Leigh
Wigan
WN7 3ET
Director Name | Mr Timothy Bennett |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 212 Oaklands House 21 Hope Carr Road Leigh Wigan WN7 3ET |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Mr Nigel Peter Mather |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Gibwood Road Northenden Manchester Greater Manchester M22 4BT |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 0161 9004912 |
---|---|
Telephone region | Manchester |
Registered Address | Suite 212 Oaklands House 21 Hope Carr Road Leigh Wigan WN7 3ET |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh South |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,106 |
Cash | £21,289 |
Current Liabilities | £125,404 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
5 April 2012 | Delivered on: 26 April 2012 Satisfied on: 26 November 2013 Persons entitled: Nigel Peter Mather Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 57 tennyson road reddish t/no GM829453ALL buildings fixtures fittings plant and machinery see image for full details. Fully Satisfied |
---|---|
5 April 2012 | Delivered on: 26 April 2012 Satisfied on: 26 November 2013 Persons entitled: Nigel Peter Mather Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
11 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
20 June 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
14 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
5 October 2022 | Confirmation statement made on 30 September 2022 with updates (5 pages) |
4 October 2022 | Registered office address changed from 26 Gibwood Road Northenden Manchester Greater Manchester M22 4BT to Suite 212 Oaklands House 21 Hope Carr Road Leigh Wigan WN7 3ET on 4 October 2022 (1 page) |
7 April 2022 | Notification of Timothy Bennett as a person with significant control on 31 January 2022 (2 pages) |
7 April 2022 | Appointment of Mr Timothy Bennett as a director on 31 January 2022 (2 pages) |
1 March 2022 | Memorandum and Articles of Association (19 pages) |
17 February 2022 | Resolutions
|
10 February 2022 | Change of share class name or designation (2 pages) |
6 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
1 June 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
12 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
31 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
15 August 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
18 January 2019 | Director's details changed for Mr Richard Mather on 18 January 2019 (2 pages) |
18 January 2019 | Change of details for Mr Richard Mather as a person with significant control on 18 January 2019 (2 pages) |
11 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
2 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
20 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
20 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 October 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
6 October 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
4 December 2013 | Termination of appointment of Nigel Mather as a director (2 pages) |
4 December 2013 | Termination of appointment of Nigel Mather as a director (2 pages) |
26 November 2013 | Satisfaction of charge 1 in full (4 pages) |
26 November 2013 | Satisfaction of charge 1 in full (4 pages) |
26 November 2013 | Satisfaction of charge 2 in full (4 pages) |
26 November 2013 | Satisfaction of charge 2 in full (4 pages) |
22 October 2013 | Director's details changed for Mr Nigel Peter Mather on 31 January 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Richard Mather on 31 January 2013 (2 pages) |
22 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for Mr Richard Mather on 31 January 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Nigel Peter Mather on 31 January 2013 (2 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
4 November 2011 | Director's details changed for Nigel Mather on 1 May 2011 (2 pages) |
4 November 2011 | Director's details changed for Nigel Mather on 1 May 2011 (2 pages) |
4 November 2011 | Director's details changed for Nigel Mather on 1 May 2011 (2 pages) |
20 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Director's details changed for Richard Mather on 1 May 2011 (3 pages) |
16 September 2011 | Director's details changed for Richard Mather on 1 May 2011 (3 pages) |
16 September 2011 | Director's details changed for Richard Mather on 1 May 2011 (3 pages) |
27 April 2011 | Resolutions
|
27 April 2011 | Change of share class name or designation (2 pages) |
27 April 2011 | Resolutions
|
27 April 2011 | Resolutions
|
27 April 2011 | Particulars of variation of rights attached to shares (2 pages) |
27 April 2011 | Change of share class name or designation (2 pages) |
27 April 2011 | Particulars of variation of rights attached to shares (2 pages) |
27 April 2011 | Resolutions
|
4 November 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
4 November 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
26 October 2010 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages) |
26 October 2010 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages) |
7 October 2010 | Appointment of Nigel Mather as a director (3 pages) |
7 October 2010 | Appointment of Nigel Mather as a director (3 pages) |
7 October 2010 | Appointment of Richard Mather as a director (3 pages) |
7 October 2010 | Appointment of Richard Mather as a director (3 pages) |
5 October 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
5 October 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
5 October 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
5 October 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
30 September 2010 | Incorporation (49 pages) |
30 September 2010 | Incorporation (49 pages) |