Bolton
BL1 3AJ
Director Name | Mr Martin James Deakin |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2009(same day as company formation) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | 67 Chorley Old Road Bolton BL1 3AJ |
Director Name | Mr Alec Simon Deakin |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Chorley Old Road Bolton BL1 3AJ |
Director Name | Mr Christopher James Deakin |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Chorley Old Road Bolton BL1 3AJ |
Director Name | Mr Gareth Craig Deakin |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Chorley Old Road Bolton BL1 3AJ |
Telephone | 01257 232387 |
---|---|
Telephone region | Coppull |
Registered Address | 67 Chorley Old Road Bolton BL1 3AJ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
5 at £1 | Kelly Christina Deakin 50.00% Ordinary |
---|---|
5 at £1 | Martin James Deakin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,653 |
Cash | £53,477 |
Current Liabilities | £92,852 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (7 months, 1 week from now) |
14 February 2017 | Delivered on: 17 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
25 April 2014 | Delivered on: 10 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H property at unit 20 momentum business centre@buckshaw southern commercial centre buckshaw village chorley lancashire. Outstanding |
10 March 2014 | Delivered on: 19 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 October 2020 | Confirmation statement made on 20 October 2020 with updates (4 pages) |
---|---|
30 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
17 June 2020 | Director's details changed for Mr Gareth Craig Deakin on 17 June 2020 (2 pages) |
7 February 2020 | Confirmation statement made on 6 February 2020 with updates (5 pages) |
20 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
17 September 2019 | Appointment of Mr Christopher James Deakin as a director on 1 August 2019 (2 pages) |
17 September 2019 | Appointment of Mr Gareth Craig Deakin as a director on 1 August 2019 (2 pages) |
17 September 2019 | Appointment of Mr Alec Simon Deakin as a director on 1 August 2019 (2 pages) |
10 September 2019 | Director's details changed for Mrs Kelly Christina Deakin on 10 September 2016 (2 pages) |
10 September 2019 | Director's details changed for Mr Martin James Deakin on 10 September 2019 (2 pages) |
21 August 2019 | Satisfaction of charge 068125400003 in full (4 pages) |
21 August 2019 | Satisfaction of charge 068125400001 in full (4 pages) |
21 August 2019 | Satisfaction of charge 068125400002 in full (4 pages) |
12 August 2019 | Resolutions
|
8 August 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
15 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
8 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
9 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
9 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
17 February 2017 | Registration of charge 068125400003, created on 14 February 2017 (26 pages) |
17 February 2017 | Registration of charge 068125400003, created on 14 February 2017 (26 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 April 2016 | Registered office address changed from 4 Southport Road Chorley Lancashire PR7 1LD to 67 Chorley Old Road Bolton BL1 3AJ on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from 4 Southport Road Chorley Lancashire PR7 1LD to 67 Chorley Old Road Bolton BL1 3AJ on 14 April 2016 (1 page) |
26 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 May 2014 | Registration of charge 068125400002 (12 pages) |
10 May 2014 | Registration of charge 068125400002 (12 pages) |
19 March 2014 | Registration of charge 068125400001 (17 pages) |
19 March 2014 | Registration of charge 068125400001 (17 pages) |
27 February 2014 | Director's details changed for Mrs Kelly Christina Deakin on 10 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Martin James Deakin on 14 February 2014 (2 pages) |
27 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Director's details changed for Mrs Kelly Christina Deakin on 10 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Martin James Deakin on 14 February 2014 (2 pages) |
27 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Mrs Kelly Christina Deakin on 12 December 2009 (2 pages) |
17 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Mr Martin James Deakin on 6 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Martin James Deakin on 6 December 2009 (2 pages) |
17 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Mr Martin James Deakin on 6 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Mrs Kelly Christina Deakin on 12 December 2009 (2 pages) |
23 February 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
23 February 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
6 February 2009 | Incorporation (16 pages) |
6 February 2009 | Incorporation (16 pages) |