Pemberton
Wigan
WN5 8AA
Director Name | Mr Joseph Stewart Garner |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 May 2014) |
Role | Waste/Haulage |
Country of Residence | England |
Correspondence Address | 7 Lockerbie Place Winstanley Wigan WN7 6TF |
Director Name | Mrs Geraldine Francess Garner |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Richmond Hill Pemberton Wigan WN5 8AA |
Secretary Name | Beech Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2008(same day as company formation) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Telephone | 01942 211169 |
---|---|
Telephone region | Wigan |
Registered Address | 52 Richmond Hill Pemberton Wigan WN5 8AA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
Built Up Area | Wigan |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Geraldine Garner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,674 |
Cash | £59,903 |
Current Liabilities | £119,830 |
Latest Accounts | 28 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 August |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
23 June 2022 | Delivered on: 27 June 2022 Persons entitled: Cynergy Business Finance Limited Classification: A registered charge Particulars: 3. charging provisions. 3.1 you grant us with full title guarantee security over all your assets. In our favour you:. 3.1.1 charge by way of first legal mortgage each property specified in schedule 1;. 3.1.3 charge by way of a fixed charge:. 3.1.3.2 (to the extent that they are not the subject of a mortgage under clause 3.1.1 above) all other present and future property owned by you or in which you have an interest;. 3.1.3.10 all existing and future rights and interests owned by you or arising from any present or future agreements in relation to the following:. (A) patents and patent applications, trademarks and trademark applications (and all goodwill associated with them);. (B) brand and trade names;. (C) copyrights and rights in the nature of copyright or registered designs, applications for registered designs and inventions; and. (D) trade secrets and know-how and all other intellectual property rights and interests whether registered or unregistered (together, “intellectual propertyâ€). Outstanding |
---|---|
22 August 2018 | Delivered on: 24 August 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
11 June 2020 | Confirmation statement made on 30 May 2020 with updates (4 pages) |
---|---|
9 June 2020 | Director's details changed for Mr Timothy Neil Garner on 30 May 2020 (2 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
20 September 2019 | Amended total exemption full accounts made up to 31 August 2018 (7 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
24 August 2018 | Registration of charge 066620180001, created on 22 August 2018 (22 pages) |
7 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
14 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
10 February 2016 | Termination of appointment of Geraldine Francess Garner as a director on 30 November 2015 (1 page) |
10 February 2016 | Termination of appointment of Geraldine Francess Garner as a director on 30 November 2015 (1 page) |
22 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 October 2014 | Termination of appointment of Joseph Stewart Garner as a director on 21 May 2014 (1 page) |
22 October 2014 | Termination of appointment of Joseph Stewart Garner as a director on 21 May 2014 (1 page) |
22 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
13 June 2014 | Appointment of Mr Timothy Neil Garner as a director (2 pages) |
13 June 2014 | Appointment of Mr Timothy Neil Garner as a director (2 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 May 2014 | Appointment of Mrs Gerraldine Garner as a director (2 pages) |
28 May 2014 | Appointment of Mrs Gerraldine Garner as a director (2 pages) |
6 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
17 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 March 2012 | Termination of appointment of Geraldine Garner as a director (1 page) |
2 March 2012 | Termination of appointment of Geraldine Garner as a director (1 page) |
2 March 2012 | Appointment of Mr Joseph Garner as a director (2 pages) |
2 March 2012 | Appointment of Mr Joseph Garner as a director (2 pages) |
19 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
1 December 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
1 December 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
7 July 2009 | Appointment terminated secretary beech company secretaries LIMITED (1 page) |
7 July 2009 | Appointment terminated secretary beech company secretaries LIMITED (1 page) |
1 August 2008 | Incorporation (6 pages) |
1 August 2008 | Incorporation (6 pages) |