Atherton
Manchester
M46 0SY
Director Name | Mr Stephen Christopher Brooks |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Alconbury House Mays Lane, Saxilby Lincoln Lincolnshire LN1 2QE |
Secretary Name | Mrs Elizabeth Marie Anne Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Alconbury House Mays Lane Saxilby Lincoln Lincolnshire LN1 2QE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | smartoflincoln.co.uk |
---|
Registered Address | Unit Gf1, The Quad, Atherleigh Business Park Gibfield Park Avenue Atherton Manchester M46 0SY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Brooklands Auto Body Centre LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £496,083 |
Cash | £91,482 |
Current Liabilities | £232,446 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (4 days from now) |
19 September 2023 | Registration of charge 065666810001, created on 14 September 2023 (82 pages) |
---|---|
31 August 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
17 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
31 October 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
21 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
8 October 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
30 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
2 August 2021 | Previous accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
11 May 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
2 December 2020 | Accounts for a small company made up to 31 October 2019 (11 pages) |
1 September 2020 | Auditor's resignation (1 page) |
5 May 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
12 July 2019 | Accounts for a small company made up to 31 October 2018 (10 pages) |
25 April 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
24 July 2018 | Accounts for a small company made up to 31 October 2017 (11 pages) |
4 July 2018 | Change of details for Brooklands Auto Body Centre Limited as a person with significant control on 2 July 2018 (2 pages) |
4 July 2018 | Registered office address changed from Regency House 45 - 51 Chorley New Road Bolton BL1 4QR England to Unit Gf1, the Quad, Atherleigh Business Park Gibfield Park Avenue Atherton Manchester M46 Osy on 4 July 2018 (1 page) |
4 July 2018 | Director's details changed for Mr Lee Bootle on 2 July 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
27 July 2017 | Accounts for a small company made up to 31 October 2016 (12 pages) |
27 July 2017 | Accounts for a small company made up to 31 October 2016 (12 pages) |
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
6 May 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
6 May 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
21 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
20 April 2016 | Current accounting period extended from 31 August 2016 to 31 October 2016 (1 page) |
20 April 2016 | Current accounting period extended from 31 August 2016 to 31 October 2016 (1 page) |
30 March 2016 | Auditor's resignation (1 page) |
30 March 2016 | Auditor's resignation (1 page) |
29 February 2016 | Appointment of Mr Lee Bootle as a director on 1 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Elizabeth Marie Anne Brooks as a secretary on 1 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Stephen Christopher Brooks as a director on 1 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Kingsley Road Lincolnfields Lincoln LN6 3TA to Regency House 45 - 51 Chorley New Road Bolton BL1 4QR on 29 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Stephen Christopher Brooks as a director on 1 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Elizabeth Marie Anne Brooks as a secretary on 1 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Kingsley Road Lincolnfields Lincoln LN6 3TA to Regency House 45 - 51 Chorley New Road Bolton BL1 4QR on 29 February 2016 (1 page) |
29 February 2016 | Appointment of Mr Lee Bootle as a director on 1 February 2016 (2 pages) |
4 June 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
4 June 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
13 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
5 June 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
5 June 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
6 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
10 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
22 May 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
29 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
4 May 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
19 May 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
19 May 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
3 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Mr Stephen Christopher Brooks on 15 April 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Stephen Christopher Brooks on 15 April 2010 (2 pages) |
16 January 2010 | Accounts for a small company made up to 31 August 2009 (9 pages) |
16 January 2010 | Accounts for a small company made up to 31 August 2009 (9 pages) |
15 September 2009 | Accounting reference date extended from 30/04/2009 to 31/08/2009 (1 page) |
15 September 2009 | Accounting reference date extended from 30/04/2009 to 31/08/2009 (1 page) |
26 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
26 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
2 May 2008 | Director appointed mr stephen christopher brooks (1 page) |
2 May 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
2 May 2008 | Secretary appointed elizabeth marie anne brooks (1 page) |
2 May 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
2 May 2008 | Secretary appointed elizabeth marie anne brooks (1 page) |
2 May 2008 | Director appointed mr stephen christopher brooks (1 page) |
15 April 2008 | Incorporation (13 pages) |
15 April 2008 | Incorporation (13 pages) |