Bury
Lancashire
BL9 7AR
Director Name | Mr Spenser Johnson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2012(5 years after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 York Street Bury Lancashire BL9 7AR |
Secretary Name | Spenser Johnson |
---|---|
Status | Current |
Appointed | 22 May 2012(5 years after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 2 York Street Bury Lancashire BL9 7AR |
Director Name | David Johnson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Gas Fitter |
Country of Residence | England |
Correspondence Address | 66 Albion Street Radcliffe Manchester M26 1BH |
Director Name | Mr Spenser Johnson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Gas Fitter |
Country of Residence | England |
Correspondence Address | 2 Maudsley Street Bury Lancashire BL9 0SZ |
Secretary Name | Janet Eleanor Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 66 Albion Street Radcliffe Manchester M26 1BH |
Director Name | Thomas Sech |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Maudsley Street Bury Lancashire BL9 0SZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | fishpoolgasandbathroomcentre.co. |
---|
Registered Address | Unit 11 Chamberhall Street Bury BL9 0LU |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
50 at £1 | Daniel Johnson 49.50% Ordinary |
---|---|
50 at £1 | Spenser David Johson 49.50% Ordinary |
1 at £1 | Spenser David Johnson 0.99% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £24,579 |
Cash | £580 |
Current Liabilities | £60,247 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 30 April 2024 (1 week ago) |
---|---|
Next Return Due | 14 May 2025 (1 year from now) |
29 April 2020 | Delivered on: 19 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
20 November 2020 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
---|---|
19 May 2020 | Registration of charge 062319240001, created on 29 April 2020 (24 pages) |
6 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
3 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
4 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
29 December 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (8 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (8 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
16 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
16 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Director's details changed for Daniel Johnson on 30 April 2013 (2 pages) |
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Director's details changed for Daniel Johnson on 30 April 2013 (2 pages) |
26 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 August 2012 | Appointment of Spenser Johnson as a director (2 pages) |
15 August 2012 | Termination of appointment of Janet Johnson as a secretary (1 page) |
15 August 2012 | Termination of appointment of Thomas Sech as a director (1 page) |
15 August 2012 | Appointment of Spenser Johnson as a secretary (1 page) |
15 August 2012 | Appointment of Spenser Johnson as a secretary (1 page) |
15 August 2012 | Termination of appointment of Janet Johnson as a secretary (1 page) |
15 August 2012 | Termination of appointment of Thomas Sech as a director (1 page) |
15 August 2012 | Appointment of Spenser Johnson as a director (2 pages) |
14 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
22 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Termination of appointment of David Johnson as a director (1 page) |
9 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Termination of appointment of David Johnson as a director (1 page) |
26 January 2011 | Registered office address changed from 4 Parkhills Road Bury Lancs BL9 9AX on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from 4 Parkhills Road Bury Lancs BL9 9AX on 26 January 2011 (1 page) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 September 2010 | Termination of appointment of Spenser Johnson as a director (1 page) |
13 September 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
13 September 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
13 September 2010 | Termination of appointment of Spenser Johnson as a director (1 page) |
13 September 2010 | Appointment of Thomas Sech as a director (2 pages) |
13 September 2010 | Appointment of Thomas Sech as a director (2 pages) |
13 September 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
6 May 2010 | Director's details changed for Spenser Johnson on 30 April 2010 (2 pages) |
6 May 2010 | Director's details changed for David Johnson on 30 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for David Johnson on 30 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Daniel Johnson on 30 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Spenser Johnson on 30 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Daniel Johnson on 30 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 November 2009 | Registered office address changed from 53 York Street Heywood Lancashire OL10 4NR on 2 November 2009 (2 pages) |
2 November 2009 | Registered office address changed from 53 York Street Heywood Lancashire OL10 4NR on 2 November 2009 (2 pages) |
2 November 2009 | Registered office address changed from 53 York Street Heywood Lancashire OL10 4NR on 2 November 2009 (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
1 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
1 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from 27 knowsley street bury lancs BL9 0ST (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 27 knowsley street bury lancs BL9 0ST (1 page) |
30 April 2008 | Return made up to 30/04/08; full list of members (5 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (5 pages) |
29 April 2008 | Director's change of particulars / daniel johnson / 28/04/2008 (1 page) |
29 April 2008 | Director's change of particulars / daniel johnson / 28/04/2008 (1 page) |
11 July 2007 | Resolutions
|
11 July 2007 | Resolutions
|
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | Ad 30/04/07--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: rochebury house, 27 knowsley street, bury lancs BL9 0ST (1 page) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | Ad 30/04/07--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | Ad 30/04/07--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | Ad 30/04/07--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: rochebury house, 27 knowsley street, bury lancs BL9 0ST (1 page) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New secretary appointed (2 pages) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
30 April 2007 | Incorporation (9 pages) |
30 April 2007 | Incorporation (9 pages) |