 (1 page) |
22 March 2011 | Registered office address changed from Boundary Park, Furtherwood Road Oldham Lancashire OL1 2PB on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from , Boundary Park, Furtherwood Road, Oldham, Lancashire, OL1 2PB on 22 March 2011 (1 page) |
15 January 2011 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
15 January 2011 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Director's details changed for Mrs Claire Wilmot on 3 July 2010 (2 pages) |
14 January 2011 | Director's details changed for Mrs Claire Wilmot on 3 July 2010 (2 pages) |
14 January 2011 | Director's details changed for Mrs Claire Wilmot on 3 July 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Mrs Claire Wilmot on 9 July 2010 (1 page) |
15 July 2010 | Secretary's details changed for Mrs Claire Wilmot on 9 July 2010 (1 page) |
15 July 2010 | Termination of appointment of Ged Wilmot as a director (1 page) |
15 July 2010 | Secretary's details changed for Mrs Claire Wilmot on 9 July 2010 (1 page) |
15 July 2010 | Secretary's details changed for Mrs Claire Wilmot on 9 July 2010 (1 page) |
15 July 2010 | Secretary's details changed for Mrs Claire Wilmot on 9 July 2010 (1 page) |
15 July 2010 | Secretary's details changed for Mrs Claire Wilmot on 9 July 2010 (1 page) |
15 July 2010 | Termination of appointment of Ged Wilmot as a director (1 page) |
29 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Appointment of Mr Ged Mathew Wilmot as a director (2 pages) |
27 November 2009 | Director's details changed for Mrs Claire Wilmot on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Glyn Crossley on 27 November 2009 (2 pages) |
27 November 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
27 November 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
27 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Appointment of Mr Ged Mathew Wilmot as a director (2 pages) |
27 November 2009 | Director's details changed for Mrs Claire Wilmot on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Glyn Crossley on 27 November 2009 (2 pages) |
27 November 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
13 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
24 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
24 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
21 July 2008 | Director and secretary's change of particulars / claire wilmot / 17/07/2008 (2 pages) |
21 July 2008 | Director and secretary's change of particulars / claire wilmot / 17/07/2008 (2 pages) |
21 July 2008 | Director and secretary's change of particulars / claire wilmot / 17/07/2008 (2 pages) |
21 July 2008 | Director and secretary's change of particulars / claire wilmot / 17/07/2008 (2 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
12 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
12 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
30 April 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
30 April 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
15 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
15 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
9 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 2005 | Incorporation (19 pages) |
28 October 2005 | Incorporation (19 pages) |