Bolton
Lancashire
BL1 3AJ
Director Name | Mr Dale Robert Pollitt |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2018(11 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 67 Chorley Old Road Bolton Lancashire BL1 3AJ |
Secretary Name | Helena Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Chorley Old Road Bolton Lancashire BL1 3AJ |
Website | www.ryans-uk.com |
---|
Registered Address | 67 Chorley Old Road Bolton Lancashire BL1 3AJ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £59,229 |
Cash | £19,791 |
Current Liabilities | £42,872 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
17 February 2023 | Delivered on: 21 February 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 69 chorley old road. Bolton. BL1 3AJ. Outstanding |
---|---|
16 January 2023 | Delivered on: 17 January 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
22 August 2022 | Delivered on: 23 August 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
31 March 2018 | Delivered on: 3 April 2018 Persons entitled: Clive Anthony Chisnall and Martin Peter Smith Classification: A registered charge Outstanding |
6 July 2020 | Cessation of Martin Peter Smith as a person with significant control on 1 January 2018 (1 page) |
---|---|
6 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
4 June 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
28 March 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
2 August 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
5 July 2018 | Notification of Dale Robert Pollitt as a person with significant control on 31 March 2018 (2 pages) |
5 July 2018 | Notification of Martin Peter Smith as a person with significant control on 1 January 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
18 April 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
12 April 2018 | Resolutions
|
4 April 2018 | Cessation of Ryans Limited as a person with significant control on 31 March 2018 (1 page) |
3 April 2018 | Termination of appointment of Helena Smith as a secretary on 3 April 2018 (1 page) |
3 April 2018 | Appointment of Mr Dale Robert Pollitt as a director on 31 March 2018 (2 pages) |
3 April 2018 | Notification of Ryans Limited as a person with significant control on 31 March 2018 (2 pages) |
3 April 2018 | Registration of charge 058677840001, created on 31 March 2018 (14 pages) |
3 April 2018 | Change of details for M&Z Northern Limited as a person with significant control on 31 March 2018 (2 pages) |
3 April 2018 | Notification of Drp 2017 as a person with significant control on 31 March 2018 (2 pages) |
12 January 2018 | Notification of M&Z Northern Limited as a person with significant control on 1 January 2018 (2 pages) |
12 January 2018 | Notification of M&Z Northern Limited as a person with significant control on 1 January 2018 (2 pages) |
11 September 2017 | Statement of capital following an allotment of shares on 11 September 2017
|
11 September 2017 | Statement of capital following an allotment of shares on 11 September 2017
|
6 September 2017 | Resolutions
|
6 September 2017 | Resolutions
|
9 August 2017 | Resolutions
|
9 August 2017 | Change of name notice (2 pages) |
9 August 2017 | Resolutions
|
9 August 2017 | Change of name notice (2 pages) |
11 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
11 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
10 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Mr Martin Peter Smith on 5 July 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Helena Smith on 5 July 2010 (1 page) |
5 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Secretary's details changed for Helena Smith on 5 July 2010 (1 page) |
5 July 2010 | Secretary's details changed for Helena Smith on 5 July 2010 (1 page) |
5 July 2010 | Director's details changed for Mr Martin Peter Smith on 5 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Mr Martin Peter Smith on 5 July 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
6 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 September 2008 | Return made up to 05/07/08; full list of members (3 pages) |
2 September 2008 | Return made up to 05/07/08; full list of members (3 pages) |
7 July 2008 | Director's change of particulars / martin smith / 07/07/2008 (2 pages) |
7 July 2008 | Director's change of particulars / martin smith / 07/07/2008 (2 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
9 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
11 August 2006 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
11 August 2006 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
5 July 2006 | Incorporation (12 pages) |
5 July 2006 | Incorporation (12 pages) |