Bamford Road
Heywood
Lancashire
OL10 4AP
Secretary Name | Mr Carl Kirkness |
---|---|
Status | Current |
Appointed | 13 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 3 & 3a Hooley Bridge Industrial Estate Bamford Road Heywood Lancashire OL10 4AP |
Director Name | Mr Carl Anthony Kirkness |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(2 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 & 3a Hooley Bridge Industrial Estate Bamford Road Heywood Lancashire OL10 4AP |
Registered Address | Unit 3 & 3a Hooley Bridge Industrial Estate Bamford Road Heywood Lancashire OL10 4AP |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
50 at £1 | Andrew Byetheway 50.00% Ordinary |
---|---|
50 at £1 | Carl Kirkness 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,459 |
Cash | £19,794 |
Current Liabilities | £40,323 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
18 January 2011 | Delivered on: 1 February 2011 Persons entitled: Segro Properties Limited (The "Landlord") Classification: Enterprise lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pursuant to clause 6 of the lease the interest in the deposit meaning £3,375.00 plus vat see image for full details. Outstanding |
---|---|
13 January 2011 | Delivered on: 15 January 2011 Persons entitled: National Westminster Bank PLC 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 February 2021 | Confirmation statement made on 13 December 2020 with updates (4 pages) |
---|---|
15 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
19 February 2020 | Change of details for Mr Carl Anthony Kirkness as a person with significant control on 19 February 2020 (2 pages) |
19 February 2020 | Director's details changed for Mr Carl Anthony Kirkness on 19 February 2020 (2 pages) |
4 January 2020 | Confirmation statement made on 13 December 2019 with updates (4 pages) |
30 August 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
14 December 2018 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
17 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
3 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
16 July 2015 | Registered office address changed from 120 High Street Leeds West Yorkshire LS27 0DA to Unit 3 & 3a Hooley Bridge Industrial Estate Bamford Road Heywood Lancashire OL10 4AP on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from 120 High Street Leeds West Yorkshire LS27 0DA to Unit 3 & 3a Hooley Bridge Industrial Estate Bamford Road Heywood Lancashire OL10 4AP on 16 July 2015 (1 page) |
6 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 January 2012 | Appointment of Mr Carl Kirkness as a director (2 pages) |
20 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
20 January 2012 | Secretary's details changed for Mr Carl Kirkness on 13 December 2011 (1 page) |
20 January 2012 | Director's details changed for Mr Andrew Byetheway on 13 December 2011 (2 pages) |
20 January 2012 | Director's details changed for Mr Andrew Byetheway on 13 December 2011 (2 pages) |
20 January 2012 | Secretary's details changed for Mr Carl Kirkness on 13 December 2011 (1 page) |
20 January 2012 | Appointment of Mr Carl Kirkness as a director (2 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 December 2010 | Incorporation
|
13 December 2010 | Incorporation
|
13 December 2010 | Incorporation
|