Warrington Road Industrial Estat
Goose Green Wigan
Lancashire
WN3 6PH
Director Name | Mr Geoffrey Barwise |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sandfield Avenue Meols Wirral Merseyside L47 5BB |
Director Name | William Henry Rothwell |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58b Chequer Lane Upholland Skelmersdale Lancashire WN8 0DE |
Secretary Name | William Henry Rothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58b Chequer Lane Upholland Skelmersdale Lancashire WN8 0DE |
Director Name | Joseph Franklyn James Pearson |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(2 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 15 October 2020) |
Role | Quantity Surveyor |
Correspondence Address | Unit 3 Stephens Way Warrington Road Industrial Estat Goose Green Wigan Lancashire WN3 6PH |
Director Name | Mr Matthew James Veichmanis |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(5 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Holly Street Summerseat Bury BL9 5PS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Telephone | 0845 0580170 |
---|---|
Telephone region | Unknown |
Registered Address | Unit 3 Stephens Way Warrington Road Industrial Estat Goose Green Wigan Lancashire WN3 6PH |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Worsley Mesnes |
Built Up Area | Wigan |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £116,203 |
Cash | £76,863 |
Current Liabilities | £228,118 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
26 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
21 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
9 July 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
21 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
12 November 2020 | Termination of appointment of Joseph Franklyn James Pearson as a director on 15 October 2020 (1 page) |
25 June 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
30 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
25 June 2018 | Change of details for Mr Graham William Rothwell as a person with significant control on 20 December 2017 (2 pages) |
22 June 2018 | Confirmation statement made on 20 June 2018 with updates (5 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
21 March 2018 | Change of details for Mr Graham William Rothwell as a person with significant control on 20 December 2017 (2 pages) |
21 March 2018 | Cessation of Executors of the Estate of William Rothwell as a person with significant control on 20 December 2017 (1 page) |
20 November 2017 | Director's details changed for Mr Graham William Rothwell on 1 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr Graham William Rothwell on 1 November 2017 (2 pages) |
20 November 2017 | Change of details for Mr Graham William Rothwell as a person with significant control on 1 November 2017 (2 pages) |
20 November 2017 | Change of details for Mr Graham William Rothwell as a person with significant control on 1 November 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (11 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (11 pages) |
1 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
29 June 2016 | Director's details changed for Joseph Franklyn James Pearson on 1 June 2016 (2 pages) |
29 June 2016 | Termination of appointment of William Henry Rothwell as a secretary on 5 June 2016 (1 page) |
29 June 2016 | Termination of appointment of William Henry Rothwell as a director on 5 June 2016 (1 page) |
29 June 2016 | Termination of appointment of William Henry Rothwell as a director on 5 June 2016 (1 page) |
29 June 2016 | Termination of appointment of William Henry Rothwell as a secretary on 5 June 2016 (1 page) |
29 June 2016 | Director's details changed for Joseph Franklyn James Pearson on 1 June 2016 (2 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 April 2016 | Director's details changed for Graham William Rothwell on 1 March 2016 (2 pages) |
11 April 2016 | Director's details changed for Graham William Rothwell on 1 March 2016 (2 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
24 June 2014 | Termination of appointment of Matthew Veichmanis as a director (1 page) |
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders (6 pages) |
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders (6 pages) |
24 June 2014 | Termination of appointment of Matthew Veichmanis as a director (1 page) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (7 pages) |
17 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Appointment of Mr Matt James Veichmanis as a director (2 pages) |
17 June 2013 | Appointment of Mr Matt James Veichmanis as a director (2 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 September 2009 | Director appointed joseph franklyn james pearson (1 page) |
23 September 2009 | Director appointed joseph franklyn james pearson (1 page) |
24 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 August 2008 | Appointment terminated director geoffrey barwise (1 page) |
14 August 2008 | Appointment terminated director geoffrey barwise (1 page) |
14 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
11 July 2008 | Director's change of particulars / graham rothwell / 01/01/2008 (1 page) |
11 July 2008 | Director's change of particulars / graham rothwell / 01/01/2008 (1 page) |
5 February 2008 | Ad 17/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 February 2008 | Ad 17/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: livesey spottiswood, 17 george street, st helens, merseyside WA10 1DB (1 page) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: livesey spottiswood, 17 george street, st helens, merseyside WA10 1DB (1 page) |
26 July 2007 | New secretary appointed;new director appointed (2 pages) |
26 July 2007 | New secretary appointed;new director appointed (2 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page) |
19 June 2007 | Incorporation (6 pages) |
19 June 2007 | Incorporation (6 pages) |