Lostock
Bolton
BL6 4SA
Director Name | Mr Colin James Caunce |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2017(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Mr Craig Bernard Fishwick |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 2076 Lynstock House Lynstock Way Bolton Lancashire BL6 4SA |
Director Name | Mr Stephen David Hall |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 2076 Lynstock House Lynstock Way Bolton Lancashire BL6 4SA |
Director Name | Mr Kenneth Ian Mackintosh |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 2076 Lynstock House Lynstock Way Bolton Lancashire BL6 4SA |
Director Name | Mr Stephen Peter Hember |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 2076 Lynstock House Lynstock Way Bolton Lancashire BL6 4SA |
Director Name | Mr Colin James Caunce |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 207 Lynstock Way Bolton Lancashire BL6 4SA |
Director Name | Nicola Caunce |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 2011(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 May 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bewsey Industrial Estate Lilford Street Warrington Cheshire WA5 0LA |
Director Name | Mr Steven Wild |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 2076 Lynstock House Lynstock Way Bolton Lancashire BL6 4SA |
Director Name | Yakub Ibrahim Patel |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 October 2017) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 2076 Lynstock House Lynstock Way Bolton Lancashire BL6 4SA |
Registered Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Asan Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £769,094 |
Current Liabilities | £846,428 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 1 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months, 2 weeks from now) |
6 January 2011 | Delivered on: 7 January 2011 Satisfied on: 7 August 2014 Persons entitled: Makan Investments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|
4 January 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
---|---|
14 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
19 January 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
15 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
6 May 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
12 January 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
15 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
4 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
3 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
14 September 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
15 February 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
8 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
4 October 2017 | Appointment of Mr Colin James Caunce as a director on 4 October 2017 (2 pages) |
4 October 2017 | Termination of appointment of Yakub Ibrahim Patel as a director on 4 October 2017 (1 page) |
4 October 2017 | Appointment of Mr Andrew John Caunce as a director on 4 October 2017 (2 pages) |
4 October 2017 | Termination of appointment of Yakub Ibrahim Patel as a director on 4 October 2017 (1 page) |
4 October 2017 | Appointment of Mr Colin James Caunce as a director on 4 October 2017 (2 pages) |
4 October 2017 | Appointment of Mr Andrew John Caunce as a director on 4 October 2017 (2 pages) |
31 January 2017 | Total exemption full accounts made up to 31 May 2016 (5 pages) |
31 January 2017 | Total exemption full accounts made up to 31 May 2016 (5 pages) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
1 September 2015 | Termination of appointment of Steven Wild as a director on 21 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Steven Wild as a director on 21 August 2015 (1 page) |
12 March 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
12 March 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
7 November 2014 | Change of name notice (2 pages) |
7 November 2014 | Company name changed hember LIMITED\certificate issued on 07/11/14
|
7 November 2014 | Company name changed hember LIMITED\certificate issued on 07/11/14
|
7 November 2014 | Change of name notice (2 pages) |
7 August 2014 | Satisfaction of charge 1 in full (1 page) |
7 August 2014 | Satisfaction of charge 1 in full (1 page) |
10 June 2014 | Termination of appointment of Nicola Caunce as a director (1 page) |
10 June 2014 | Termination of appointment of Nicola Caunce as a director (1 page) |
10 June 2014 | Termination of appointment of Stephen Hember as a director (1 page) |
10 June 2014 | Appointment of Yakub Ibrahim Patel as a director (3 pages) |
10 June 2014 | Appointment of Yakub Ibrahim Patel as a director (3 pages) |
10 June 2014 | Termination of appointment of Stephen Hember as a director (1 page) |
15 May 2014 | Current accounting period extended from 31 December 2013 to 31 May 2014 (2 pages) |
15 May 2014 | Current accounting period extended from 31 December 2013 to 31 May 2014 (2 pages) |
7 April 2014 | Appointment of Mr Steven Wild as a director (3 pages) |
7 April 2014 | Appointment of Mr Steven Wild as a director (3 pages) |
31 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
26 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
26 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
15 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
23 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (14 pages) |
27 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (14 pages) |
27 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (14 pages) |
12 January 2012 | Appointment of Nicola Caunce as a director (3 pages) |
12 January 2012 | Appointment of Nicola Caunce as a director (3 pages) |
1 September 2011 | Termination of appointment of Kenneth Mackintosh as a director (2 pages) |
1 September 2011 | Termination of appointment of Kenneth Mackintosh as a director (2 pages) |
14 July 2011 | Termination of appointment of Craig Bernard Fishwick as a director (1 page) |
14 July 2011 | Termination of appointment of Stephen David Hall as a director (1 page) |
14 July 2011 | Termination of appointment of Stephen David Hall as a director (1 page) |
14 July 2011 | Termination of appointment of Colin Caunce as a director (1 page) |
14 July 2011 | Termination of appointment of Colin Caunce as a director (1 page) |
14 July 2011 | Termination of appointment of Craig Bernard Fishwick as a director (1 page) |
17 January 2011 | Company name changed hember plant hire (2010) LIMITED\certificate issued on 17/01/11
|
17 January 2011 | Company name changed hember plant hire (2010) LIMITED\certificate issued on 17/01/11
|
13 January 2011 | Appointment of Colin James Caunce as a director (3 pages) |
13 January 2011 | Appointment of Colin James Caunce as a director (3 pages) |
10 January 2011 | Change of name notice (1 page) |
10 January 2011 | Change of name notice (1 page) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
1 December 2010 | Incorporation
|
1 December 2010 | Incorporation
|