Lostock
Bolton
Lancs
BL6 4SB
Secretary Name | Victoria Michelle Whitehead |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cranfield Road Lostock Industrial Estate Lostock Bolton Lancs BL6 4SB |
Director Name | John Howard Nuttall |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cranfield Road Lostock Industrial Estate Lostock Bolton Lancs BL6 4SB |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2009(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | aeyates.co.uk |
---|
Registered Address | Cranfield Road Lostock Industrial Estate Lostock Bolton Lancs BL6 4SB |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Trenchless Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £122,507 |
Current Liabilities | £1,042,258 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
8 August 2012 | Delivered on: 14 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
11 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
---|---|
18 January 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
11 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
18 February 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
4 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
4 February 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
13 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
9 March 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
13 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
4 July 2017 | Termination of appointment of John Howard Nuttall as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of John Howard Nuttall as a director on 30 June 2017 (1 page) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
25 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
10 March 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
10 March 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
1 February 2016 | Director's details changed for Victoria Michelle Whitehead on 31 August 2015 (2 pages) |
1 February 2016 | Director's details changed for Victoria Michelle Whitehead on 31 August 2015 (2 pages) |
1 February 2016 | Director's details changed for Victoria Michelle Whitehead on 1 December 2015 (2 pages) |
1 February 2016 | Director's details changed for Victoria Michelle Whitehead on 1 December 2015 (2 pages) |
24 November 2015 | Director's details changed for John Howard Nuttall on 5 October 2015 (2 pages) |
24 November 2015 | Director's details changed for John Howard Nuttall on 5 October 2015 (2 pages) |
24 November 2015 | Secretary's details changed for Victoria Michelle Whitehead on 5 October 2015 (1 page) |
24 November 2015 | Secretary's details changed for Victoria Michelle Whitehead on 5 October 2015 (1 page) |
3 June 2015 | Accounts for a small company made up to 31 August 2014 (8 pages) |
3 June 2015 | Accounts for a small company made up to 31 August 2014 (8 pages) |
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
2 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
7 April 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
7 April 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
7 September 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
7 September 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Full accounts made up to 31 August 2012 (17 pages) |
7 June 2013 | Full accounts made up to 31 August 2012 (17 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 May 2012 | Full accounts made up to 31 August 2011 (16 pages) |
30 May 2012 | Full accounts made up to 31 August 2011 (16 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Full accounts made up to 31 August 2010 (15 pages) |
27 January 2011 | Full accounts made up to 31 August 2010 (15 pages) |
30 April 2010 | Director's details changed for Victoria Michelle Whitehead on 30 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Victoria Michelle Whitehead on 30 April 2010 (2 pages) |
30 April 2010 | Director's details changed for John Howard Nuttall on 30 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for John Howard Nuttall on 30 April 2010 (2 pages) |
28 April 2010 | Current accounting period extended from 30 April 2010 to 31 August 2010 (3 pages) |
28 April 2010 | Current accounting period extended from 30 April 2010 to 31 August 2010 (3 pages) |
11 May 2009 | Resolutions
|
11 May 2009 | Resolutions
|
1 May 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
1 May 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
30 April 2009 | Incorporation (23 pages) |
30 April 2009 | Incorporation (23 pages) |