Littleborough
Lancashire
OL15 9NP
Director Name | Mrs Amanda Ellen Bishop |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2009(3 months, 1 week after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Whitfield Calderbrook Road Littleborough Lancashire OL15 9NP |
Secretary Name | Mr Nigel Andrew Bishop |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 2009(4 months, 1 week after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | Whitfield Farm Calderbrook Road Littleborough Lancashire OL15 9NP |
Director Name | Mr Kevin Stanley Bigland |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Maidenlands Crescent Dalton-In-Furness Cumbria LA15 8UD |
Secretary Name | Mr Kevin Stanley Bigland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Maidenlands Crescent Dalton-In-Furness Cumbria LA15 8UD |
Website | www.fawkes-cycles.co.uk |
---|---|
Telephone | 0161 6209970 |
Telephone region | Manchester |
Registered Address | 2 Hill Street Oldham OL4 2AG |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
10k at £1 | Amanda Bishop & Nigel Bishop 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,556 |
Cash | £1,315 |
Current Liabilities | £162,172 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
30 January 2024 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
8 August 2023 | Change of details for Mr Nigel Andrew Bishop as a person with significant control on 8 August 2023 (2 pages) |
8 August 2023 | Notification of Amanda Ellen Bishop as a person with significant control on 8 August 2023 (2 pages) |
29 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
28 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
30 June 2021 | Confirmation statement made on 15 June 2021 with updates (4 pages) |
29 June 2021 | Statement of capital following an allotment of shares on 31 March 2021
|
17 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
22 September 2020 | Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
23 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
4 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
26 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
28 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
10 July 2017 | Notification of Nigel Andrew Bishop as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Nigel Andrew Bishop as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
27 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
13 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 December 2014 | Secretary's details changed for Nigel Bishop on 10 December 2014 (1 page) |
10 December 2014 | Director's details changed for Mandy Bishop on 10 December 2014 (2 pages) |
10 December 2014 | Registered office address changed from Whitfield Farm Calderbrook Road Littleborough Lancashire OL15 9NP to 2 Hill Street Oldham OL4 2AG on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from Whitfield Farm Calderbrook Road Littleborough Lancashire OL15 9NP to 2 Hill Street Oldham OL4 2AG on 10 December 2014 (1 page) |
10 December 2014 | Secretary's details changed for Nigel Bishop on 10 December 2014 (1 page) |
10 December 2014 | Director's details changed for Mandy Bishop on 10 December 2014 (2 pages) |
14 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
13 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
14 February 2011 | Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page) |
14 February 2011 | Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page) |
9 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
7 August 2010 | Registered office address changed from Nigel Bishop 85-89 Lees Road Oldham OL4 1JW on 7 August 2010 (1 page) |
7 August 2010 | Registered office address changed from Nigel Bishop 85-89 Lees Road Oldham OL4 1JW on 7 August 2010 (1 page) |
7 August 2010 | Registered office address changed from Nigel Bishop 85-89 Lees Road Oldham OL4 1JW on 7 August 2010 (1 page) |
19 November 2009 | Termination of appointment of Kevin Bigland as a director (1 page) |
19 November 2009 | Termination of appointment of Kevin Bigland as a director (1 page) |
19 November 2009 | Termination of appointment of Kevin Bigland as a secretary (1 page) |
19 November 2009 | Appointment of Nigel Bishop as a secretary (3 pages) |
19 November 2009 | Appointment of Nigel Bishop as a secretary (3 pages) |
19 November 2009 | Termination of appointment of Kevin Bigland as a secretary (1 page) |
20 October 2009 | Appointment of Nigel Andrew Bishop as a director (2 pages) |
20 October 2009 | Appointment of Mandy Bishop as a director (2 pages) |
20 October 2009 | Appointment of Nigel Andrew Bishop as a director (2 pages) |
20 October 2009 | Appointment of Mandy Bishop as a director (2 pages) |
26 September 2009 | Ad 23/09/09\gbp si 100@1=100\gbp ic 15/115\ (2 pages) |
26 September 2009 | Ad 23/09/09\gbp si 100@1=100\gbp ic 15/115\ (2 pages) |
15 June 2009 | Incorporation (16 pages) |
15 June 2009 | Incorporation (16 pages) |