Bolton
BL1 2RZ
Director Name | Mrs Mary Kent |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2022(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 11 Victoria Street Industrial Est Victoria Street Leigh WN7 5SE |
Director Name | Mr Anthony Peter Collins |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cranstal Drive Hindley Wigan WN2 4HU |
Registered Address | Unit 11 Victoria Street Industrial Est Victoria Street Leigh WN7 5SE |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Atherleigh |
Built Up Area | Greater Manchester |
2 at £1 | Ian Kent 50.00% Ordinary |
---|---|
2 at £1 | Mary Kent 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,296 |
Current Liabilities | £177,230 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
6 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
3 January 2024 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
2 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
13 December 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
18 October 2022 | Director's details changed for Mr Ian Kent on 18 October 2022 (2 pages) |
18 October 2022 | Registered office address changed from Regent House Folds Road Bolton BL1 2RZ England to Unit 11 Victoria Street Industrial Est Victoria Street Leigh WN7 5SE on 18 October 2022 (1 page) |
18 October 2022 | Appointment of Mrs Mary Kent as a director on 14 October 2022 (2 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
30 October 2021 | Change of details for Mary Kent as a person with significant control on 13 October 2021 (2 pages) |
27 October 2021 | Change of details for Mary Kent as a person with significant control on 13 October 2021 (2 pages) |
27 October 2021 | Change of details for Mr Ian Kent as a person with significant control on 13 October 2021 (2 pages) |
27 October 2021 | Change of details for Mr Ian Kent as a person with significant control on 13 October 2021 (2 pages) |
27 October 2021 | Director's details changed for Mr Ian Kent on 13 October 2021 (2 pages) |
27 October 2021 | Confirmation statement made on 14 October 2021 with updates (4 pages) |
10 June 2021 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Regent House Folds Road Bolton BL1 2RZ on 10 June 2021 (1 page) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (13 pages) |
15 December 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
21 February 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
12 December 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
12 December 2019 | Director's details changed for Mr Ian Kent on 12 December 2019 (2 pages) |
26 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
9 November 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
30 October 2018 | Previous accounting period extended from 31 January 2018 to 31 July 2018 (1 page) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
19 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
22 November 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
22 November 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
21 April 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
21 April 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
14 October 2015 | Termination of appointment of Anthony Peter Collins as a director on 12 October 2015 (1 page) |
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Termination of appointment of Anthony Peter Collins as a director on 12 October 2015 (1 page) |
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
6 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
23 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
23 September 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
23 September 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
7 August 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
7 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 16 October 2012 (1 page) |
18 July 2012 | Previous accounting period shortened from 30 June 2012 to 31 January 2012 (1 page) |
18 July 2012 | Previous accounting period shortened from 30 June 2012 to 31 January 2012 (1 page) |
18 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
23 February 2012 | Registered office address changed from Unit B6 Guy Motors Industrial Park Park Lane Wolverhampton WV10 9QF England on 23 February 2012 (1 page) |
23 February 2012 | Registered office address changed from Unit B6 Guy Motors Industrial Park Park Lane Wolverhampton WV10 9QF England on 23 February 2012 (1 page) |
19 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
29 June 2010 | Incorporation (23 pages) |
29 June 2010 | Incorporation (23 pages) |