Standish
Wigan
Lancashire
WN6 0EU
Director Name | Mr Michael Derek Labrey |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit D2 2 Moss Industrial Estate St Helens Road Leigh Lancashire WN7 3PT |
Secretary Name | Nichola Labrey |
---|---|
Status | Resigned |
Appointed | 09 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit D2 2 Moss Industrial Estate St Helens Road Leigh Lancashire WN7 3PT |
Director Name | Jeffrey Gaskell |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2008(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 June 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2 Tatham Grove Winstanley Wigan Greater Manchester WN3 6JT |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.alliancedoors.co.uk/door_specs/60-sliding-folding/ |
---|---|
Email address | [email protected] |
Telephone | 01942 683601 |
Telephone region | Wigan |
Registered Address | Unit 1 Stephens Way Warrington Road Industrial Estate Wigan WN3 6PH |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Worsley Mesnes |
Built Up Area | Wigan |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £57,444 |
Cash | £4,141 |
Current Liabilities | £5,840 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
23 January 2018 | Delivered on: 24 January 2018 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
---|
4 July 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
---|---|
22 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
9 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
8 April 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
22 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
14 May 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
9 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
20 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
2 July 2018 | Registered office address changed from Unit D2 2 Moss Industrial Estate St Helens Road Leigh Lancashire WN7 3PT to Unit 1 Stephens Way Warrington Road Industrial Estate Wigan WN3 6PH on 2 July 2018 (1 page) |
20 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
24 January 2018 | Registration of charge 066144960001, created on 23 January 2018 (21 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
5 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
28 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 January 2015 | Termination of appointment of Michael Derek Labrey as a director on 19 December 2014 (1 page) |
20 January 2015 | Termination of appointment of Nichola Labrey as a secretary on 19 December 2014 (1 page) |
20 January 2015 | Termination of appointment of Nichola Labrey as a secretary on 19 December 2014 (1 page) |
20 January 2015 | Termination of appointment of Michael Derek Labrey as a director on 19 December 2014 (1 page) |
16 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Director's details changed for John Morgan Hare on 29 July 2013 (2 pages) |
17 June 2014 | Director's details changed for John Morgan Hare on 29 July 2013 (2 pages) |
17 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Termination of appointment of Jeffrey Gaskell as a director (1 page) |
5 July 2012 | Termination of appointment of Jeffrey Gaskell as a director (1 page) |
2 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 June 2010 | Secretary's details changed for Nichola Labrey on 27 November 2009 (1 page) |
17 June 2010 | Director's details changed for Jeffrey Gaskell on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Michael Derek Labrey on 27 November 2009 (2 pages) |
17 June 2010 | Director's details changed for Jeffrey Gaskell on 1 October 2009 (2 pages) |
17 June 2010 | Secretary's details changed for Nichola Labrey on 27 November 2009 (1 page) |
17 June 2010 | Director's details changed for Jeffrey Gaskell on 1 October 2009 (2 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Michael Derek Labrey on 27 November 2009 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 June 2009 | Return made up to 09/06/09; full list of members (5 pages) |
9 June 2009 | Return made up to 09/06/09; full list of members (5 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from B1 moss industrial estate st.helens road leigh WN7 3PT united kingdom (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from B1 moss industrial estate st.helens road leigh WN7 3PT united kingdom (1 page) |
15 July 2008 | Ad 10/07/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
15 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
15 July 2008 | Ad 10/07/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
15 July 2008 | Director appointed jeffrey gaskell (1 page) |
15 July 2008 | Ad 11/07/08\gbp si 50@1=50\gbp ic 150/200\ (2 pages) |
15 July 2008 | Director appointed jeffrey gaskell (1 page) |
15 July 2008 | Ad 11/07/08\gbp si 50@1=50\gbp ic 150/200\ (2 pages) |
15 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
14 July 2008 | Resolutions
|
14 July 2008 | Nc inc already adjusted 08/07/08 (1 page) |
14 July 2008 | Nc inc already adjusted 08/07/08 (1 page) |
14 July 2008 | Resolutions
|
9 June 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
9 June 2008 | Incorporation (17 pages) |
9 June 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
9 June 2008 | Incorporation (17 pages) |