Appley Bridge
Wigan
Lancashire
WN6 9BB
Director Name | Mr Kevin Winstanley |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silver Springs Ridley Lane Mawdesley Ormskirk Lancashire L40 2RF |
Secretary Name | Kevin Winstanley |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Correspondence Address | Silver Springs Ridley Lane Mawdesley Ormskirk Lancashire L40 2RF |
Director Name | Laytons Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Correspondence Address | 22 St John Street Manchester Lancashire M3 4EB |
Secretary Name | Laytons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Correspondence Address | 22 St John Street Manchester Lancashire M3 4EB |
Website | www.pramworld.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01942 214864 |
Telephone region | Wigan |
Registered Address | Unit 8-9 Martland Court Martland Park Wigan Greater Manchester WN5 0LU |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
Built Up Area | Wigan |
Year | 2013 |
---|---|
Turnover | £9,206,765 |
Net Worth | £688,557 |
Cash | £1,301 |
Current Liabilities | £3,065,623 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 17 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (11 months, 1 week from now) |
8 September 2020 | Delivered on: 8 September 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
22 August 2006 | Delivered on: 25 August 2006 Persons entitled: The Royal Bank of Scotland 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 |
20 February 2024 | Confirmation statement made on 17 February 2024 with no updates (3 pages) |
---|---|
25 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (11 pages) |
17 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
9 May 2022 | Unaudited abridged accounts made up to 31 January 2022 (11 pages) |
24 March 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
15 March 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
4 March 2021 | Registered office address changed from 725/729 Ormskirk Road Pemberton Wigan WN5 8AT to Unit 8-9 Martland Court Martland Park Wigan Greater Manchester WN5 0LU on 4 March 2021 (1 page) |
9 November 2020 | Satisfaction of charge 1 in full (1 page) |
8 September 2020 | Registration of charge 057138420002, created on 8 September 2020 (23 pages) |
13 July 2020 | Unaudited abridged accounts made up to 31 January 2020 (11 pages) |
24 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
28 April 2019 | Unaudited abridged accounts made up to 31 January 2019 (11 pages) |
21 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
8 June 2018 | Unaudited abridged accounts made up to 31 January 2018 (11 pages) |
19 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2017 | Unaudited abridged accounts made up to 31 January 2017 (11 pages) |
18 May 2017 | Unaudited abridged accounts made up to 31 January 2017 (11 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
7 November 2016 | Full accounts made up to 30 January 2016 (15 pages) |
7 November 2016 | Full accounts made up to 30 January 2016 (15 pages) |
24 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
29 October 2015 | Accounts for a medium company made up to 31 January 2015 (15 pages) |
29 October 2015 | Accounts for a medium company made up to 31 January 2015 (15 pages) |
7 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
6 November 2014 | Accounts for a medium company made up to 31 January 2014 (15 pages) |
6 November 2014 | Accounts for a medium company made up to 31 January 2014 (15 pages) |
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
5 November 2013 | Accounts for a medium company made up to 31 January 2013 (15 pages) |
5 November 2013 | Accounts for a medium company made up to 31 January 2013 (15 pages) |
20 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
6 November 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
2 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
2 November 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
4 May 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Director's details changed for Carl Winstanley on 17 February 2011 (2 pages) |
4 May 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Director's details changed for Carl Winstanley on 17 February 2011 (2 pages) |
29 October 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
29 October 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
10 May 2010 | Director's details changed for Kevin Winstanley on 17 February 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Kevin Winstanley on 17 February 2010 (1 page) |
10 May 2010 | Director's details changed for Carl Winstanley on 17 February 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Kevin Winstanley on 17 February 2010 (1 page) |
10 May 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Kevin Winstanley on 17 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Carl Winstanley on 17 February 2010 (2 pages) |
30 October 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
30 October 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
19 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
10 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
10 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
18 June 2007 | Return made up to 17/02/07; full list of members (3 pages) |
18 June 2007 | Return made up to 17/02/07; full list of members (3 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
21 March 2007 | Statement of affairs (11 pages) |
21 March 2007 | Statement of affairs (11 pages) |
21 March 2007 | Ad 31/08/06--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
21 March 2007 | Ad 31/08/06--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
5 October 2006 | Resolutions
|
5 October 2006 | Resolutions
|
25 August 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New secretary appointed;new director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New secretary appointed;new director appointed (2 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: 22 st john street manchester M3 4EB (1 page) |
16 June 2006 | Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: 22 st john street manchester M3 4EB (1 page) |
16 June 2006 | Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page) |
2 June 2006 | Company name changed dialmode (311) LIMITED\certificate issued on 02/06/06 (2 pages) |
2 June 2006 | Company name changed dialmode (311) LIMITED\certificate issued on 02/06/06 (2 pages) |
17 February 2006 | Incorporation (21 pages) |
17 February 2006 | Incorporation (21 pages) |