Leigh
Lancashire
WN7 2HD
Director Name | Miss Ella Rose Shorrock |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2013(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Guest Street Leigh Lancashire WN7 2HD |
Director Name | Mrs Jane Shorrock |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2013(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Guest Street Leigh Lancashire WN7 2HD |
Director Name | Mr Robert James Thomas Shorrock |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2013(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Guest Street Leigh Lancashire WN7 2HD |
Registered Address | 54 Guest Street Leigh Lancashire WN7 2HD |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gary Shorrock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,569 |
Cash | £14,645 |
Current Liabilities | £7,843 |
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 | 29 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
21 February 2013 | Delivered on: 26 February 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 54 guest street, leigh t/no GM495526. With the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
7 November 2012 | Delivered on: 8 November 2012 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 January 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
---|---|
13 May 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
1 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
16 August 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
11 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
25 August 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
17 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
17 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
20 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
19 October 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
19 October 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
16 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
7 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
7 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
7 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
26 January 2013 | Appointment of Mr Robert James Thomas Shorrock as a director (2 pages) |
26 January 2013 | Registered office address changed from Crown Car Parks East Bond Street Leigh Lancashire WN7 1BP England on 26 January 2013 (1 page) |
26 January 2013 | Registered office address changed from Crown Car Parks East Bond Street Leigh Lancashire WN7 1BP England on 26 January 2013 (1 page) |
26 January 2013 | Appointment of Mrs Jane Shorrock as a director (2 pages) |
26 January 2013 | Appointment of Mr Robert James Thomas Shorrock as a director (2 pages) |
26 January 2013 | Appointment of Mrs Jane Shorrock as a director (2 pages) |
26 January 2013 | Appointment of Miss Ella Rose Shorrock as a director (2 pages) |
26 January 2013 | Appointment of Miss Ella Rose Shorrock as a director (2 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
27 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
8 April 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
8 April 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
11 February 2011 | Incorporation
|
11 February 2011 | Incorporation
|
11 February 2011 | Incorporation
|