Horwich
Bolton
BL6 7PN
Director Name | Mr Daniel James Burke |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Locke Ind Est Emmett Street Horwich Bolton BL6 7PN |
Director Name | Mr Harry Whaite |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Tiler |
Correspondence Address | 169 Red Lane Bolton Lancashire BL2 5HP |
Director Name | Mr Richard Gareth Brown |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2009(1 month after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 01 October 2009) |
Role | Tiler |
Country of Residence | England |
Correspondence Address | 128 Tetbury Drive Bolton Lancashire BL2 5NS |
Secretary Name | Ms Janine Sophie Ashton-Brown |
---|---|
Status | Resigned |
Appointed | 12 September 2009(1 month after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 01 October 2009) |
Role | Office Adn |
Correspondence Address | 128 Tetbury Drive Bolton Lancashire BL2 5NS |
Director Name | Mrs Janine Sophie Ashton-Brown |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 February 2013) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 128 Tetbury Drive Bolton BL2 5NS |
Director Name | Mrs Dreena Pennington |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Tetbury Drive Bolton BL2 5NS |
Registered Address | Unit 3 Locke Ind Est Emmett Street Horwich Bolton BL6 7PN |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
100 at £1 | Richard Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,056 |
Cash | £23,268 |
Current Liabilities | £118,674 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 2 August 2023 (9 months ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
2 November 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
---|---|
31 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
13 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
27 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 11 August 2018 with updates (4 pages) |
18 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
5 March 2018 | Registered office address changed from 3 Emmett Street Horwich Bolton Lancashire BL6 7PN England to Unit 3 Locke Ind Est Emmett Street Horwich Bolton BL6 7PN on 5 March 2018 (1 page) |
12 February 2018 | Registered office address changed from C/O Richard Brown 128 Tetbury Drive Bolton BL2 5NS to 3 Emmett Street Horwich Bolton Lancashire BL6 7PN on 12 February 2018 (1 page) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
22 March 2016 | Termination of appointment of Dreena Pennington as a director on 22 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Dreena Pennington as a director on 22 March 2016 (1 page) |
6 February 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
6 February 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
15 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
15 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
28 November 2014 | Appointment of Mr Daniel James Burke as a director on 1 October 2014 (2 pages) |
28 November 2014 | Appointment of Mr Daniel James Burke as a director on 1 October 2014 (2 pages) |
28 November 2014 | Appointment of Mrs Dreena Pennington as a director on 1 November 2014 (2 pages) |
28 November 2014 | Appointment of Mrs Dreena Pennington as a director on 1 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Daniel James Burke as a director on 1 October 2014 (2 pages) |
28 November 2014 | Appointment of Mrs Dreena Pennington as a director on 1 November 2014 (2 pages) |
22 November 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 November 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
4 December 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
27 February 2013 | Termination of appointment of Janine Ashton-Brown as a director (1 page) |
27 February 2013 | Termination of appointment of Janine Ashton-Brown as a director (1 page) |
25 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
10 August 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
10 August 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
10 June 2010 | Appointment of Mrs Janine Sophie Ashton-Brown as a director (2 pages) |
10 June 2010 | Appointment of Mrs Janine Sophie Ashton-Brown as a director (2 pages) |
7 May 2010 | Registered office address changed from C/O Mr Harry Whaite 169 Red Lane Bolton Lancashire BL2 5HP United Kingdom on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from C/O Mr Harry Whaite 169 Red Lane Bolton Lancashire BL2 5HP United Kingdom on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from C/O Mr Harry Whaite 169 Red Lane Bolton Lancashire BL2 5HP United Kingdom on 7 May 2010 (1 page) |
12 April 2010 | Appointment of Mr Richard Gareth Brown as a director (2 pages) |
12 April 2010 | Appointment of Mr Richard Gareth Brown as a director (2 pages) |
22 January 2010 | Termination of appointment of Richard Brown as a director (1 page) |
22 January 2010 | Termination of appointment of Janine Ashton-Brown as a secretary (1 page) |
22 January 2010 | Termination of appointment of Richard Brown as a director (1 page) |
22 January 2010 | Termination of appointment of Janine Ashton-Brown as a secretary (1 page) |
21 January 2010 | Registered office address changed from 128 Tetbury Drive Bolton BL2 5NS United Kingdom on 21 January 2010 (1 page) |
21 January 2010 | Termination of appointment of Janine Ashton-Brown as a secretary (1 page) |
21 January 2010 | Registered office address changed from 128 Tetbury Drive Bolton BL2 5NS United Kingdom on 21 January 2010 (1 page) |
21 January 2010 | Termination of appointment of Richard Brown as a director (1 page) |
21 January 2010 | Termination of appointment of Richard Brown as a director (1 page) |
21 January 2010 | Termination of appointment of Janine Ashton-Brown as a secretary (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 169 red lane bolton lancashire BL2 5HP united kingdom (1 page) |
30 September 2009 | Secretary appointed ms janine sophie ashton-brown (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 169 red lane bolton lancashire BL2 5HP united kingdom (1 page) |
30 September 2009 | Director appointed mr richard gareth brown (1 page) |
30 September 2009 | Appointment terminated director harry whaite (1 page) |
30 September 2009 | Appointment terminated director harry whaite (1 page) |
30 September 2009 | Director appointed mr richard gareth brown (1 page) |
30 September 2009 | Secretary appointed ms janine sophie ashton-brown (1 page) |
12 August 2009 | Incorporation (13 pages) |
12 August 2009 | Incorporation (13 pages) |