Bolton
BL1 4BY
Director Name | Mr Thomas Joseph Morris |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ |
Website | www.prescotbusinesspark.co.uk |
---|---|
Telephone | 0151 4774000 |
Telephone region | Liverpool |
Registered Address | Carlyle House 78 Chorley New Road Bolton BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£763,073 |
Cash | £682,234 |
Current Liabilities | £121,404 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
14 September 2016 | Delivered on: 19 September 2016 Persons entitled: T. J. Morris Limited Classification: A registered charge Particulars: (I) the freehold property known as school lane knowsley (title number: MS277284) (ii) the freehold property known as land on the west side of hall lane prescot (title number MS448537) (iii) the leasehold property known as car park macron (title number: MAN251817) (iv) the freehold property known as land at ox lane tarbock as more particularly described in a transfer made 11 march 2016 between (1) bank of scotland PLC and (2) prescot business park limited. Outstanding |
---|---|
14 September 2016 | Delivered on: 19 September 2016 Persons entitled: T. J. Morris Limited Classification: A registered charge Outstanding |
14 September 2016 | Delivered on: 15 September 2016 Persons entitled: James Industrial Limited Classification: A registered charge Particulars: 1. freehold property known as school lane, knowsley title no: MS277284. 2. freehold property known as land on west side of hall lane, prescot title no: MS448537. 3. leasehold property known as car park, macron title no: MAN251817. 4. freehold property known as ox lane, tarbock. Outstanding |
14 September 2016 | Delivered on: 15 September 2016 Persons entitled: James Industrial Limited Classification: A registered charge Outstanding |
13 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Full accounts made up to 31 March 2019 (22 pages) |
13 September 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
4 September 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
23 August 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
23 August 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
3 April 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
3 April 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
17 March 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
17 March 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
19 September 2016 | Registration of charge 073455460004, created on 14 September 2016 (39 pages) |
19 September 2016 | Registration of charge 073455460003, created on 14 September 2016 (48 pages) |
19 September 2016 | Registration of charge 073455460004, created on 14 September 2016 (39 pages) |
19 September 2016 | Registration of charge 073455460003, created on 14 September 2016 (48 pages) |
15 September 2016 | Registration of charge 073455460001, created on 14 September 2016 (47 pages) |
15 September 2016 | Registration of charge 073455460002, created on 14 September 2016 (38 pages) |
15 September 2016 | Registration of charge 073455460002, created on 14 September 2016 (38 pages) |
15 September 2016 | Registration of charge 073455460001, created on 14 September 2016 (47 pages) |
25 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
30 March 2016 | Termination of appointment of Thomas Joseph Morris as a director on 24 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Thomas Joseph Morris as a director on 24 March 2016 (1 page) |
19 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
14 July 2015 | Director's details changed for Michael Stuart James on 9 July 2015 (2 pages) |
14 July 2015 | Director's details changed for Michael Stuart James on 9 July 2015 (2 pages) |
14 July 2015 | Director's details changed for Michael Stuart James on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Thomas Joseph Morris on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Thomas Joseph Morris on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Thomas Joseph Morris on 9 July 2015 (2 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
6 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
27 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Director's details changed for Michael Stuart James on 13 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Michael Stuart James on 13 August 2013 (2 pages) |
27 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
7 June 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
7 June 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
28 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
15 May 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
4 October 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Incorporation (35 pages) |
13 August 2010 | Incorporation (35 pages) |