Lees
Oldham
Lancs
OL4 5AZ
Director Name | Mr Stephen Hogg |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 245 Oldham Road Springhead Oldham Lancs OL4 4QL |
Secretary Name | Mr Stephen Hogg |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 245 Oldham Road Springhead Oldham Lancs OL4 4QL |
Director Name | Mrs Rachel Hogg |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2017(11 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Woodlands Close Stalybridge Greater Manchester SK15 2SH |
Telephone | 0161 7858095 |
---|---|
Telephone region | Manchester |
Registered Address | Unit 1 Winton Street Ashton-Under-Lyne OL6 8NL |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton Waterloo |
Built Up Area | Greater Manchester |
1 at £1 | Colin Hogg 50.00% Ordinary |
---|---|
1 at £1 | Steven Hogg 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,547 |
Current Liabilities | £138,062 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (overdue) |
13 January 2022 | Delivered on: 17 January 2022 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
---|---|
1 April 2020 | Delivered on: 1 April 2020 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
31 January 2018 | Delivered on: 2 February 2018 Persons entitled: Societe Generale Equipment Finance Limited Classification: A registered charge Outstanding |
30 March 2017 | Delivered on: 31 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
28 April 2023 | Confirmation statement made on 11 April 2023 with updates (4 pages) |
---|---|
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
28 April 2022 | Confirmation statement made on 11 April 2022 with updates (4 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
17 January 2022 | Registration of charge 057782170004, created on 13 January 2022 (8 pages) |
29 April 2021 | Confirmation statement made on 11 April 2021 with updates (5 pages) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
21 July 2020 | Second filing of Confirmation Statement dated 11 April 2020 (6 pages) |
1 July 2020 | 01/07/20 Statement of Capital gbp 101 (5 pages) |
29 June 2020 | Notification of Rachel Hogg as a person with significant control on 11 April 2018 (2 pages) |
28 April 2020 | Confirmation statement made on 11 April 2020 with updates
|
1 April 2020 | Registration of charge 057782170003, created on 1 April 2020 (8 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
14 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
23 May 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
13 April 2018 | Registered office address changed from Unit 1, Winston Street Ashton Under Lyne Lancashire OL6 8NL England to Unit 1 Winton Street Ashton-Under-Lyne OL6 8NL on 13 April 2018 (1 page) |
13 April 2018 | Confirmation statement made on 11 April 2018 with updates (3 pages) |
2 February 2018 | Registration of charge 057782170002, created on 31 January 2018 (10 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
15 November 2017 | Registered office address changed from 11a Woodend Mills Hartshead St Lees Oldham Lancashire OL4 5EE to Unit 1, Winston Street Ashton Under Lyne Lancashire OL6 8NL on 15 November 2017 (1 page) |
15 November 2017 | Registered office address changed from 11a Woodend Mills Hartshead St Lees Oldham Lancashire OL4 5EE to Unit 1, Winston Street Ashton Under Lyne Lancashire OL6 8NL on 15 November 2017 (1 page) |
26 April 2017 | Appointment of Mrs Rachel Hogg as a director on 25 April 2017 (2 pages) |
26 April 2017 | Appointment of Mrs Rachel Hogg as a director on 25 April 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
25 April 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
31 March 2017 | Registration of charge 057782170001, created on 30 March 2017 (8 pages) |
31 March 2017 | Registration of charge 057782170001, created on 30 March 2017 (8 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
10 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
6 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
8 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
27 May 2010 | Director's details changed for Colin Hogg on 11 April 2010 (2 pages) |
27 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Stephen Hogg on 11 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Colin Hogg on 11 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Stephen Hogg on 11 April 2010 (2 pages) |
27 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
25 March 2009 | Return made up to 11/04/08; full list of members (4 pages) |
25 March 2009 | Return made up to 11/04/08; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
23 July 2007 | Return made up to 11/04/07; full list of members (2 pages) |
23 July 2007 | Return made up to 11/04/07; full list of members (2 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: 11 murray street, camden london greater london NW1 9RE (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 11 murray street, camden london greater london NW1 9RE (1 page) |
11 April 2006 | Incorporation (17 pages) |
11 April 2006 | Incorporation (17 pages) |