Bury
BL9 0DZ
Director Name | Mr Robert Alan Hickford |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(same day as company formation) |
Role | Law Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Helena Place London E9 7NJ |
Director Name | Mr Christopher John Lee |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 September 2012) |
Role | House Builder |
Country of Residence | Wales |
Correspondence Address | Warwick House Riverside Business Park Benarth Road Conwy LL32 8UB Wales |
Director Name | Mr Michael Griffith Roberts |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warwick House Riverside Business Park Benarth Road Conwy LL32 8UB Wales |
Director Name | Louise Edwards |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 July 2015) |
Role | Nursery Nurse |
Country of Residence | Wales |
Correspondence Address | 8 Gwel Yr Afon Llandudno Junction Conwy LL31 9GD Wales |
Director Name | Aimee Jones |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 February 2016) |
Role | Deputy Head Teacher |
Country of Residence | Wales |
Correspondence Address | 5 Gwel Yr Afon Llandudno Junction Conwy LL31 9GD Wales |
Director Name | Phil Jones |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 February 2016) |
Role | College Lecturer |
Country of Residence | Wales |
Correspondence Address | 5 Gwel Yr Afon Llandudno Junction Conwy LL31 9GD Wales |
Director Name | Mr Max Idris Trewren Thomas |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | J T Thomas & Co Natwest Buildings 62 Mostyn Street Llandudno Conwy LL30 2WY Wales |
Director Name | Mr Shane Miron |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 June 2021) |
Role | Transport Operator |
Country of Residence | Wales |
Correspondence Address | 20 Gwel Yr Afon Llandudno Junction Conwy LL31 9GD Wales |
Website | commsmanagement.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 1 St. Marys Place Bury BL9 0DZ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
4 at £1 | Lynne Ashbrook & Desmond Ashbrook 8.89% Ordinary |
---|---|
- | OTHER 42.22% - |
2 at £1 | Carole Ann Rees & Peter Malcolm Tait Rees 4.44% Ordinary |
2 at £1 | Helen Sprengers & Evert Sprengers 4.44% Ordinary |
2 at £1 | Virginia Louise Valentine & Adrian Valentine 4.44% Ordinary |
1 at £1 | Ann Weaver & Frank Clarence Hicklin 2.22% Ordinary |
1 at £1 | David Anthony Glover 2.22% Ordinary |
1 at £1 | David James Benjamin Pepler & Andrew James Walker 2.22% Ordinary |
1 at £1 | Donna Patricia Roberts & Michael Griffith Roberts 2.22% Ordinary |
1 at £1 | Elaine Judith Mcgowan & Stephen Joseph Mcgowan 2.22% Ordinary |
1 at £1 | Elfyn Wyn Jones 2.22% Ordinary |
1 at £1 | Fiona Jane Parry 2.22% Ordinary |
1 at £1 | Lucy Jane Gilmartin & Mathew Francis Gilmartin 2.22% Ordinary |
1 at £1 | Malcolm Wright 2.22% Ordinary |
1 at £1 | Mark Timothy Parry 2.22% Ordinary |
1 at £1 | Mary Kathryn Jones 2.22% Ordinary |
1 at £1 | Maxwell Idris Trewren Thomas & Natalie Jayne Thomas 2.22% Ordinary |
1 at £1 | Rosemary Jones 2.22% Ordinary |
1 at £1 | Shane Miron & Jade Miron 2.22% Ordinary |
1 at £1 | Valerie Garner 2.22% Ordinary |
1 at £1 | Vivienne Williams & David William Williams 2.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,559 |
Cash | £2,641 |
Current Liabilities | £1,082 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
16 February 2024 | Confirmation statement made on 4 January 2024 with updates (7 pages) |
---|---|
26 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
20 January 2023 | Confirmation statement made on 4 January 2023 with updates (6 pages) |
20 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
26 January 2022 | Notification of a person with significant control statement (2 pages) |
19 January 2022 | Confirmation statement made on 4 January 2022 with updates (7 pages) |
19 January 2022 | Cessation of Shane Miron as a person with significant control on 27 June 2021 (1 page) |
22 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
23 June 2021 | Termination of appointment of Shane Miron as a director on 23 June 2021 (1 page) |
4 June 2021 | Registered office address changed from 20 Gwel Yr Afon Llandudno Junction Gwynedd LL31 9GD Wales to 1 st. Marys Place Bury BL9 0DZ on 4 June 2021 (1 page) |
4 June 2021 | Appointment of Ms Mary Kathryn Jones as a director on 4 June 2021 (2 pages) |
22 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
3 June 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
16 January 2020 | Confirmation statement made on 4 January 2020 with updates (7 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
5 March 2019 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
17 January 2019 | Confirmation statement made on 4 January 2019 with updates (7 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
8 February 2018 | Confirmation statement made on 4 January 2018 with updates (6 pages) |
28 July 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
28 July 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
16 February 2017 | Confirmation statement made on 4 January 2017 with updates (8 pages) |
16 February 2017 | Confirmation statement made on 4 January 2017 with updates (8 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
16 February 2016 | Termination of appointment of Phil Jones as a director on 16 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Phil Jones as a director on 16 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Max Idris Trewren Thomas as a director on 10 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Aimee Jones as a director on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from J T Thomas & Co Natwest Buildings Mostyn Street Llandudno Conwy LL30 2WY to 20 Gwel Yr Afon Llandudno Junction Gwynedd LL31 9GD on 10 February 2016 (1 page) |
