Warrington Road Industrial Estate
Wigan
Lancashire
WN3 6PH
Director Name | Mr Ian Tony Clarke |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Mount Road Chapeltown Sheffield South Yorkshire S35 2WB |
Director Name | Mrs Sandra Barber |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Stephens Way Warrington Road Industrial Estate Wigan Lancashire WN3 6PH |
Director Name | Mr Alan Douglas Barber |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Stephens Way Warrington Road Industrial Estate Wigan Lancashire WN3 6PH |
Director Name | Mr Graham William Rothwell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2017(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Stephens Way Warrington Road Industrial Estate Wigan Lancashire WN3 6PH |
Telephone | 0114 2464908 |
---|---|
Telephone region | Sheffield |
Registered Address | Unit 3 Stephens Way Warrington Road Industrial Estate Wigan Lancashire WN3 6PH |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Worsley Mesnes |
Built Up Area | Wigan |
Address Matches | 2 other UK companies use this postal address |
35 at £1 | Alan Douglas Barber 35.00% Ordinary |
---|---|
35 at £1 | Ian Clark 35.00% Ordinary |
30 at £1 | Sandra Barber 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,173 |
Cash | £43,816 |
Current Liabilities | £44,787 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
11 January 2024 | Director's details changed for Mr Philip William Harrison on 2 October 2023 (2 pages) |
---|---|
9 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
30 June 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
30 June 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (10 pages) |
30 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (35 pages) |
30 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
9 January 2023 | Director's details changed for Mr Philip William Harrison on 1 October 2020 (2 pages) |
9 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
13 September 2022 | Termination of appointment of Graham William Rothwell as a director on 2 September 2022 (1 page) |
29 March 2022 | Accounts for a small company made up to 30 June 2021 (10 pages) |
28 March 2022 | Termination of appointment of Alan Douglas Barber as a director on 27 October 2017 (1 page) |
15 March 2022 | Director's details changed for Mr Graham William Rothwell on 1 November 2017 (2 pages) |
17 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
9 July 2021 | Accounts for a small company made up to 30 June 2020 (9 pages) |
11 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
26 March 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
30 January 2020 | Director's details changed for Mr Philip William Harrison on 1 November 2019 (2 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
4 April 2019 | Accounts for a small company made up to 30 June 2018 (8 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
9 July 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
10 January 2018 | Confirmation statement made on 9 January 2018 with updates (5 pages) |
27 October 2017 | Registered office address changed from 17 Mount Road Chapeltown Sheffield South Yorkshire S35 2WB to Unit 3 Stephens Way Warrington Road Industrial Estate Wigan Lancashire WN3 6PH on 27 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Sandra Barber as a director on 27 October 2017 (1 page) |
27 October 2017 | Appointment of Mr Graham William Rothwell as a director on 27 October 2017 (2 pages) |
27 October 2017 | Cessation of Alan Douglas Barber as a person with significant control on 27 October 2017 (1 page) |
27 October 2017 | Registered office address changed from 17 Mount Road Chapeltown Sheffield South Yorkshire S35 2WB to Unit 3 Stephens Way Warrington Road Industrial Estate Wigan Lancashire WN3 6PH on 27 October 2017 (1 page) |
27 October 2017 | Appointment of Mr Philip William Harrison as a director on 27 October 2017 (2 pages) |
27 October 2017 | Notification of Rps Ph Limited as a person with significant control on 27 October 2017 (2 pages) |
27 October 2017 | Notification of Rps Ph Limited as a person with significant control on 27 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Graham William Rothwell as a director on 27 October 2017 (2 pages) |
27 October 2017 | Cessation of Sandra Barber as a person with significant control on 27 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Sandra Barber as a director on 27 October 2017 (1 page) |
27 October 2017 | Cessation of Alan Douglas Barber as a person with significant control on 27 October 2017 (1 page) |
27 October 2017 | Appointment of Mr Philip William Harrison as a director on 27 October 2017 (2 pages) |
27 October 2017 | Cessation of Sandra Barber as a person with significant control on 27 October 2017 (1 page) |
24 October 2017 | Cancellation of shares. Statement of capital on 7 August 2017
|
24 October 2017 | Cancellation of shares. Statement of capital on 7 August 2017
|
24 October 2017 | Purchase of own shares. (3 pages) |
24 October 2017 | Purchase of own shares. (3 pages) |
19 October 2017 | Cessation of Ian Tony Clarke as a person with significant control on 7 August 2017 (1 page) |
19 October 2017 | Termination of appointment of Ian Tony Clarke as a director on 7 August 2017 (1 page) |
19 October 2017 | Cessation of Ian Tony Clarke as a person with significant control on 7 August 2017 (1 page) |
19 October 2017 | Termination of appointment of Ian Tony Clarke as a director on 7 August 2017 (1 page) |
27 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (7 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
3 August 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
3 August 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
9 January 2010 | Incorporation
|
9 January 2010 | Incorporation
|