Bolton
Lancashire
BL1 3AJ
Director Name | Mr Matthew Ronald Tomkin |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hilly Croft Bromley Cross Bolton Lancashire BL7 9HN |
Secretary Name | MTM Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Correspondence Address | 3rd Floor 82 King Street Manchester M2 4WQ |
Registered Address | 67 Chorley Old Road Bolton Lancashire BL1 3AJ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
200 at £1 | Geoff Bateson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,185 |
Cash | £25,866 |
Current Liabilities | £97,904 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 27 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 27 August |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
18 July 2018 | Delivered on: 23 July 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
4 December 2020 | Unaudited abridged accounts made up to 29 February 2020 (9 pages) |
---|---|
14 May 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
22 October 2019 | Unaudited abridged accounts made up to 28 February 2019 (9 pages) |
16 October 2019 | Change of details for Mr Geoff Bateson as a person with significant control on 2 October 2019 (2 pages) |
16 October 2019 | Notification of Susan Joyce Bateson as a person with significant control on 2 October 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
27 September 2018 | Unaudited abridged accounts made up to 28 February 2018 (9 pages) |
27 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
23 July 2018 | Registration of charge 069949590001, created on 18 July 2018 (41 pages) |
7 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
25 July 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
25 July 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
23 January 2017 | Director's details changed for Mr Geoffrey Bateson on 23 January 2017 (2 pages) |
23 January 2017 | Director's details changed for Mr Geoffrey Bateson on 23 January 2017 (2 pages) |
1 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
5 July 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
3 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
23 March 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
23 March 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
16 June 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
16 June 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
22 August 2013 | Termination of appointment of Matthew Tomkin as a director (2 pages) |
22 August 2013 | Termination of appointment of Matthew Tomkin as a director (2 pages) |
5 August 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
5 August 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
27 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
16 February 2012 | Current accounting period extended from 31 August 2011 to 28 February 2012 (3 pages) |
16 February 2012 | Current accounting period extended from 31 August 2011 to 28 February 2012 (3 pages) |
27 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 September 2010 | Appointment of Geoff Bateson as a director (6 pages) |
13 September 2010 | Appointment of Geoff Bateson as a director (6 pages) |
23 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (3 pages) |
11 May 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
11 May 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
11 May 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
19 August 2009 | Appointment terminated secretary mtm secretary LIMITED (1 page) |
19 August 2009 | Incorporation (12 pages) |
19 August 2009 | Appointment terminated secretary mtm secretary LIMITED (1 page) |
19 August 2009 | Incorporation (12 pages) |