Tottington
Bury
Lancashire
BL8 3NF
Director Name | Dr Allan Michael Lawrence |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2008(5 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Ferney Lee Road Todmorden Lancashire OL14 5JW |
Director Name | Mrs Alison Maria Hornsby |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2009(12 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Beryl Avenue Tottington Bury Lancashire BL8 3NF |
Director Name | Mr David Wright |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2013(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Beryl Avenue Tottington Bury Lancashire BL8 3NF |
Director Name | Miss Dannielle Jade Hornsby |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(same day as company formation) |
Role | Administration |
Country of Residence | England |
Correspondence Address | 6 Beryl Avenue Tottington Bury Lancs BL8 3NF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.theenterprisecentre.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 3887701 |
Telephone region | Unknown |
Registered Address | The Enterprise Centre/Naturally Enterprising Hub Kirklees Valley Trail Off Brandlesholme Road Bury BL8 4LS |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Elton |
Year | 2014 |
---|---|
Net Worth | -£9,585 |
Cash | £3,105 |
Current Liabilities | £29,053 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 2 weeks from now) |
16 February 2024 | Resolutions
|
---|---|
1 February 2024 | Memorandum and Articles of Association (19 pages) |
21 November 2023 | Total exemption full accounts made up to 31 July 2023 (20 pages) |
20 September 2023 | Appointment of Mr Jonathan James Phillips as a director on 26 February 2023 (2 pages) |
6 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
15 February 2023 | Total exemption full accounts made up to 31 July 2022 (19 pages) |
4 January 2023 | Termination of appointment of Dannielle Jade Hornsby as a director on 31 December 2022 (1 page) |
15 November 2022 | Registered office address changed from 6 Beryl Avenue Tottington Bury Lancashire BL8 3NF to The Enterprise Centre/Naturally Enterprising Hub Kirklees Valley Trail Off Brandlesholme Road Bury BL8 4LS on 15 November 2022 (1 page) |
9 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
3 February 2022 | Total exemption full accounts made up to 31 July 2021 (16 pages) |
8 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
3 February 2021 | Total exemption full accounts made up to 31 July 2020 (20 pages) |
8 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 31 July 2019 (19 pages) |
7 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 July 2018 (20 pages) |
12 June 2018 | Confirmation statement made on 6 June 2018 with updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (30 pages) |
14 July 2017 | Notification of Alison Maria Hornsby as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
14 July 2017 | Notification of Alison Maria Hornsby as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
14 July 2017 | Notification of Alison Maria Hornsby as a person with significant control on 6 April 2016 (2 pages) |
5 May 2017 | Total exemption full accounts made up to 31 July 2016 (27 pages) |
5 May 2017 | Total exemption full accounts made up to 31 July 2016 (27 pages) |
22 June 2016 | Annual return made up to 6 June 2016 no member list (6 pages) |
22 June 2016 | Annual return made up to 6 June 2016 no member list (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
2 July 2015 | Annual return made up to 6 June 2015 no member list (6 pages) |
2 July 2015 | Annual return made up to 6 June 2015 no member list (6 pages) |
2 July 2015 | Annual return made up to 6 June 2015 no member list (6 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 June 2014 | Annual return made up to 6 June 2014 no member list (6 pages) |
17 June 2014 | Annual return made up to 6 June 2014 no member list (6 pages) |
17 June 2014 | Annual return made up to 6 June 2014 no member list (6 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
23 July 2013 | Appointment of Mr David Wright as a director (2 pages) |
23 July 2013 | Appointment of Mr David Wright as a director (2 pages) |
21 June 2013 | Annual return made up to 6 June 2013 no member list (5 pages) |
21 June 2013 | Annual return made up to 6 June 2013 no member list (5 pages) |
21 June 2013 | Annual return made up to 6 June 2013 no member list (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
14 June 2012 | Annual return made up to 6 June 2012 no member list (5 pages) |
14 June 2012 | Annual return made up to 6 June 2012 no member list (5 pages) |
14 June 2012 | Annual return made up to 6 June 2012 no member list (5 pages) |
11 April 2012 | Statement of company's objects (2 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Memorandum and Articles of Association (6 pages) |
11 April 2012 | Memorandum and Articles of Association (6 pages) |
11 April 2012 | Statement of company's objects (2 pages) |
11 April 2012 | Resolutions
|
29 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 June 2011 | Annual return made up to 6 June 2011 no member list (5 pages) |
22 June 2011 | Annual return made up to 6 June 2011 no member list (5 pages) |
22 June 2011 | Annual return made up to 6 June 2011 no member list (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 June 2010 | Director's details changed for Miss Dannielle Hornsby on 1 November 2009 (2 pages) |
9 June 2010 | Annual return made up to 6 June 2010 no member list (4 pages) |
9 June 2010 | Director's details changed for Mrs Alison Maria Hornsby on 1 November 2009 (2 pages) |
9 June 2010 | Director's details changed for Miss Dannielle Hornsby on 1 November 2009 (2 pages) |
9 June 2010 | Annual return made up to 6 June 2010 no member list (4 pages) |
9 June 2010 | Director's details changed for Mrs Alison Maria Hornsby on 1 November 2009 (2 pages) |
9 June 2010 | Director's details changed for Miss Dannielle Hornsby on 1 November 2009 (2 pages) |
9 June 2010 | Annual return made up to 6 June 2010 no member list (4 pages) |
9 June 2010 | Director's details changed for Mrs Alison Maria Hornsby on 1 November 2009 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
10 December 2009 | Previous accounting period extended from 30 June 2009 to 31 July 2009 (3 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
10 December 2009 | Previous accounting period extended from 30 June 2009 to 31 July 2009 (3 pages) |
30 June 2009 | Annual return made up to 06/06/09 (3 pages) |
30 June 2009 | Annual return made up to 06/06/09 (3 pages) |
29 June 2009 | Director appointed mrs alison maria hornsby (1 page) |
29 June 2009 | Director appointed mrs alison maria hornsby (1 page) |
6 November 2008 | Director appointed dr allan michael lawrence (2 pages) |
6 November 2008 | Director appointed dr allan michael lawrence (2 pages) |
23 June 2008 | Appointment terminated director company directors LIMITED (1 page) |
23 June 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
23 June 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
23 June 2008 | Director appointed dannielle hornsby (2 pages) |
23 June 2008 | Director appointed dannielle hornsby (2 pages) |
23 June 2008 | Secretary appointed alison hornsby (2 pages) |
23 June 2008 | Appointment terminated director company directors LIMITED (1 page) |
23 June 2008 | Secretary appointed alison hornsby (2 pages) |
6 June 2008 | Incorporation (24 pages) |
6 June 2008 | Incorporation (24 pages) |