Bolton
BL3 2PN
Director Name | Mr Steven Karabinchak |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 84 Webb Street Edison Nj 08820 United States |
Director Name | Mr Philip Anthony Branchflower |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Marion Street Bolton BL3 2PN |
Director Name | Mr Ian Stuart Weir |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Boundary Drive Bradley Fold Bolton Lancs BL2 6SE |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2011(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 October 2014) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Registered Address | 142 Chorley New Road Bolton BL1 4NX |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Philip Branchflower 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,715 |
Current Liabilities | £2,860 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 8 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
19 December 2023 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
17 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
22 November 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
15 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
7 March 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
20 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
10 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
27 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
18 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
13 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
6 December 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
12 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
11 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
23 February 2015 | Termination of appointment of Ian Stuart Weir as a director on 13 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Ian Stuart Weir as a director on 13 February 2015 (1 page) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
20 October 2014 | Termination of appointment of Paramount Company Searches Limited as a secretary on 20 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Philip Anthony Branchflower as a director on 20 October 2014 (2 pages) |
20 October 2014 | Registered office address changed from 35 Firs Avenue London N11 3NE to 142 Chorley New Road Bolton BL1 4NX on 20 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Philip Anthony Branchflower as a director on 20 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Paramount Company Searches Limited as a secretary on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from 35 Firs Avenue London N11 3NE to 142 Chorley New Road Bolton BL1 4NX on 20 October 2014 (1 page) |
9 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
13 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Termination of appointment of Philip Branchflower as a director (1 page) |
13 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Termination of appointment of Philip Branchflower as a director (1 page) |
13 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Appointment of Mr Ian Stuart Weir as a director (2 pages) |
27 March 2013 | Appointment of Mr Ian Stuart Weir as a director (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
3 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
20 January 2012 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
28 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Appointment of Paramount Company Searches Limited as a secretary (2 pages) |
25 February 2011 | Appointment of Philip Anthony Branchflower as a director (2 pages) |
25 February 2011 | Termination of appointment of Steven Karabinchak as a director (1 page) |
25 February 2011 | Appointment of Paramount Company Searches Limited as a secretary (2 pages) |
25 February 2011 | Appointment of Philip Anthony Branchflower as a director (2 pages) |
25 February 2011 | Termination of appointment of Steven Karabinchak as a director (1 page) |
16 February 2011 | Company name changed students empowered LIMITED\certificate issued on 16/02/11
|
16 February 2011 | Registered office address changed from 62 West Beeches Road Crowborough East Sussex TN6 2AG England on 16 February 2011 (1 page) |
16 February 2011 | Company name changed students empowered LIMITED\certificate issued on 16/02/11
|
16 February 2011 | Registered office address changed from 62 West Beeches Road Crowborough East Sussex TN6 2AG England on 16 February 2011 (1 page) |
28 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
28 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
26 August 2010 | Director's details changed for Steven Karabinchak on 8 April 2010 (2 pages) |
26 August 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Director's details changed for Steven Karabinchak on 8 April 2010 (2 pages) |
26 August 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Director's details changed for Steven Karabinchak on 8 April 2010 (2 pages) |
8 April 2009 | Incorporation (13 pages) |
8 April 2009 | Incorporation (13 pages) |