Wallgate
Wigan
Lancashire
WN3 5AT
Director Name | Lauren Kate Rowley |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2012(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 23 Back Lane Appley Bridge Wigan Lancashire WN6 9LH |
Director Name | Mr Stuart Ian Earnshaw |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(12 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
Director Name | Mr Paul Green |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 217 Wood Lane Heskin Chorley Lancashire PR7 5NS |
Director Name | Mr Brian William Fishwick |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Yarrow Close Croston Preston Lancashire PR5 7SJ |
Director Name | Mr Paul Green |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2012(3 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 08 July 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Seven Stars Road Wallgate Wigan Lancashire WN3 5AT |
Director Name | Mr Aaron Paul Darlow |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2012(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 March 2016) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 3 Seven Stars Road Wallgate Wigan Lancashire WN3 5AT |
Director Name | Mr Thomas Edward Pearson |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Seven Stars Road Wallgate Wigan Lancashire WN3 5AT |
Director Name | Mr James Thomas Walsh |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2021(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Seven Stars Road Wallgate Wigan Lancashire WN3 5AT |
Website | elevatorcontrol.co.uk |
---|
Registered Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 100 other UK companies use this postal address |
15 at £1 | Aaron Paul Darlow 7.50% Ordinary B |
---|---|
15 at £1 | Lauren Kate Rowley 7.50% Ordinary B |
100 at £1 | Frederick Alan Sharples 50.00% Ordinary |
10 at £1 | Thomas Edward Pearson 5.00% Ordinary B |
60 at £1 | Frederick Alan Sharples 30.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £150,177 |
Cash | £92,459 |
Current Liabilities | £154,066 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
28 October 2019 | Delivered on: 28 October 2019 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
16 August 2018 | Delivered on: 3 September 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
4 August 2023 | Confirmation statement made on 1 July 2023 with updates (5 pages) |
---|---|
27 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
26 July 2022 | Confirmation statement made on 1 July 2022 with updates (4 pages) |
30 June 2022 | Termination of appointment of James Thomas Walsh as a director on 28 June 2022 (1 page) |
25 April 2022 | Appointment of Mr Stuart Ian Earnshaw as a director on 1 April 2022 (2 pages) |
29 October 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
8 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
18 March 2021 | Appointment of Mr James Thomas Walsh as a director on 16 March 2021 (2 pages) |
26 October 2020 | Current accounting period extended from 31 May 2020 to 31 October 2020 (1 page) |
4 August 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
28 October 2019 | Registration of charge 069490100002, created on 28 October 2019 (51 pages) |
7 August 2019 | Confirmation statement made on 1 July 2019 with updates (5 pages) |
27 June 2019 | Termination of appointment of Thomas Edward Pearson as a director on 22 May 2019 (1 page) |
31 March 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
23 October 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
3 September 2018 | Registration of charge 069490100001, created on 16 August 2018 (9 pages) |
23 July 2018 | Current accounting period shortened from 31 October 2017 to 31 May 2017 (1 page) |
5 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
17 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
13 April 2016 | Termination of appointment of Aaron Paul Darlow as a director on 25 March 2016 (1 page) |
13 April 2016 | Termination of appointment of Aaron Paul Darlow as a director on 25 March 2016 (1 page) |
8 July 2015 | Appointment of Thomas Edward Pearson as a director on 24 June 2015 (3 pages) |
8 July 2015 | Appointment of Thomas Edward Pearson as a director on 24 June 2015 (3 pages) |
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
2 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
23 June 2015 | Termination of appointment of Brian William Fishwick as a director on 16 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Brian William Fishwick as a director on 16 June 2015 (1 page) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
16 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
20 May 2014 | Director's details changed for Aaron Paul Darlow on 9 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Aaron Paul Darlow on 9 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Aaron Paul Darlow on 9 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Aaron Paul Darlow on 9 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Aaron Paul Darlow on 9 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Aaron Paul Darlow on 9 May 2014 (2 pages) |
27 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
18 July 2013 | Termination of appointment of Paul Green as a director (2 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
18 July 2013 | Termination of appointment of Paul Green as a director (2 pages) |
6 March 2013 | Director's details changed for Mr Frederick Alan Sharples on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Frederick Alan Sharples on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Frederick Alan Sharples on 6 March 2013 (2 pages) |
20 August 2012 | Statement of capital following an allotment of shares on 26 July 2012
|
20 August 2012 | Appointment of Lauren Kate Rowley as a director (3 pages) |
20 August 2012 | Statement of capital following an allotment of shares on 26 July 2012
|
20 August 2012 | Statement of capital following an allotment of shares on 26 July 2012
|
20 August 2012 | Statement of capital following an allotment of shares on 26 July 2012
|
20 August 2012 | Appointment of Lauren Kate Rowley as a director (3 pages) |
20 August 2012 | Appointment of Aaron Paul Darlow as a director (3 pages) |
20 August 2012 | Statement of capital following an allotment of shares on 26 July 2012
|
20 August 2012 | Statement of capital following an allotment of shares on 26 July 2012
|
20 August 2012 | Statement of capital following an allotment of shares on 26 July 2012
|
20 August 2012 | Statement of capital following an allotment of shares on 26 July 2012
|
20 August 2012 | Resolutions
|
20 August 2012 | Statement of capital following an allotment of shares on 26 July 2012
|
20 August 2012 | Statement of capital following an allotment of shares on 26 July 2012
|
20 August 2012 | Statement of capital following an allotment of shares on 26 July 2012
|
20 August 2012 | Appointment of Aaron Paul Darlow as a director (3 pages) |
20 August 2012 | Resolutions
|
20 August 2012 | Statement of capital following an allotment of shares on 26 July 2012
|
15 August 2012 | Appointment of Mr Paul Green as a director (2 pages) |
15 August 2012 | Appointment of Mr Paul Green as a director (2 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
8 November 2011 | Appointment of Mr Brian William Fishwick as a director (2 pages) |
8 November 2011 | Appointment of Mr Brian William Fishwick as a director (2 pages) |
7 November 2011 | Termination of appointment of Paul Green as a director (1 page) |
7 November 2011 | Previous accounting period extended from 30 June 2011 to 31 October 2011 (1 page) |
7 November 2011 | Previous accounting period extended from 30 June 2011 to 31 October 2011 (1 page) |
7 November 2011 | Termination of appointment of Paul Green as a director (1 page) |
2 November 2011 | Company name changed norwest electrical sales LTD\certificate issued on 02/11/11
|
2 November 2011 | Company name changed norwest electrical sales LTD\certificate issued on 02/11/11
|
20 October 2011 | Change of name notice (2 pages) |
20 October 2011 | Change of name notice (2 pages) |
6 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
2 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
22 July 2009 | Accounting reference date shortened from 31/07/2010 to 30/06/2010 (1 page) |
22 July 2009 | Accounting reference date shortened from 31/07/2010 to 30/06/2010 (1 page) |
1 July 2009 | Incorporation (17 pages) |
1 July 2009 | Incorporation (17 pages) |