Wilpshire
Blackburn
BB1 9PN
Director Name | Mr Michael Kenneth Ogden |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Kingsbury Close Bury BL8 1WB |
Secretary Name | Mr Andrew Holden |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Knowsley Road Wilpshire Blackburn BB1 9PN |
Director Name | Mr Mark Peter Wrigley |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Upton Way Walshaw Bury Lancashire BL8 3BT |
Director Name | Mr Terence George Martin |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Newington Avenue Blackburn Lancashire BB1 9RG |
Website | www.tmsautoparts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0116 2692699 |
Telephone region | Leicester |
Registered Address | Hilton Jones Holinwood Business Park Albert Street Oldham OL8 3QL |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
300 at £1 | Andrew Holden 30.00% Ordinary A |
---|---|
300 at £1 | Michael Kenneth Ogden 30.00% Ordinary B |
300 at £1 | Terrance George Martin 30.00% Ordinary C |
100 at £1 | Mark Peter Wrigley 10.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £599 |
Cash | £37 |
Current Liabilities | £277,457 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
30 March 2009 | Delivered on: 31 March 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
11 September 2023 | Change of details for Mr Terrance George Martin as a person with significant control on 11 September 2023 (2 pages) |
---|---|
11 September 2023 | Director's details changed for Mr Terrance George Martin on 11 September 2023 (2 pages) |
12 May 2023 | Confirmation statement made on 12 May 2023 with updates (5 pages) |
24 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
12 May 2022 | Confirmation statement made on 12 May 2022 with updates (6 pages) |
24 January 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
13 October 2021 | Cessation of Andrew Holden as a person with significant control on 13 October 2021 (1 page) |
22 September 2021 | Change of details for Mr Andrew Holden as a person with significant control on 21 September 2021 (2 pages) |
22 September 2021 | Change of details for Mr Andrew Holden as a person with significant control on 21 September 2021 (2 pages) |
22 September 2021 | Change of details for Mr Andrew Holden as a person with significant control on 21 September 2021 (2 pages) |
21 September 2021 | Secretary's details changed for Mr Andrew Holden on 21 September 2021 (1 page) |
21 September 2021 | Director's details changed for Mr Andrew Holden on 21 September 2021 (2 pages) |
12 May 2021 | Confirmation statement made on 12 May 2021 with updates (6 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
26 January 2021 | Termination of appointment of Mark Peter Wrigley as a director on 31 July 2020 (1 page) |
12 May 2020 | Confirmation statement made on 12 May 2020 with updates (6 pages) |
23 March 2020 | Confirmation statement made on 14 March 2020 with updates (6 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
2 April 2019 | Confirmation statement made on 14 March 2019 with updates (7 pages) |
7 February 2019 | Statement of capital following an allotment of shares on 15 March 2018
|
7 February 2019 | Statement of capital following an allotment of shares on 15 March 2018
|
6 February 2019 | Statement of capital following an allotment of shares on 15 March 2018
|
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
5 April 2018 | Notification of Andrew Holden as a person with significant control on 6 April 2016 (2 pages) |
4 April 2018 | Confirmation statement made on 14 March 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 November 2017 | Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Hilton Jones Holinwood Business Park Albert Street Oldham OL8 3QL on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Hilton Jones Holinwood Business Park Albert Street Oldham OL8 3QL on 29 November 2017 (1 page) |
3 April 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
3 April 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 May 2016 | Registered office address changed from C/O C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN England to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from C/O C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN England to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 5 May 2016 (1 page) |
29 April 2016 | Registered office address changed from Griffin Court, 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN on 29 April 2016 (1 page) |
29 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Registered office address changed from Griffin Court, 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN on 29 April 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (8 pages) |
3 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (8 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
26 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (8 pages) |
26 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (8 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (8 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Director's details changed for Michael Kenneth Ogden on 14 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Andrew Holden on 14 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Mark Peter Wrigley on 14 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Michael Kenneth Ogden on 14 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Terrance George Martin on 14 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Andrew Holden on 14 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Terrance George Martin on 14 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Mark Peter Wrigley on 14 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 May 2009 | Return made up to 14/03/09; full list of members (5 pages) |
6 May 2009 | Return made up to 14/03/09; full list of members (5 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 May 2008 | Return made up to 14/03/08; full list of members (5 pages) |
6 May 2008 | Return made up to 14/03/08; full list of members (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 May 2007 | Return made up to 14/03/07; full list of members (8 pages) |
30 May 2007 | Return made up to 14/03/07; full list of members (8 pages) |
22 May 2007 | Resolutions
|
22 May 2007 | Resolutions
|
14 March 2006 | Incorporation (17 pages) |
14 March 2006 | Incorporation (17 pages) |