Oldham
OL9 6AD
Secretary Name | Geoffrey Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 914 Oldham Road Thornham Rochdale Lancashire OL11 2BN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2008(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 | 19 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | a1ortos.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6528409 |
Telephone region | Manchester |
Registered Address | 10 Bolton Road West Ramsbottom Bury Greater Manchester BL0 9ND |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Ramsbottom |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Paul Taylor 50.00% Ordinary |
---|---|
1 at £1 | Sophie Marie Taylor 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £885,633 |
Cash | £151,037 |
Current Liabilities | £230,758 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 2 April 2025 (11 months from now) |
12 November 2014 | Delivered on: 14 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
20 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
20 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
17 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (13 pages) |
3 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 December 2017 | Termination of appointment of Geoffrey Taylor as a secretary on 15 November 2017 (1 page) |
4 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
9 February 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 February 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Statement of capital following an allotment of shares on 19 November 2015
|
15 December 2015 | Statement of capital following an allotment of shares on 19 November 2015
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 November 2014 | Registration of charge 065390140001, created on 12 November 2014 (5 pages) |
14 November 2014 | Registration of charge 065390140001, created on 12 November 2014 (5 pages) |
18 August 2014 | Director's details changed for Mr Paul Taylor on 18 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Paul Taylor on 18 August 2014 (2 pages) |
27 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 September 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
20 September 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
17 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Director's details changed for Paul Taylor on 21 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Paul Taylor on 21 March 2011 (2 pages) |
1 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Company name changed A2 ortos mot & service centre LIMITED\certificate issued on 23/12/10
|
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Company name changed A2 ortos mot & service centre LIMITED\certificate issued on 23/12/10
|
18 June 2010 | Director's details changed for Paul Taylor on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Paul Taylor on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Paul Taylor on 1 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
14 April 2008 | Secretary appointed geoffrey taylor (2 pages) |
14 April 2008 | Secretary appointed geoffrey taylor (2 pages) |
1 April 2008 | Director appointed paul taylor (2 pages) |
1 April 2008 | Director appointed paul taylor (2 pages) |
20 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
20 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
20 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
20 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
19 March 2008 | Incorporation (9 pages) |
19 March 2008 | Incorporation (9 pages) |