Leigh
WN7 1HN
Director Name | Mrs Susanne Cottam |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Elmridge Leigh WN7 1HN |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | Precious Unit 25 Spinning Gate Centre Leigh Lancashire WN7 4PG |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
96 at £1 | Susanne Cottam 95.05% Ordinary A |
---|---|
2 at £1 | James Maxwell Cottam 1.98% Ordinary |
2 at £1 | Susanne Cottam 1.98% Ordinary |
1 at £1 | James Maxwell Cottam 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £14,155 |
Cash | £40,820 |
Current Liabilities | £247,835 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
8 December 2017 | Delivered on: 28 December 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
6 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
3 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
23 August 2023 | Director's details changed for Mr James Maxwell Cottam on 10 August 2023 (2 pages) |
23 August 2023 | Change of details for Mrs Susanne Cottam as a person with significant control on 10 August 2023 (2 pages) |
23 August 2023 | Director's details changed for Mrs Susanne Cottam on 10 August 2023 (2 pages) |
17 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
16 December 2022 | Change of details for Mrs Susanne Cottam as a person with significant control on 9 December 2022 (2 pages) |
16 December 2022 | Director's details changed for Mrs Susanne Cottam on 9 December 2022 (2 pages) |
16 December 2022 | Director's details changed for Mr James Maxwell Cottam on 9 December 2022 (2 pages) |
16 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
9 March 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
8 March 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
10 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
14 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
12 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
2 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
28 December 2017 | Registration of charge 068126170001, created on 8 December 2017 (42 pages) |
28 December 2017 | Registration of charge 068126170001, created on 8 December 2017 (42 pages) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
16 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
3 November 2014 | Registered office address changed from 4 Silk Street Leigh Lancashire WN7 1AW to Precious Unit 25 Spinning Gate Centre Leigh Lancashire WN7 4PG on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 4 Silk Street Leigh Lancashire WN7 1AW to Precious Unit 25 Spinning Gate Centre Leigh Lancashire WN7 4PG on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 4 Silk Street Leigh Lancashire WN7 1AW to Precious Unit 25 Spinning Gate Centre Leigh Lancashire WN7 4PG on 3 November 2014 (1 page) |
28 February 2014 | Statement of capital following an allotment of shares on 1 May 2013
|
28 February 2014 | Statement of capital following an allotment of shares on 1 May 2013
|
28 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Statement of capital following an allotment of shares on 1 May 2013
|
28 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
18 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Registered office address changed from 46 Chestnut Drive Pennington Leigh Lancashire WN7 3JW Uk on 12 March 2010 (1 page) |
12 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Mrs Susanne Cottam on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr James Maxwell Cottam on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr James Maxwell Cottam on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mrs Susanne Cottam on 12 March 2010 (2 pages) |
12 March 2010 | Registered office address changed from 46 Chestnut Drive Pennington Leigh Lancashire WN7 3JW Uk on 12 March 2010 (1 page) |
30 June 2009 | Accounting reference date extended from 28/02/2010 to 30/04/2010 (1 page) |
30 June 2009 | Accounting reference date extended from 28/02/2010 to 30/04/2010 (1 page) |
15 April 2009 | Ad 17/03/09\gbp si 96@1=96\gbp ic 4/100\ (2 pages) |
15 April 2009 | Ad 17/03/09\gbp si 96@1=96\gbp ic 4/100\ (2 pages) |
4 April 2009 | Nc inc already adjusted 17/03/09 (1 page) |
4 April 2009 | Resolutions
|
4 April 2009 | Resolutions
|
4 April 2009 | Nc inc already adjusted 17/03/09 (1 page) |
27 March 2009 | Director's change of particulars / suzanne cottam / 27/03/2009 (1 page) |
27 March 2009 | Director's change of particulars / suzanne cottam / 27/03/2009 (1 page) |
17 March 2009 | Ad 06/02/09\gbp si 1@1=1\gbp ic 3/4\ (1 page) |
17 March 2009 | Ad 06/02/09\gbp si 1@1=1\gbp ic 3/4\ (1 page) |
12 February 2009 | Director appointed mr james maxwell cottam (1 page) |
12 February 2009 | Director appointed mrs suzanne cottam (1 page) |
12 February 2009 | Director appointed mr james maxwell cottam (1 page) |
12 February 2009 | Director appointed mrs suzanne cottam (1 page) |
11 February 2009 | Ad 06/02/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from 4 bridgeman terrace wigan WN1 1SX (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from 4 bridgeman terrace wigan WN1 1SX (1 page) |
11 February 2009 | Ad 06/02/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
9 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
9 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
6 February 2009 | Incorporation (9 pages) |
6 February 2009 | Incorporation (9 pages) |