Bolton
BL1 3AJ
Director Name | Mrs Coral Marie Blair |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2017(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Chorley Old Road Bolton BL1 3AJ |
Director Name | Miss Coral Blair |
---|---|
Date of Birth | August 2006 (Born 17 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2022(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Chorley Old Road Bolton BL1 3AJ |
Director Name | Miss Grace Blair |
---|---|
Date of Birth | April 2002 (Born 22 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Chorley Old Road Bolton BL1 3AJ |
Director Name | Mr Thomas Henry Blair |
---|---|
Date of Birth | July 2004 (Born 19 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2021(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Chorley Old Road Bolton BL1 3AJ |
Website | mrmuck.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01302 725544 |
Telephone region | Doncaster |
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 |
70 at £1 | Thomas Henry Blair 70.00% Ordinary |
---|---|
30 at £1 | Coral Marie Blair 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £578,560 |
Gross Profit | £219,691 |
Net Worth | £87,412 |
Cash | £23,305 |
Current Liabilities | £49,907 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
7 November 2016 | Delivered on: 17 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Back of park place 39 tonge fold road off bury road bolton. Outstanding |
---|---|
21 September 2016 | Delivered on: 21 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
29 September 2020 | Unaudited abridged accounts made up to 29 February 2020 (9 pages) |
---|---|
19 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
19 September 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
19 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
19 September 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
19 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
13 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
13 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
10 October 2017 | Change of details for Mr Thomas Henry Blair as a person with significant control on 10 October 2017 (2 pages) |
10 October 2017 | Notification of Coral Marie Blair as a person with significant control on 1 November 2016 (2 pages) |
10 October 2017 | Change of details for Mr Thomas Henry Blair as a person with significant control on 10 October 2017 (2 pages) |
10 October 2017 | Registered office address changed from 39 Tonge Fold Road Bolton BL2 6AN England to 67 Chorley Old Road Bolton BL1 3AJ on 10 October 2017 (1 page) |
10 October 2017 | Director's details changed for Mr Thomas Henry Blair on 10 October 2017 (2 pages) |
10 October 2017 | Appointment of Mrs Coral Marie Blair as a director on 10 October 2017 (2 pages) |
10 October 2017 | Notification of Coral Marie Blair as a person with significant control on 1 November 2016 (2 pages) |
10 October 2017 | Appointment of Mrs Coral Marie Blair as a director on 10 October 2017 (2 pages) |
10 October 2017 | Registered office address changed from 39 Tonge Fold Road Bolton BL2 6AN England to 67 Chorley Old Road Bolton BL1 3AJ on 10 October 2017 (1 page) |
10 October 2017 | Director's details changed for Mr Thomas Henry Blair on 10 October 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
24 November 2016 | Registered office address changed from 22a Lutterworth Drive Adwick-Le-Street Doncaster South Yorkshire DN6 7DF United Kingdom to 39 Tonge Fold Road Bolton BL2 6AN on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from 22a Lutterworth Drive Adwick-Le-Street Doncaster South Yorkshire DN6 7DF United Kingdom to 39 Tonge Fold Road Bolton BL2 6AN on 24 November 2016 (1 page) |
24 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
24 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
24 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
24 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
17 November 2016 | Registration of charge 068224800002, created on 7 November 2016 (40 pages) |
17 November 2016 | Registration of charge 068224800002, created on 7 November 2016 (40 pages) |
21 September 2016 | Registration of charge 068224800001, created on 21 September 2016 (42 pages) |
21 September 2016 | Registration of charge 068224800001, created on 21 September 2016 (42 pages) |
26 April 2016 | Director's details changed for Mr Thomas Henry Blair on 18 February 2016 (2 pages) |
26 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Director's details changed for Mr Thomas Henry Blair on 18 February 2016 (2 pages) |
21 August 2015 | Total exemption full accounts made up to 28 February 2015 (8 pages) |
21 August 2015 | Total exemption full accounts made up to 28 February 2015 (8 pages) |
21 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
31 July 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
30 May 2014 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
30 May 2014 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
7 January 2014 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
7 January 2014 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
11 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders
|
11 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders
|
10 April 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
10 April 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
22 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (14 pages) |
22 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (14 pages) |
13 June 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (14 pages) |
13 June 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (14 pages) |
8 April 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
8 April 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
9 June 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
9 June 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
5 March 2009 | Ad 24/02/09\gbp si 100@1=100\gbp ic 70/170\ (2 pages) |
5 March 2009 | Ad 24/02/09\gbp si 100@1=100\gbp ic 70/170\ (2 pages) |
18 February 2009 | Incorporation (9 pages) |
18 February 2009 | Incorporation (9 pages) |