Ramsbottom
Bury
Lancashire
BL0 9RB
Secretary Name | Mrs Marie Parker |
---|---|
Status | Current |
Appointed | 16 January 2015(5 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | 12 Larks Rise Ribby Road Wrea Green Preston PR4 2PR |
Director Name | Mr Richard Stuart Hardbattle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2010(same day as company formation) |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2010(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Website | peenvironmental.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 872319298 |
Telephone region | Mobile |
Registered Address | 62 Woodhey Road Holcombe Brook Ramsbottom, Bury Lancs BL0 9RB |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Ramsbottom |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £53,246 |
Cash | £66,735 |
Current Liabilities | £79,567 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 13 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (11 months from now) |
22 September 2020 | Delivered on: 28 September 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
29 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (11 pages) |
---|---|
28 September 2020 | Registration of charge 071277770001, created on 22 September 2020 (41 pages) |
29 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
29 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
17 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
4 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
19 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
16 November 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
16 November 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
25 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
21 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 July 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
16 March 2015 | Director's details changed for Philip Jonathan Parker on 28 November 2014 (2 pages) |
16 March 2015 | Appointment of Mrs Marie Parker as a secretary on 16 January 2015 (2 pages) |
16 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Appointment of Mrs Marie Parker as a secretary on 16 January 2015 (2 pages) |
16 March 2015 | Director's details changed for Philip Jonathan Parker on 28 November 2014 (2 pages) |
28 November 2014 | Registered office address changed from 1a Dunedin Road Greenmount Bury Lancs BL8 4EX to 62 Woodhey Road Holcombe Brook Ramsbottom, Bury Lancs BL0 9RB on 28 November 2014 (1 page) |
28 November 2014 | Registered office address changed from 1a Dunedin Road Greenmount Bury Lancs BL8 4EX to 62 Woodhey Road Holcombe Brook Ramsbottom, Bury Lancs BL0 9RB on 28 November 2014 (1 page) |
13 August 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
21 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
18 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
24 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Statement of capital following an allotment of shares on 16 January 2011
|
7 February 2011 | Statement of capital following an allotment of shares on 16 January 2011
|
2 February 2010 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
2 February 2010 | Appointment of Philip Jonathan Parker as a director (3 pages) |
2 February 2010 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
2 February 2010 | Appointment of Philip Jonathan Parker as a director (3 pages) |
2 February 2010 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
2 February 2010 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 2 February 2010 (2 pages) |
2 February 2010 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
2 February 2010 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 2 February 2010 (2 pages) |
16 January 2010 | Incorporation
|
16 January 2010 | Incorporation
|