Leigh
Greater Manchester
WN7 3XT
Director Name | Mr Jonathan William Davies |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2019(10 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Beswick House Green Fold Way Leigh Greater Manchester WN7 3XT |
Director Name | Mr Anthony Molloy |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4/5/6 Commonwealth Close Leigh Business Park Leigh Lancashire WN7 3BD |
Secretary Name | James German |
---|---|
Status | Resigned |
Appointed | 31 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 4/5/6 Commonwealth Close Leigh Business Park Leigh Lancashire WN7 3BD |
Telephone | 01942 262526 |
---|---|
Telephone region | Wigan |
Registered Address | Beswick House Green Fold Way Leigh Greater Manchester WN7 3XT |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh South |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Anthony Molloy 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 2 weeks from now) |
13 January 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
---|---|
12 January 2021 | Second filing of Confirmation Statement dated 1 January 2020 (3 pages) |
12 January 2021 | Confirmation statement made on 1 January 2021 with updates (4 pages) |
9 January 2021 | Second filing of Confirmation Statement dated 1 January 2017 (3 pages) |
2 December 2020 | Director's details changed for Mr Paul Alan Baxter on 28 September 2020 (2 pages) |
3 October 2020 | Director's details changed for Mr Paul Alan Baxter on 27 August 2020 (2 pages) |
3 October 2020 | Registered office address changed from 4/5/6 Commonwealth Close Leigh Business Park Leigh Lancashire WN7 3BD to Beswick House Green Fold Way Leigh Greater Manchester WN7 3XT on 3 October 2020 (1 page) |
9 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
8 January 2020 | Confirmation statement made on 1 January 2020 with no updates
|
4 October 2019 | Appointment of Mr Paul Alan Baxter as a director on 1 April 2019 (2 pages) |
4 October 2019 | Appointment of Mr Jonathan William Davies as a director on 9 August 2019 (2 pages) |
4 October 2019 | Termination of appointment of Anthony Molloy as a director on 1 April 2019 (1 page) |
20 February 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
2 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 1 January 2017 with updates
|
15 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
7 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
3 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
4 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 April 2012 | Termination of appointment of James German as a secretary (1 page) |
17 April 2012 | Termination of appointment of James German as a secretary (1 page) |
2 February 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
2 February 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
15 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (3 pages) |
15 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (3 pages) |
15 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (3 pages) |
3 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
3 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
24 August 2010 | Director's details changed for Anthony Molloy on 31 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Secretary's details changed for James German on 31 July 2010 (1 page) |
24 August 2010 | Secretary's details changed for James German on 31 July 2010 (1 page) |
24 August 2010 | Director's details changed for Anthony Molloy on 31 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
17 December 2009 | Current accounting period shortened from 31 July 2010 to 31 December 2009 (3 pages) |
17 December 2009 | Current accounting period shortened from 31 July 2010 to 31 December 2009 (3 pages) |
31 July 2009 | Incorporation (12 pages) |
31 July 2009 | Incorporation (12 pages) |