10 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Registered office address changed from J T Thomas & Co Natwest Buildings Mostyn Street Llandudno Conwy LL30 2WY to 20 Gwel Yr Afon Llandudno Junction Gwynedd LL31 9GD on 10 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Max Idris Trewren Thomas as a director on 10 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Aimee Jones as a director on 10 February 2016 (1 page) |
10 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
28 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
21 July 2015 | Termination of appointment of Louise Edwards as a director on 21 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Louise Edwards as a director on 21 July 2015 (1 page) |
9 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
11 March 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
24 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
1 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
28 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (11 pages) |
28 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (11 pages) |
28 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (11 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
10 October 2012 | Appointment of Aimee Jones as a director (3 pages) |
10 October 2012 | Termination of appointment of Michael Roberts as a director (2 pages) |
10 October 2012 | Appointment of Louise Edwards as a director (3 pages) |
10 October 2012 | Appointment of Phil Jones as a director (3 pages) |
10 October 2012 | Appointment of Aimee Jones as a director (3 pages) |
10 October 2012 | Appointment of Max Thomas as a director (3 pages) |
10 October 2012 | Appointment of Shane Miron as a director (3 pages) |
10 October 2012 | Appointment of Phil Jones as a director (3 pages) |
10 October 2012 | Termination of appointment of Christopher Lee as a director (2 pages) |
10 October 2012 | Registered office address changed from Warwick House Riverside Business Park Benarth Road Conwy LL32 8UB on 10 October 2012 (2 pages) |
10 October 2012 | Termination of appointment of Christopher Lee as a director (2 pages) |
10 October 2012 | Appointment of Shane Miron as a director (3 pages) |
10 October 2012 | Appointment of Max Thomas as a director (3 pages) |
10 October 2012 | Appointment of Louise Edwards as a director (3 pages) |
10 October 2012 | Registered office address changed from Warwick House Riverside Business Park Benarth Road Conwy LL32 8UB on 10 October 2012 (2 pages) |
10 October 2012 | Termination of appointment of Michael Roberts as a director (2 pages) |
8 June 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
8 June 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
5 March 2012 | Statement of capital following an allotment of shares on 15 February 2012
|
5 March 2012 | Statement of capital following an allotment of shares on 15 February 2012
|
7 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (16 pages) |
7 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (16 pages) |
7 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (16 pages) |
9 December 2011 | Statement of capital following an allotment of shares on 18 November 2011
|
9 December 2011 | Statement of capital following an allotment of shares on 18 November 2011
|
12 October 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
12 October 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
12 October 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
7 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
2 September 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
2 September 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
26 August 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
26 August 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
5 April 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (14 pages) |
5 April 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (14 pages) |
5 April 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (14 pages) |
6 October 2010 | Statement of capital following an allotment of shares on 15 September 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 15 September 2010
|
21 September 2010 | Registered office address changed from 28 Wynnstay Road Colwyn Day Conwy LL29 8ND on 21 September 2010 (2 pages) |
21 September 2010 | Registered office address changed from 28 Wynnstay Road Colwyn Day Conwy LL29 8ND on 21 September 2010 (2 pages) |
21 January 2010 | Appointment of Michael Griffith Roberts as a director (3 pages) |
21 January 2010 | Appointment of Michael Griffith Roberts as a director (3 pages) |
21 January 2010 | Registered office address changed from 31 Corsham Street London N1 6DR on 21 January 2010 (2 pages) |
21 January 2010 | Termination of appointment of Robert Hickford as a director (2 pages) |
21 January 2010 | Appointment of Christopher John Lee as a director (3 pages) |
21 January 2010 | Appointment of Christopher John Lee as a director (3 pages) |
21 January 2010 | Registered office address changed from 31 Corsham Street London N1 6DR on 21 January 2010 (2 pages) |
21 January 2010 | Termination of appointment of Robert Hickford as a director (2 pages) |
4 January 2010 | Incorporation
|
4 January 2010 | Incorporation
|