Close
Bury
Lancashire
BL8 2UR
Director Name | Mr Julian Paul Wright |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2006(same day as company formation) |
Role | Garage |
Country of Residence | United Kingdom |
Correspondence Address | 7 Orpington Drive Bury Lancashire BL8 2PJ |
Secretary Name | Mr Julian Paul Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2006(same day as company formation) |
Role | Garage |
Country of Residence | United Kingdom |
Correspondence Address | 7 Orpington Drive Bury Manchester Lancashire BL8 2PJ |
Director Name | Jill Rowley |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Role | Business Women |
Correspondence Address | 22 Parkstone Close Bury Lancashire BL8 2UR |
Director Name | Samantha Shedwick |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Role | Garage |
Correspondence Address | 7 Orpington Drive Bury Manchester Lancashire BL8 2PJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.finneysservicecentre.co.uk |
---|
Registered Address | Finney's Garage Manchester Road Bury Lancashire BL9 9NS |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Redvales |
Built Up Area | Greater Manchester |
1 at £1 | Julian Paul Wright 50.00% Ordinary |
---|---|
1 at £1 | Neil Anthony Fish 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,561 |
Cash | £73,639 |
Current Liabilities | £66,484 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
15 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
---|---|
19 May 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
22 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
20 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
5 October 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
5 October 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
1 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
1 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
25 September 2017 | Notification of Julian Wright as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
25 September 2017 | Notification of Neil Fish as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Notification of Julian Wright as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
25 September 2017 | Notification of Neil Fish as a person with significant control on 6 April 2016 (2 pages) |
6 October 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 December 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Director's details changed for Mr Julian Paul Wright on 30 September 2011 (2 pages) |
14 October 2011 | Director's details changed for Mr Neil Anthony Fish on 30 September 2011 (2 pages) |
14 October 2011 | Director's details changed for Mr Neil Anthony Fish on 30 September 2011 (2 pages) |
14 October 2011 | Director's details changed for Mr Julian Paul Wright on 30 September 2011 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Secretary's details changed for Julian Paul Wright on 20 September 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Julian Paul Wright on 20 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Neil Anthony Fish on 20 September 2010 (3 pages) |
28 September 2010 | Director's details changed for Julian Paul Wright on 20 September 2010 (3 pages) |
28 September 2010 | Director's details changed for Neil Anthony Fish on 20 September 2010 (3 pages) |
28 September 2010 | Director's details changed for Julian Paul Wright on 20 September 2010 (3 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 December 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 December 2008 | Registered office changed on 19/12/2008 from finney's garage manchester road bury manchester BL9 9NS (1 page) |
19 December 2008 | Location of debenture register (1 page) |
19 December 2008 | Location of register of members (1 page) |
19 December 2008 | Location of register of members (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from finney's garage manchester road bury manchester BL9 9NS (1 page) |
19 December 2008 | Location of debenture register (1 page) |
19 December 2008 | Return made up to 20/09/08; full list of members (4 pages) |
19 December 2008 | Return made up to 20/09/08; full list of members (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 April 2008 | Prev sho from 30/09/2007 to 31/03/2007 (1 page) |
5 April 2008 | Prev sho from 30/09/2007 to 31/03/2007 (1 page) |
19 December 2007 | Return made up to 20/09/07; full list of members (2 pages) |
19 December 2007 | Return made up to 20/09/07; full list of members (2 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: ribbleton lodge 413, bury & bolton road radcliffe, manchester lancashire M26 4LJ (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Ad 20/09/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New secretary appointed;new director appointed (2 pages) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: ribbleton lodge 413, bury & bolton road radcliffe, manchester lancashire M26 4LJ (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Ad 20/09/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | New secretary appointed;new director appointed (2 pages) |
20 September 2006 | Incorporation (11 pages) |
20 September 2006 | Incorporation (11 pages) |