Abram
Wigan
Lancashire
WN2 5XG
Secretary Name | Mrs Joanne Ray Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2006(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Elm Road Abram Wigan Lancashire WN2 5XG |
Director Name | Mrs Joanne Ray Turner |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2012(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 03 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Elm Road Abram Wigan Lancashire WN2 5XG |
Director Name | Ms Louise Williams |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2012(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 03 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Lane Head Avenue Lowton Warrington WA3 2TB |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | gloverstransport.co.uk |
---|
Registered Address | Bell Advisory Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
33 at £1 | Joanne Turner 33.33% Ordinary |
---|---|
33 at £1 | Louise Williams 33.33% Ordinary |
33 at £1 | Shaun Turner 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,178 |
Cash | £5 |
Current Liabilities | £156,376 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
15 October 2009 | Delivered on: 16 October 2009 Persons entitled: Positive Cashflow Finance Limited 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 see image for full details. Outstanding |
---|---|
6 October 2009 | Delivered on: 16 October 2009 Satisfied on: 29 June 2011 Persons entitled: Sme Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
30 May 2017 | Confirmation statement made on 4 May 2017 with updates (7 pages) |
---|---|
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
14 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
20 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Appointment of Ms Louise Williams as a director (2 pages) |
18 December 2012 | Appointment of Mrs Joanne Ray Turner as a director (2 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
10 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
6 October 2010 | Registered office address changed from 6 Elm Road Abram Wigan Lancashire WN2 5XG on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from 6 Elm Road Abram Wigan Lancashire WN2 5XG on 6 October 2010 (1 page) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Shaun Turner on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Shaun Turner on 1 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Register inspection address has been changed (1 page) |
6 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
15 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
25 June 2007 | Return made up to 04/05/07; full list of members (2 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | Incorporation (14 pages) |