Company Name101 Facilitator Limited
DirectorBernard Gerard O'Brien
Company StatusActive
Company Number06825465
CategoryPrivate Limited Company
Incorporation Date20 February 2009(15 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Bernard Gerard O'Brien
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2009(4 months, 3 weeks after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Secretary NameMr Bernard Gerard O'Brien
StatusCurrent
Appointed13 July 2011(2 years, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameMr Christopher James Ross
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 Blackburn Road
Egerton
Bolton
Lancashire
BL7 9ES
Secretary NameGeorge Davies (Nominees) Limited (Corporation)
StatusResigned
Appointed20 February 2009(same day as company formation)
Correspondence AddressFountain Court .
68 Fountain Street
Manchester
Greater Manchester
M2 2FB

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Bernard Gerard O'brien
33.33%
Ordinary A
100 at £1Callum O'brien
33.33%
Ordinary C
100 at £1Catherine O'brien
33.33%
Ordinary B

Financials

Year2014
Net Worth£30,910
Cash£5,889
Current Liabilities£329

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return20 February 2023 (1 year, 2 months ago)
Next Return Due5 March 2024 (overdue)

Filing History

20 September 2023Micro company accounts made up to 31 January 2023 (3 pages)
15 March 2023Confirmation statement made on 20 February 2023 with updates (5 pages)
14 March 2023Director's details changed for Bernard Gerard O'brien on 19 February 2023 (2 pages)
14 March 2023Secretary's details changed for Bernard Gerard O'brien on 19 February 2023 (1 page)
14 March 2023Change of details for Bernard Gerard O'brien as a person with significant control on 19 February 2023 (2 pages)
6 September 2022Micro company accounts made up to 31 January 2022 (3 pages)
11 April 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
7 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
26 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
14 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
2 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
26 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
23 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
28 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 300
(4 pages)
3 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 300
(4 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
13 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 300
(4 pages)
13 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 300
(4 pages)
21 February 2015Previous accounting period extended from 31 December 2014 to 31 January 2015 (2 pages)
21 February 2015Previous accounting period extended from 31 December 2014 to 31 January 2015 (2 pages)
5 November 2014Statement of capital following an allotment of shares on 24 September 2014
  • GBP 300
(4 pages)
5 November 2014Statement of capital following an allotment of shares on 24 September 2014
  • GBP 300
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 May 2014Secretary's details changed for Bernard Gerard O'brien on 19 February 2014 (1 page)
7 May 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 200
(4 pages)
7 May 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 200
(4 pages)
7 May 2014Secretary's details changed for Bernard Gerard O'brien on 19 February 2014 (1 page)
7 May 2014Director's details changed for Bernard Gerard O'brien on 19 February 2014 (2 pages)
7 May 2014Director's details changed for Bernard Gerard O'brien on 19 February 2014 (2 pages)
29 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 200
(4 pages)
29 November 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
29 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 200
(4 pages)
29 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 200
(4 pages)
29 November 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
7 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
28 September 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
28 September 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
15 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
7 December 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
7 December 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
14 July 2011Appointment of Bernard Gerard O'brien as a secretary (2 pages)
14 July 2011Appointment of Bernard Gerard O'brien as a secretary (2 pages)
13 July 2011Termination of appointment of George Davies (Nominees) Limited as a secretary (1 page)
13 July 2011Termination of appointment of George Davies (Nominees) Limited as a secretary (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
1 July 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
17 August 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
17 August 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
16 April 2010Director's details changed for Bernard Gerard O'brien on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Bernard Gerard O'brien on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for George Davies (Nominees) Limited on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for George Davies (Nominees) Limited on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for George Davies (Nominees) Limited on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Bernard Gerard O'brien on 1 October 2009 (2 pages)
4 March 2010Registered office address changed from Fountain Court 68 Fountain Street Manchester Lancashire M2 2FB on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from Fountain Court 68 Fountain Street Manchester Lancashire M2 2FB on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from Fountain Court 68 Fountain Street Manchester Lancashire M2 2FB on 4 March 2010 (2 pages)
14 July 2009Director appointed bernard o'brien (3 pages)
14 July 2009Appointment terminated director christopher ross (1 page)
14 July 2009Appointment terminated director christopher ross (1 page)
14 July 2009Director appointed bernard o'brien (3 pages)
20 February 2009Incorporation (18 pages)
20 February 2009Incorporation (18 pages)