Bolton
BL1 2QE
Secretary Name | Mrs Diane Sankey |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 2006(1 month after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Correspondence Address | Nelson Mill Gaskell Street Bolton BL1 2QE |
Director Name | Mr Philip Sankey |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2022(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nelson Mill Gaskell Street Bolton BL1 2QE |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.plumbingandheatingsupplies.net/ |
---|---|
Telephone | 01204 398344 |
Telephone region | Bolton |
Registered Address | Nelson Mill Gaskell Street Bolton BL1 2QE |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £40,940 |
Cash | £71,725 |
Current Liabilities | £170,499 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
4 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
---|---|
17 December 2020 | Director's details changed for Mr Paul Clifford Sankey on 1 December 2020 (2 pages) |
17 December 2020 | Secretary's details changed for Mrs Diane Sankey on 1 December 2020 (1 page) |
28 August 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
3 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
20 September 2019 | Secretary's details changed for Mrs Diane Sankey on 18 September 2019 (1 page) |
20 September 2019 | Change of details for Mr Paul Clifford Sankey as a person with significant control on 18 September 2019 (2 pages) |
18 September 2019 | Director's details changed for Mr Paul Clifford Sankey on 18 September 2019 (2 pages) |
18 September 2019 | Secretary's details changed for Mrs Diane Sankey on 18 September 2019 (1 page) |
18 September 2019 | Change of details for Mr Paul Clifford Sankey as a person with significant control on 18 September 2019 (2 pages) |
3 September 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
25 July 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
28 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
26 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
26 July 2017 | Resolutions
|
26 July 2017 | Resolutions
|
25 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
24 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
24 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
11 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
11 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
7 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
1 June 2015 | Registered office address changed from Unit 13 Pocket Workshops Washington Street Bolton Lancs BL3 5ER to Nelson Mill Gaskell Street Bolton BL1 2QE on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Unit 13 Pocket Workshops Washington Street Bolton Lancs BL3 5ER to Nelson Mill Gaskell Street Bolton BL1 2QE on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Unit 13 Pocket Workshops Washington Street Bolton Lancs BL3 5ER to Nelson Mill Gaskell Street Bolton BL1 2QE on 1 June 2015 (1 page) |
4 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
7 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
6 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
8 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
12 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
3 August 2010 | Director's details changed for Paul Clifford Sankey on 1 July 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Diane Sankey on 1 July 2010 (1 page) |
3 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Paul Clifford Sankey on 1 July 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Diane Sankey on 1 July 2010 (1 page) |
3 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Secretary's details changed for Diane Sankey on 1 July 2010 (1 page) |
3 August 2010 | Director's details changed for Paul Clifford Sankey on 1 July 2010 (2 pages) |
11 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
5 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
20 August 2007 | Accounting reference date extended from 31/07/08 to 30/11/08 (1 page) |
20 August 2007 | Accounting reference date extended from 31/07/08 to 30/11/08 (1 page) |
24 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: pocket workshop enterprise centre washington street bolton lancs BL3 5EY (1 page) |
24 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: pocket workshop enterprise centre washington street bolton lancs BL3 5EY (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: the university of bolton university way bolton greater manchester BL3 5AB (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: the university of bolton university way bolton greater manchester BL3 5AB (1 page) |
6 September 2006 | New director appointed (1 page) |
6 September 2006 | New director appointed (1 page) |
24 August 2006 | New secretary appointed (1 page) |
24 August 2006 | New secretary appointed (1 page) |
8 August 2006 | Memorandum and Articles of Association (6 pages) |
8 August 2006 | Memorandum and Articles of Association (6 pages) |
26 July 2006 | Company name changed sanky plumbing supplies LIMITED\certificate issued on 26/07/06 (2 pages) |
26 July 2006 | Company name changed sanky plumbing supplies LIMITED\certificate issued on 26/07/06 (2 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Incorporation (9 pages) |
12 July 2006 | Incorporation (9 pages) |