Bolton
Lancashire
BL1 4BY
Secretary Name | Katie Rebecca Pope |
---|---|
Status | Current |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Mr Darren Michael Pope |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(9 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.salthousesales.co.uk |
---|---|
Telephone | 0161 7235838 |
Telephone region | Manchester |
Registered Address | Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £25,320 |
Cash | £10,533 |
Current Liabilities | £115,754 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2023 (6 months ago) |
---|---|
Next Return Due | 9 April 2024 (6 months, 2 weeks from now) |
8 June 2015 | Delivered on: 10 June 2015 Satisfied on: 11 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
---|---|
8 June 2015 | Delivered on: 10 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
18 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
29 April 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
9 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
14 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 March 2018 | Confirmation statement made on 26 March 2018 with updates (5 pages) |
27 March 2018 | Change of details for Mr Norman James Rigby as a person with significant control on 27 March 2018 (2 pages) |
16 March 2018 | Change of details for Mr Norman James Rigby as a person with significant control on 16 March 2018 (2 pages) |
16 March 2018 | Director's details changed for Mr Norman James Rigby on 30 January 2018 (2 pages) |
16 March 2018 | Director's details changed for Mr Norman James Rigby on 16 March 2018 (2 pages) |
16 March 2018 | Change of details for Mr Norman James Rigby as a person with significant control on 30 January 2018 (2 pages) |
16 March 2018 | Director's details changed for Mr Darren Michael Pope on 16 March 2018 (2 pages) |
16 March 2018 | Secretary's details changed for Katie Rebecca Pope on 16 March 2018 (1 page) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 April 2017 | Appointment of Mr Darren Michael Pope as a director on 1 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Darren Michael Pope as a director on 1 April 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
11 June 2015 | Satisfaction of charge 065438160002 in full (1 page) |
11 June 2015 | Satisfaction of charge 065438160002 in full (1 page) |
10 June 2015 | Registration of charge 065438160001, created on 8 June 2015 (8 pages) |
10 June 2015 | Registration of charge 065438160002, created on 8 June 2015 (8 pages) |
10 June 2015 | Registration of charge 065438160002, created on 8 June 2015 (8 pages) |
10 June 2015 | Registration of charge 065438160001, created on 8 June 2015 (8 pages) |
10 June 2015 | Registration of charge 065438160002, created on 8 June 2015 (8 pages) |
10 June 2015 | Registration of charge 065438160001, created on 8 June 2015 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
5 March 2014 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 5 March 2014 (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 May 2012 | Secretary's details changed for Katie Rebecca Pope on 27 March 2011 (2 pages) |
9 May 2012 | Secretary's details changed for Katie Rebecca Pope on 27 March 2011 (2 pages) |
9 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 April 2010 | Director's details changed for Mr Norman James Rigby on 1 November 2009 (2 pages) |
26 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Mr Norman James Rigby on 1 November 2009 (2 pages) |
26 April 2010 | Director's details changed for Mr Norman James Rigby on 1 November 2009 (2 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
8 April 2009 | Secretary's change of particulars / katie pope / 16/05/2008 (1 page) |
8 April 2009 | Secretary's change of particulars / katie pope / 16/05/2008 (1 page) |
17 April 2008 | Secretary appointed katie rebecca pope (1 page) |
17 April 2008 | Director appointed mr norman james rigby (1 page) |
17 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
17 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
17 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
17 April 2008 | Ad 26/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 April 2008 | Secretary appointed katie rebecca pope (1 page) |
17 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
17 April 2008 | Director appointed mr norman james rigby (1 page) |
17 April 2008 | Ad 26/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 March 2008 | Incorporation (16 pages) |
26 March 2008 | Incorporation (16 pages) |