Bury
Lancashire
BL9 6SZ
Secretary Name | John Patrick Walsh |
---|---|
Status | Current |
Appointed | 15 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Buckhurst Cottage Buckhurst Bury Lancashire BL9 6SZ |
Director Name | Mr Lee Christopher Gansler |
---|---|
Date of Birth | October 1977 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2012(1 year, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR |
Director Name | Mr John Joseph Iredale |
---|---|
Date of Birth | February 1969 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Acre Barn, 57 Moss Lane Styal Wilmslow Cheshire SK9 4LF |
Registered Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Push-tec Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (3 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 15 June 2020 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 29 June 2021 (3 months, 3 weeks from now) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (8 pages) |
---|---|
23 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
13 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
3 September 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
29 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
3 April 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
16 September 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
3 April 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
16 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
5 March 2012 | Appointment of Lee Gansler as a director (3 pages) |
5 March 2012 | Termination of appointment of John Iredale as a director (2 pages) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom on 18 November 2010 (1 page) |
15 June 2010 | Incorporation (45 pages) |