Bolton
BL3 4JY
Director Name | Mrs Elaine Mary Caswell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Tiverton Avenue Leigh WN7 5QG |
Website | pirtek.co.uk |
---|
Registered Address | Unit 33 Westbrook Road Trafford Park Manchester M17 1AY |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Elaine Mary Caswell 50.00% Ordinary |
---|---|
1 at £1 | Mark Richard Barnes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,949 |
Cash | £250 |
Current Liabilities | £161,311 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
24 November 2009 | Delivered on: 5 December 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
28 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
27 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
31 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
10 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
30 December 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
29 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
4 December 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
5 December 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
24 October 2018 | Cessation of Mark Richard Barnes as a person with significant control on 19 October 2018 (3 pages) |
24 October 2018 | Notification of Mrb Hydraulics Limited as a person with significant control on 19 October 2018 (4 pages) |
24 October 2018 | Cessation of Elaine Mary Caswell as a person with significant control on 19 October 2018 (3 pages) |
23 October 2018 | Termination of appointment of Elaine Mary Caswell as a director on 19 October 2018 (1 page) |
18 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
14 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
30 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 March 2015 | Registered office address changed from Unit 6 Westbrook Road Trafford Park Manchester M17 1AY to Unit 33 Westbrook Road Trafford Park Manchester M17 1AY on 12 March 2015 (1 page) |
12 March 2015 | Registered office address changed from Unit 6 Westbrook Road Trafford Park Manchester M17 1AY to Unit 33 Westbrook Road Trafford Park Manchester M17 1AY on 12 March 2015 (1 page) |
14 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 November 2013 | Register(s) moved to registered office address (1 page) |
15 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Register(s) moved to registered office address (1 page) |
15 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
14 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Register(s) moved to registered inspection location (1 page) |
24 November 2010 | Register(s) moved to registered inspection location (1 page) |
24 November 2010 | Register inspection address has been changed (1 page) |
24 November 2010 | Register inspection address has been changed (1 page) |
24 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Current accounting period shortened from 31 October 2010 to 31 March 2010 (2 pages) |
11 March 2010 | Current accounting period shortened from 31 October 2010 to 31 March 2010 (2 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 October 2009 | Incorporation
|
31 October 2009 | Incorporation
|