Westhoughton
Bolton
Lancashire
BL5 2AJ
Director Name | Mr David Simon McManus |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2011(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 203a Wigan Road Westhoughton Bolton Lancashire BL5 2AJ |
Secretary Name | Mr Darren Alan Green |
---|---|
Status | Current |
Appointed | 01 October 2011(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | 203a Wigan Road Westhoughton Bolton Lancashire BL5 2AJ |
Director Name | Dominic Gaffney |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Park Road Westhoughton Bolton BL5 3DD |
Director Name | David Godridge |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Smedley Avenue Great Lever Bolton BL3 2DP |
Secretary Name | Dominic Gaffney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Park Road Westhoughton Bolton BL5 3DD |
Website | dgsolarlite.com |
---|---|
Email address | [email protected] |
Telephone | 01942 818090 |
Telephone region | Wigan |
Registered Address | 203a Wigan Road Westhoughton Bolton Lancashire BL5 2AJ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton South |
Built Up Area | Westhoughton |
1 at £1 | Darren Alan Green 50.00% Ordinary |
---|---|
1 at £1 | David Simon Mcmanus 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77 |
Cash | £8,036 |
Current Liabilities | £33,562 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
18 November 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
---|---|
8 October 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
9 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 30 June 2017 (4 pages) |
29 June 2017 | Notification of David Simon Mcmanus as a person with significant control on 1 July 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Darren Alan Green as a person with significant control on 1 July 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
29 June 2017 | Notification of David Simon Mcmanus as a person with significant control on 1 July 2016 (2 pages) |
29 June 2017 | Notification of Darren Alan Green as a person with significant control on 1 July 2016 (2 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
27 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
21 May 2014 | Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY United Kingdom (1 page) |
21 May 2014 | Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY United Kingdom (1 page) |
21 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
15 October 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
15 October 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
9 May 2013 | Director's details changed for Mr Darren Alan Green on 1 April 2013 (2 pages) |
9 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Secretary's details changed for Mr Darren Alan Green on 1 April 2013 (2 pages) |
9 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Director's details changed for Mr David Simon Mcmanus on 1 April 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr Darren Alan Green on 1 April 2013 (2 pages) |
9 May 2013 | Secretary's details changed for Mr Darren Alan Green on 1 April 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr David Simon Mcmanus on 1 April 2013 (2 pages) |
9 May 2013 | Secretary's details changed for Mr Darren Alan Green on 1 April 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr David Simon Mcmanus on 1 April 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr Darren Alan Green on 1 April 2013 (2 pages) |
22 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
22 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
25 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Registered office address changed from 100 Park Road Westhoughton Bolton BL5 3DD on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from 100 Park Road Westhoughton Bolton BL5 3DD on 24 April 2012 (1 page) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 October 2011 | Appointment of Mr Darren Alan Green as a director (2 pages) |
5 October 2011 | Appointment of Mr Darren Alan Green as a director (2 pages) |
5 October 2011 | Appointment of Mr David Simon Mcmanus as a director (2 pages) |
5 October 2011 | Appointment of Mr Darren Alan Green as a secretary (2 pages) |
5 October 2011 | Termination of appointment of Dominic Gaffney as a director (1 page) |
5 October 2011 | Appointment of Mr David Simon Mcmanus as a director (2 pages) |
5 October 2011 | Appointment of Mr Darren Alan Green as a secretary (2 pages) |
5 October 2011 | Termination of appointment of Dominic Gaffney as a director (1 page) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 June 2010 | Director's details changed for Dominic Gaffney on 22 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Dominic Gaffney on 22 June 2010 (2 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
8 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 June 2009 | Location of register of members (1 page) |
22 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
22 June 2009 | Location of register of members (1 page) |
22 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
13 February 2009 | Appointment terminated secretary dominic gaffney (1 page) |
13 February 2009 | Appointment terminated director david godridge (1 page) |
13 February 2009 | Appointment terminated secretary dominic gaffney (1 page) |
13 February 2009 | Appointment terminated director david godridge (1 page) |
17 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
23 June 2008 | Location of register of members (1 page) |
23 June 2008 | Location of register of members (1 page) |
22 June 2007 | Incorporation (14 pages) |
22 June 2007 | Incorporation (14 pages) |