Bury
Lancashire
BL9 7EG
Director Name | Mr Thomas Peter Naughton |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2008(2 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hardware House James Street Bury Lancashire BL9 7EG |
Secretary Name | Amy Naughton |
---|---|
Status | Current |
Appointed | 09 August 2010(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | Hardware House James Street Bury Lancashire BL9 7EG |
Secretary Name | Mr Thomas Peter Naughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch Cottage 119 Manchester Walmersley Bury Lancashire BL9 5NL |
Director Name | Aarco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2007(same day as company formation) |
Correspondence Address | 5/7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Secretary Name | Aarco Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2007(same day as company formation) |
Correspondence Address | 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Website | aone.co.uk |
---|---|
Telephone | 0161 7633633 |
Telephone region | Manchester |
Registered Address | Hardware House James Street Bury Lancashire BL9 7EG |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
200k at £1 | Samantha Naughton 40.00% Preference |
---|---|
200k at £1 | Thomas Peter Naughton 40.00% Preference |
50k at £1 | Samantha Naughton 10.00% Ordinary A |
50k at £1 | Thomas Peter Naughton 10.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £8,880,242 |
Gross Profit | £2,147,451 |
Net Worth | £3,491,126 |
Cash | £515,688 |
Current Liabilities | £768,341 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
13 November 2008 | Delivered on: 18 November 2008 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
24 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
4 December 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
28 April 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
28 November 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
21 December 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
24 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
13 November 2020 | Change of details for Mr Thomas Peter Naughton as a person with significant control on 25 November 2016 (2 pages) |
17 January 2020 | Accounts for a small company made up to 30 April 2019 (7 pages) |
2 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
16 January 2019 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
1 December 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
6 February 2017 | Group of companies' accounts made up to 30 April 2016 (29 pages) |
6 February 2017 | Group of companies' accounts made up to 30 April 2016 (29 pages) |
24 January 2017 | Director's details changed for Mr Thomas Peter Naughton on 25 November 2016 (2 pages) |
24 January 2017 | Director's details changed for Mrs Samantha Naughton on 25 November 2016 (2 pages) |
24 January 2017 | Director's details changed for Mr Thomas Peter Naughton on 25 November 2016 (2 pages) |
24 January 2017 | Director's details changed for Mrs Samantha Naughton on 25 November 2016 (2 pages) |
19 January 2017 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
10 February 2016 | Group of companies' accounts made up to 30 April 2015 (25 pages) |
10 February 2016 | Group of companies' accounts made up to 30 April 2015 (25 pages) |
29 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
14 April 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-04-14
|
18 February 2015 | Group of companies' accounts made up to 30 April 2014 (24 pages) |
18 February 2015 | Group of companies' accounts made up to 30 April 2014 (24 pages) |
5 February 2014 | Group of companies' accounts made up to 30 April 2013 (24 pages) |
5 February 2014 | Group of companies' accounts made up to 30 April 2013 (24 pages) |
16 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
5 February 2013 | Group of companies' accounts made up to 30 April 2012 (24 pages) |
5 February 2013 | Group of companies' accounts made up to 30 April 2012 (24 pages) |
20 December 2012 | Change of share class name or designation (2 pages) |
20 December 2012 | Change of share class name or designation (2 pages) |
20 December 2012 | Resolutions
|
20 December 2012 | Resolutions
|
21 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Current accounting period extended from 28 February 2012 to 30 April 2012 (1 page) |
2 February 2012 | Current accounting period extended from 28 February 2012 to 30 April 2012 (1 page) |
29 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Group of companies' accounts made up to 28 February 2011 (23 pages) |
23 November 2011 | Group of companies' accounts made up to 28 February 2011 (23 pages) |
12 August 2011 | Director's details changed for Samantha Naughton on 21 December 2010 (2 pages) |
12 August 2011 | Director's details changed for Thomas Peter Naughton on 21 December 2010 (2 pages) |
12 August 2011 | Director's details changed for Samantha Naughton on 21 December 2010 (2 pages) |
12 August 2011 | Director's details changed for Thomas Peter Naughton on 21 December 2010 (2 pages) |
30 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Group of companies' accounts made up to 28 February 2010 (24 pages) |
1 September 2010 | Group of companies' accounts made up to 28 February 2010 (24 pages) |
25 August 2010 | Director's details changed for Samantha Naughton on 12 August 2010 (2 pages) |
25 August 2010 | Appointment of Amy Naughton as a secretary (2 pages) |
25 August 2010 | Director's details changed for Thomas Peter Naughton on 12 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Samantha Naughton on 12 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Thomas Peter Naughton on 12 August 2010 (2 pages) |
25 August 2010 | Termination of appointment of Thomas Naughton as a secretary (1 page) |
25 August 2010 | Appointment of Amy Naughton as a secretary (2 pages) |
25 August 2010 | Termination of appointment of Thomas Naughton as a secretary (1 page) |
17 February 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
17 February 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
17 August 2009 | Accounts for a medium company made up to 28 February 2009 (13 pages) |
17 August 2009 | Accounts for a medium company made up to 28 February 2009 (13 pages) |
22 January 2009 | Return made up to 21/11/08; full list of members (9 pages) |
22 January 2009 | Return made up to 21/11/08; full list of members (9 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
10 March 2008 | Resolutions
|
10 March 2008 | Resolutions
|
10 March 2008 | Ad 01/03/08\gbp si 499999@1=499999\gbp ic 1/500000\ (2 pages) |
10 March 2008 | Ad 01/03/08\gbp si 499999@1=499999\gbp ic 1/500000\ (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | New secretary appointed;new director appointed (2 pages) |
12 February 2008 | Accounting reference date extended from 30/11/08 to 28/02/09 (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 5-7 grosvenor court foregate street chester cheshire CH1 1HG (1 page) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | New secretary appointed;new director appointed (2 pages) |
12 February 2008 | Accounting reference date extended from 30/11/08 to 28/02/09 (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 5-7 grosvenor court foregate street chester cheshire CH1 1HG (1 page) |
12 February 2008 | Secretary resigned (1 page) |
17 December 2007 | Company name changed aarco 296 LIMITED\certificate issued on 17/12/07 (3 pages) |
17 December 2007 | Company name changed aarco 296 LIMITED\certificate issued on 17/12/07 (3 pages) |
21 November 2007 | Incorporation (16 pages) |
21 November 2007 | Incorporation (16 pages) |