Summerfield Road
Bolton
BL3 2NT
Director Name | Mr Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Station Road Radyr Cardiff South Glamorgan CF15 8AA Wales |
Director Name | Mr Mark John Evans |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Pendeford Place Pendeford Business Park Wobaston Road Wolverhampton WV9 5HD |
Director Name | Mr Brendan Joseph Molloy |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Foxbrook Drive Walton Chesterfield Derbyshire S40 3JR |
Secretary Name | Mr Mark John Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Pendeford Place Pendeford Business Park Wobaston Road Wolverhampton WV9 5HD |
Director Name | Mr Michael Melvin Keyse |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(7 months, 4 weeks after company formation) |
Appointment Duration | 14 years (resigned 26 September 2023) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Manor Farm Mews Main St Burnaston Derby DE65 6LG |
Website | rdtaxandgrants.co.uk |
---|---|
Telephone | 01902 783172 |
Telephone region | Wolverhampton |
Registered Address | Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Mark John Evans 50.00% Ordinary |
---|---|
50 at £1 | Randd Uk LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,425 |
Cash | £4,476 |
Current Liabilities | £15,555 |
Latest Accounts | 31 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 4 May 2023 (1 year ago) |
---|---|
Next Return Due | 18 May 2024 (1 week, 1 day from now) |
10 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
21 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
5 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 April 2019 | Secretary's details changed for Mr Mark John Evans on 12 April 2019 (1 page) |
12 April 2019 | Director's details changed for Mr Mark John Evans on 12 April 2019 (2 pages) |
12 April 2019 | Registered office address changed from 1st Floor Mercury House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom to 8 Pendeford Place Pendeford Business Park Wobaston Road Wolverhampton WV9 5HD on 12 April 2019 (1 page) |
21 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 January 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
16 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 June 2016 | Registered office address changed from Unit 8 Pendeford Place Pendeford Business Park Wobaston Road Wolverhampton Staffs WV9 5HD to 1st Floor Mercury House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 24 June 2016 (1 page) |
24 June 2016 | Registered office address changed from Unit 8 Pendeford Place Pendeford Business Park Wobaston Road Wolverhampton Staffs WV9 5HD to 1st Floor Mercury House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 24 June 2016 (1 page) |
7 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 March 2013 | Director's details changed for Mr Mark John Evans on 1 February 2012 (2 pages) |
10 March 2013 | Director's details changed for Mr Mark John Evans on 1 February 2012 (2 pages) |
10 March 2013 | Secretary's details changed for Mr Mark John Evans on 1 February 2012 (1 page) |
10 March 2013 | Secretary's details changed for Mr Mark John Evans on 1 February 2012 (1 page) |
10 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
10 March 2013 | Director's details changed for Mr Mark John Evans on 1 February 2012 (2 pages) |
10 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
10 March 2013 | Secretary's details changed for Mr Mark John Evans on 1 February 2012 (1 page) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 February 2011 | Appointment of Mark John Evans as a director (1 page) |
18 February 2011 | Appointment of Mark John Evans as a director (1 page) |
16 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 February 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Brendan Joseph Molloy on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Brendan Joseph Molloy on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Michael Melvin Keyse on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Michael Melvin Keyse on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Brendan Joseph Molloy on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Michael Melvin Keyse on 1 October 2009 (2 pages) |
27 September 2009 | Director appointed michael keyse (2 pages) |
27 September 2009 | Director appointed michael keyse (2 pages) |
16 February 2009 | Secretary appointed mark john evans (2 pages) |
16 February 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
16 February 2009 | Ad 10/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 February 2009 | Ad 10/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 February 2009 | Secretary appointed mark john evans (2 pages) |
16 February 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 20 station road radyr cardiff CF15 8AA (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 20 station road radyr cardiff CF15 8AA (1 page) |
9 February 2009 | Director appointed brendan joseph molloy (2 pages) |
9 February 2009 | Director appointed brendan joseph molloy (2 pages) |
9 February 2009 | Appointment terminated director barry warmisham (1 page) |
9 February 2009 | Appointment terminated director barry warmisham (1 page) |
20 January 2009 | Incorporation (14 pages) |
20 January 2009 | Incorporation (14 pages) |