Lees
Oldham
OL4 4LY
Director Name | Mrs Denise Sharon Townsend |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2008(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 103a High Street Lees Oldham OL4 4LY |
Secretary Name | Denise Sharon Townsend |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 103a High Street Lees Oldham OL4 4LY |
Director Name | Mr Lee Worthington |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2014(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Sheet Metal Worker |
Country of Residence | England |
Correspondence Address | 103a High Street Lees Oldham OL4 4LY |
Director Name | Mr Paul John Eatough |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(8 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 103a High Street Lees Oldham OL4 4LY |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | bellsheet.com |
---|---|
Email address | [email protected] |
Telephone | 0161 6270748 |
Telephone region | Manchester |
Registered Address | 103a High Street Lees Oldham OL4 4LY |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | Saddleworth West and Lees |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Denise Sharon Townsend 33.33% Ordinary |
---|---|
1 at £1 | Lee Worthington 33.33% Ordinary A |
1 at £1 | Mr Brian Gary Townsend 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £425,323 |
Cash | £375,017 |
Current Liabilities | £140,787 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 28 January 2024 (2 months ago) |
---|---|
Next Return Due | 11 February 2025 (10 months, 2 weeks from now) |
30 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
19 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
27 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
2 March 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
16 March 2016 | Appointment of Mr Paul John Eatough as a director on 1 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr Paul John Eatough as a director on 1 March 2016 (2 pages) |
11 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
10 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
8 December 2014 | Appointment of Mr Lee Worthington as a director on 8 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr Lee Worthington as a director on 8 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr Lee Worthington as a director on 8 December 2014 (2 pages) |
21 November 2014 | Director's details changed for Mr Brian Gary Townsend on 19 November 2014 (2 pages) |
21 November 2014 | Director's details changed for Mrs Denise Sharon Townsend on 19 November 2014 (2 pages) |
21 November 2014 | Secretary's details changed for Denise Sharon Townsend on 18 November 2014 (1 page) |
21 November 2014 | Director's details changed for Mrs Denise Sharon Townsend on 19 November 2014 (2 pages) |
21 November 2014 | Secretary's details changed for Denise Sharon Townsend on 18 November 2014 (1 page) |
21 November 2014 | Director's details changed for Mr Brian Gary Townsend on 19 November 2014 (2 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
2 April 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
18 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
21 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Director's details changed for Denise Sharon Townsend on 16 January 2012 (2 pages) |
20 February 2012 | Director's details changed for Denise Sharon Townsend on 16 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Denise Sharon Townsend on 16 January 2012 (3 pages) |
24 January 2012 | Director's details changed for Denise Sharon Townsend on 16 January 2012 (3 pages) |
24 January 2012 | Secretary's details changed for Denise Sharon Townsend on 16 January 2012 (3 pages) |
24 January 2012 | Secretary's details changed for Denise Sharon Townsend on 16 January 2012 (3 pages) |
24 January 2012 | Director's details changed for Mr Brian Gary Townsend on 16 January 2012 (3 pages) |
24 January 2012 | Director's details changed for Mr Brian Gary Townsend on 16 January 2012 (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
17 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (14 pages) |
17 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (14 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
3 February 2010 | Annual return made up to 28 January 2010 (10 pages) |
3 February 2010 | Annual return made up to 28 January 2010 (10 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
12 March 2009 | Return made up to 28/01/09; full list of members (5 pages) |
12 March 2009 | Return made up to 28/01/09; full list of members (5 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New secretary appointed;new director appointed (2 pages) |
7 February 2008 | New secretary appointed;new director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Incorporation (6 pages) |
28 January 2008 | Incorporation (6 pages) |