Bolton
BL1 4AG
Director Name | Mr Jean-Luc Emmanuel Janet |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 February 2023(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Mr David Jon Leatherbarrow |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2023(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Secretary Name | Mrs Mary Joanne Logue |
---|---|
Status | Current |
Appointed | 05 June 2023(13 years after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Mr Edward Peter Morris |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB |
Director Name | Mr Samuel Ian Fletcher |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(3 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 21 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crutch Farm Cottage Crutch Lane Elmbridge Droitwich Spa Worcestershire WR9 0BG |
Secretary Name | Jacqueline Mary Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(3 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 21 February 2023) |
Role | Company Director |
Correspondence Address | Launchpad International Drive Tewkesbury Gloucestershire GL20 8UQ Wales |
Director Name | Ms Jacqueline Mary Powell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2016(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Launchpad International Drive Tewkesbury Gloucestershire GL20 8UQ Wales |
Secretary Name | Christopher Duffy |
---|---|
Status | Resigned |
Appointed | 21 February 2023(12 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 May 2023) |
Role | Company Director |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Registered Address | Atria Spa Road Bolton BL1 4AG |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Edward Peter Morris 50.00% Ordinary |
---|---|
25 at £1 | Maxwell Paul Fletcher 25.00% Ordinary |
25 at £1 | Samuel Ian Fletcher 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,806 |
Cash | £29,644 |
Current Liabilities | £101,616 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
17 November 2023 | Termination of appointment of Jacqueline Mary Powell as a director on 17 November 2023 (1 page) |
---|---|
15 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
14 June 2023 | Termination of appointment of Christopher Duffy as a secretary on 31 May 2023 (1 page) |
14 June 2023 | Appointment of Mrs Mary Joanne Logue as a secretary on 5 June 2023 (2 pages) |
31 May 2023 | Cessation of Edward Peter Morris as a person with significant control on 21 February 2023 (1 page) |
8 March 2023 | Resolutions
|
8 March 2023 | Memorandum and Articles of Association (38 pages) |
3 March 2023 | Appointment of Mr Jean-Luc Emmanuel Janet as a director on 21 February 2023 (2 pages) |
3 March 2023 | Appointment of Mr David Jon Leatherbarrow as a director on 21 February 2023 (2 pages) |
3 March 2023 | Termination of appointment of Samuel Ian Fletcher as a director on 21 February 2023 (1 page) |
3 March 2023 | Appointment of Mr Richard John Cooke as a director on 21 February 2023 (2 pages) |
3 March 2023 | Appointment of Christopher Duffy as a secretary on 21 February 2023 (2 pages) |
3 March 2023 | Termination of appointment of Edward Peter Morris as a director on 21 February 2023 (1 page) |
3 March 2023 | Termination of appointment of Jacqueline Mary Powell as a secretary on 21 February 2023 (1 page) |
3 March 2023 | Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to Atria Spa Road Bolton BL1 4AG on 3 March 2023 (1 page) |
11 January 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
30 August 2022 | Director's details changed for Ms Jacqueline Mary Powell on 19 August 2022 (2 pages) |
30 August 2022 | Secretary's details changed for Jacqueline Mary Powell on 19 August 2022 (1 page) |
6 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
3 January 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
10 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
2 March 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
4 June 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
12 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
5 June 2019 | Confirmation statement made on 3 June 2019 with updates (5 pages) |
5 June 2019 | Change of details for Mr Edward Peter Morris as a person with significant control on 1 May 2019 (2 pages) |
5 June 2019 | Notification of Crucible Education Limited as a person with significant control on 1 May 2019 (2 pages) |
25 April 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
5 June 2018 | Confirmation statement made on 3 June 2018 with updates (4 pages) |
5 June 2018 | Change of details for Mr Edward Peter Morris as a person with significant control on 1 June 2018 (2 pages) |
22 March 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
6 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
27 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
26 April 2016 | Director's details changed for Mr Edward Peter Morris on 25 March 2016 (2 pages) |
26 April 2016 | Registered office address changed from Victoria House 44-45 Queens Road Coventry CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from Victoria House 44-45 Queens Road Coventry CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 26 April 2016 (1 page) |
26 April 2016 | Director's details changed for Mr Edward Peter Morris on 25 March 2016 (2 pages) |
25 April 2016 | Director's details changed for Mr Samuel Ian Fletcher on 2 October 2015 (2 pages) |
25 April 2016 | Director's details changed for Mr Samuel Ian Fletcher on 2 October 2015 (2 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
22 April 2016 | Director's details changed for Mr Edward Peter Morris on 12 August 2015 (2 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
22 April 2016 | Director's details changed for Mr Edward Peter Morris on 12 August 2015 (2 pages) |
20 January 2016 | Appointment of Ms Jacqueline Mary Powell as a director on 7 January 2016 (3 pages) |
20 January 2016 | Appointment of Ms Jacqueline Mary Powell as a director on 7 January 2016 (3 pages) |
27 August 2015 | Resolutions
|
24 August 2015 | Resolutions
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
18 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 June 2011 | Statement of capital following an allotment of shares on 28 June 2010
|
10 June 2011 | Statement of capital following an allotment of shares on 28 June 2010
|
9 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Current accounting period extended from 30 June 2011 to 31 August 2011 (1 page) |
15 November 2010 | Current accounting period extended from 30 June 2011 to 31 August 2011 (1 page) |
8 July 2010 | Appointment of Samuel Ian Fletcher as a director (3 pages) |
8 July 2010 | Appointment of Jacqueline Mary Powell as a secretary (3 pages) |
8 July 2010 | Appointment of Samuel Ian Fletcher as a director (3 pages) |
8 July 2010 | Appointment of Jacqueline Mary Powell as a secretary (3 pages) |
3 June 2010 | Incorporation
|
3 June 2010 | Incorporation
|