Marthall
Knutsford
WA16 7ST
Secretary Name | Mr Paul Brian Bescoby |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Faulkners Lane Mobberley Knutsford Cheshire WA16 7AN |
Director Name | Mr Darren Barker |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2010(10 months, 1 week after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Ashridge Way Orrell Wigan Lancashire WN5 0HD |
Director Name | Robert David Cass |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Wadebridge Drive Ainsworth Park Bury Lancashire BL8 2NN |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Sandra Meadows |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Heather Grove Leigh Lancashire WN7 5QS |
Telephone | 01942 888686 |
---|---|
Telephone region | Wigan |
Registered Address | Unit 9 Prestwich Industrial Estate Coal Pit Lane Atherton Manchester M46 0FY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
2 at £1 | Paul Bescoby & Darren Barker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,402 |
Cash | £17,916 |
Current Liabilities | £12,691 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
3 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
4 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
8 March 2023 | Registered office address changed from 76 Factory Street West Atherton Manchester M46 0EF England to Unit 9 Prestwich Industrial Estate Coal Pit Lane Atherton Manchester M46 0FY on 8 March 2023 (1 page) |
28 February 2023 | Registered office address changed from Unit P Prestwich Industrial Estate Coal Pit Lane Atherton Manchester M46 0FY to 76 Factory Street West Atherton Manchester M46 0EF on 28 February 2023 (1 page) |
5 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
7 December 2021 | Micro company accounts made up to 31 July 2021 (3 pages) |
6 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
25 January 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
6 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
24 January 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
8 May 2019 | Director's details changed for Mr Paul Brian Bescoby on 8 May 2019 (2 pages) |
18 December 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
5 February 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
20 February 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
20 February 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
12 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
25 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
24 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
15 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
12 July 2013 | Director's details changed for Paul Brian Bescoby on 17 June 2010 (2 pages) |
12 July 2013 | Director's details changed for Paul Brian Bescoby on 17 June 2010 (2 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
22 April 2013 | Registered office address changed from 360 Hollins Lane Unsworth Bury Lancashire BL9 8BS on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from 360 Hollins Lane Unsworth Bury Lancashire BL9 8BS on 22 April 2013 (1 page) |
10 January 2013 | Termination of appointment of Robert Cass as a director (2 pages) |
10 January 2013 | Termination of appointment of Robert Cass as a director (2 pages) |
24 August 2012 | Annual return made up to 3 July 2012 (14 pages) |
24 August 2012 | Annual return made up to 3 July 2012 (14 pages) |
24 August 2012 | Annual return made up to 3 July 2012 (14 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 August 2011 | Annual return made up to 3 July 2011 (15 pages) |
16 August 2011 | Annual return made up to 3 July 2011 (15 pages) |
16 August 2011 | Annual return made up to 3 July 2011 (15 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (11 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (11 pages) |
2 August 2010 | Termination of appointment of Sandra Meadows as a director (2 pages) |
2 August 2010 | Termination of appointment of Sandra Meadows as a director (2 pages) |
29 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (15 pages) |
29 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (15 pages) |
29 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (15 pages) |
16 July 2010 | Director's details changed for Robert Cass on 6 May 2010 (3 pages) |
16 July 2010 | Director's details changed for Paul Bescoby on 6 May 2010 (3 pages) |
16 July 2010 | Appointment of Darren Barker as a director (3 pages) |
16 July 2010 | Director's details changed for Robert Cass on 6 May 2010 (3 pages) |
16 July 2010 | Termination of appointment of Sandra Meadows as a director (2 pages) |
16 July 2010 | Termination of appointment of Sandra Meadows as a director (2 pages) |
16 July 2010 | Director's details changed for Robert Cass on 6 May 2010 (3 pages) |
16 July 2010 | Appointment of Darren Barker as a director (3 pages) |
16 July 2010 | Director's details changed for Paul Bescoby on 6 May 2010 (3 pages) |
16 July 2010 | Director's details changed for Paul Bescoby on 6 May 2010 (3 pages) |
7 September 2009 | Director appointed sandra meadows (2 pages) |
7 September 2009 | Director and secretary appointed paul bescoby (2 pages) |
7 September 2009 | Director appointed sandra meadows (2 pages) |
7 September 2009 | Director and secretary appointed paul bescoby (2 pages) |
7 September 2009 | Director appointed robert cass (2 pages) |
7 September 2009 | Director appointed robert cass (2 pages) |
8 July 2009 | Appointment terminated director barbara kahan (1 page) |
8 July 2009 | Appointment terminated director barbara kahan (1 page) |
3 July 2009 | Incorporation (12 pages) |
3 July 2009 | Incorporation (12 pages) |