Eccles
Salford
Greater Manchester
M30 7HG
Director Name | Mr Gavin Bernard Armitage |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2008(1 year after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 16 Westminster Road Davyhulme Manchester Greater Manchester M41 0RR |
Director Name | Ms Ina Armitage |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 December 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Westminster Road Urmston Manchester Lancashire M41 0RR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 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 | 05 July 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | brit-lube.co.uk |
---|---|
Telephone | 0161 7779970 |
Telephone region | Manchester |
Registered Address | Grosvenor House 45 The Downs Altrincham WA14 2QG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
62 at £1 | Gavin Armitage 60.78% Ordinary |
---|---|
20 at £1 | Darren Armitage 19.61% Ordinary |
20 at £1 | Ina Armitage 19.61% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,034 |
Cash | £5,966 |
Current Liabilities | £193,145 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
3 January 2008 | Delivered on: 9 January 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
28 September 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
---|---|
6 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
7 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
5 August 2021 | Confirmation statement made on 5 July 2021 with updates (5 pages) |
4 June 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
9 April 2021 | Registered office address changed from Charter Buildings Ashton Lane Sale M33 6WT England to Grosvenor House 45 the Downs Altrincham WA14 2QG on 9 April 2021 (1 page) |
28 July 2020 | Confirmation statement made on 5 July 2020 with updates (4 pages) |
25 June 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
19 August 2019 | Current accounting period extended from 30 July 2019 to 31 August 2019 (1 page) |
19 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
3 July 2019 | Satisfaction of charge 1 in full (1 page) |
10 May 2019 | Registered office address changed from 480 Chester Road Manchester M16 9HE England to Charter Buildings Ashton Lane Sale M33 6WT on 10 May 2019 (1 page) |
14 March 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
28 February 2019 | Statement of capital following an allotment of shares on 1 August 2018
|
4 January 2019 | Amended total exemption full accounts made up to 31 July 2017 (8 pages) |
30 July 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
20 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
30 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
17 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
31 March 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
31 March 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
30 November 2016 | Registered office address changed from Unit 2 & 3 Mayfield Industrial Park, Liverpool Road Irlam Manchester M44 6GD to 480 Chester Road Manchester M16 9HE on 30 November 2016 (1 page) |
30 November 2016 | Registered office address changed from Unit 2 & 3 Mayfield Industrial Park, Liverpool Road Irlam Manchester M44 6GD to 480 Chester Road Manchester M16 9HE on 30 November 2016 (1 page) |
15 September 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 January 2016 | Termination of appointment of Ina Armitage as a director on 16 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Ina Armitage as a director on 16 December 2015 (1 page) |
10 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Director's details changed for Ina Armitage on 10 July 2015 (2 pages) |
10 July 2015 | Director's details changed for Ina Armitage on 10 July 2015 (2 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
22 October 2014 | Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL to Unit 2 & 3 Mayfield Industrial Park, Liverpool Road Irlam Manchester M44 6GD on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL to Unit 2 & 3 Mayfield Industrial Park, Liverpool Road Irlam Manchester M44 6GD on 22 October 2014 (1 page) |
16 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
21 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
25 March 2010 | Registered office address changed from 76C Davyhulme Road Davyhulme Manchester M41 7DN on 25 March 2010 (2 pages) |
25 March 2010 | Registered office address changed from 76C Davyhulme Road Davyhulme Manchester M41 7DN on 25 March 2010 (2 pages) |
18 January 2010 | Amended accounts made up to 31 July 2008 (12 pages) |
18 January 2010 | Amended accounts made up to 31 July 2008 (12 pages) |
28 August 2009 | Return made up to 05/07/09; full list of members (5 pages) |
28 August 2009 | Return made up to 05/07/09; full list of members (5 pages) |
14 May 2009 | Director appointed gavin bernard armitage (2 pages) |
14 May 2009 | Director appointed gavin bernard armitage (2 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
18 August 2008 | Return made up to 05/07/08; full list of members (6 pages) |
18 August 2008 | Return made up to 05/07/08; full list of members (6 pages) |
17 June 2008 | Company name changed tech lube (uk) LTD\certificate issued on 18/06/08 (3 pages) |
17 June 2008 | Company name changed tech lube (uk) LTD\certificate issued on 18/06/08 (3 pages) |
9 January 2008 | Particulars of mortgage/charge (10 pages) |
9 January 2008 | Particulars of mortgage/charge (10 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Incorporation (9 pages) |
5 July 2007 | Incorporation (9 pages) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |