Chorley
PR6 0HW
Director Name | Mr Michael Barrie Brown |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2016(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Pipe Jointing |
Country of Residence | England |
Correspondence Address | Suite 8 Railway Road Chorley PR6 0HW |
Director Name | Mr Michael Barrie Brown |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dallam Court Office 2 Dallam Lane Warrington WA2 7LT |
Registered Address | Egyptian Mill Egyptian Street Bolton BL1 2HS |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Michael Barrie Brown 50.00% Ordinary |
---|---|
50 at £1 | Tracy Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £251,180 |
Cash | £78,957 |
Current Liabilities | £118,715 |
Latest Accounts | 30 November 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 22 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 5 August 2023 (overdue) |
3 January 2021 | Total exemption full accounts made up to 30 November 2020 (5 pages) |
---|---|
5 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
11 January 2020 | Total exemption full accounts made up to 30 November 2019 (5 pages) |
31 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
1 February 2019 | Total exemption full accounts made up to 30 November 2018 (5 pages) |
25 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
25 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
25 July 2017 | Registered office address changed from Railway House Suite 2 Railway Road Chorley Lancashire PR6 0AW to Suite1 Railway Road Chorley PR6 0HW on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from Railway House Suite 2 Railway Road Chorley Lancashire PR6 0AW to Suite1 Railway Road Chorley PR6 0HW on 25 July 2017 (1 page) |
25 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
2 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
7 January 2016 | Appointment of Mr Michael Barrie Brown as a director on 4 January 2016 (2 pages) |
7 January 2016 | Appointment of Mr Michael Barrie Brown as a director on 4 January 2016 (2 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
30 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
3 January 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
3 January 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
12 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
29 December 2013 | Current accounting period extended from 31 July 2014 to 30 November 2014 (1 page) |
29 December 2013 | Current accounting period extended from 31 July 2014 to 30 November 2014 (1 page) |
29 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
13 November 2013 | Registered office address changed from Suite 2 the Gatehouse Yarrow Business Centre Chorley Lancashire PR6 0LP on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from Suite 2 the Gatehouse Yarrow Business Centre Chorley Lancashire PR6 0LP on 13 November 2013 (1 page) |
30 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
15 January 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
26 September 2011 | Director's details changed for Tracey Brown on 1 September 2011 (2 pages) |
26 September 2011 | Director's details changed for Tracey Brown on 1 September 2011 (2 pages) |
26 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Director's details changed for Tracey Brown on 1 September 2011 (2 pages) |
26 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Registered office address changed from Dallam Court Office 2 Dallam Lane Warrington WA2 7LT United Kingdom on 5 September 2011 (2 pages) |
5 September 2011 | Registered office address changed from Dallam Court Office 2 Dallam Lane Warrington WA2 7LT United Kingdom on 5 September 2011 (2 pages) |
5 September 2011 | Registered office address changed from Dallam Court Office 2 Dallam Lane Warrington WA2 7LT United Kingdom on 5 September 2011 (2 pages) |
5 January 2011 | Termination of appointment of Michael Brown as a director (1 page) |
5 January 2011 | Termination of appointment of Michael Brown as a director (1 page) |
22 July 2010 | Incorporation (49 pages) |
22 July 2010 | Incorporation (49 pages) |