Bury
BL9 7BR
Secretary Name | Mr Ciaran Dunne |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit E1 Waterfold Business Park Bury BL9 7BR |
Director Name | Mr Ian Burslem |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 York Avenue Rochdale Lancashire OL11 5HL |
Director Name | Mr Christopher Ian Mills |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 York Avenue Rochdale Lancashire OL11 5HL |
Director Name | Mr Wayne Kevin Greenhalgh |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Atlas House St. Georges Square Bolton BL1 2HB |
Website | maxgear.co.uk |
---|
Registered Address | 14 York Avenue Rochdale OL11 5HL |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Bamford |
Built Up Area | Greater Manchester |
10k at £1 | Ciaran Dunne 50.00% Ordinary |
---|---|
10k at £1 | Wayne Kevin Greenhalgh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £130,413 |
Cash | £329,446 |
Current Liabilities | £269,115 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 January 2024 (2 months ago) |
---|---|
Next Return Due | 5 February 2025 (10 months, 1 week from now) |
7 April 2009 | Delivered on: 9 April 2009 Satisfied on: 2 February 2016 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
1 June 2017 | Director's details changed for Mr Wayne Kevin Greenhalgh on 25 May 2017 (2 pages) |
---|---|
25 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
2 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Satisfaction of charge 1 in full (1 page) |
18 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 September 2015 | Registered office address changed from 14 York Avenue Rochdale Lancashire OL11 5HL to Unit 6 Atlas House St. Georges Square Bolton BL1 2HB on 22 September 2015 (1 page) |
4 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (11 pages) |
17 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
20 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Termination of appointment of Christopher Mills as a director (1 page) |
21 January 2011 | Termination of appointment of Ian Burslem as a director (1 page) |
21 January 2011 | Registered office address changed from the Barn 163a Glazebrook Lane Glazebrook Warrington Cheshire WA3 5AZ on 21 January 2011 (1 page) |
22 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 October 2010 | Previous accounting period extended from 31 January 2010 to 30 April 2010 (1 page) |
19 February 2010 | Director's details changed for Mr Wayne Kevin Greenhalgh on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Ian Burslem on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Christopher Ian Mills on 18 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Mr Ciaran Dunne on 18 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Mr Ciaran Dunne on 18 February 2010 (1 page) |
22 April 2009 | Memorandum of capital 22/04/09 (1 page) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 April 2009 | Solvency statement dated 26/03/09 (1 page) |
8 April 2009 | Statement by directors (1 page) |
8 April 2009 | Resolutions
|
13 March 2009 | Memorandum and Articles of Association (19 pages) |
10 March 2009 | Memorandum and Articles of Association (18 pages) |
7 March 2009 | Company name changed maxgear cycles LIMITED\certificate issued on 09/03/09 (2 pages) |
2 March 2009 | Company name changed maxgear LIMITED\certificate issued on 05/03/09 (2 pages) |
22 January 2009 | Incorporation (21 pages) |