Wigan
Greater Manchester
WN1 2TB
Director Name | Roberto Martinez |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 21 February 2011(same day as company formation) |
Role | Professional Football Manager |
Country of Residence | England |
Correspondence Address | Douglas Bank House Wigan Lane Wigan Greater Manchester WN1 2TB |
Secretary Name | Mrs Elizabeth Martinez |
---|---|
Status | Current |
Appointed | 21 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Douglas Bank House Wigan Lane Wigan Greater Manchester WN1 2TB |
Registered Address | Douglas Bank House Wigan Lane Wigan Greater Manchester WN1 2TB |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Roberto Martinez 51.00% Ordinary A |
---|---|
49 at £1 | Elizabeth Martinez 49.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £95,368 |
Cash | £139,562 |
Current Liabilities | £44,194 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 26 April 2024 (6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 21 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 3 weeks from now) |
5 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
4 September 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2023 | Confirmation statement made on 21 February 2023 with updates (4 pages) |
22 August 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
8 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
22 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
15 March 2021 | Confirmation statement made on 21 February 2021 with updates (4 pages) |
27 March 2020 | Confirmation statement made on 21 February 2020 with updates (4 pages) |
5 December 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
25 February 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
17 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
26 April 2016 | Current accounting period extended from 29 February 2016 to 30 April 2016 (1 page) |
26 April 2016 | Current accounting period extended from 29 February 2016 to 30 April 2016 (1 page) |
7 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
11 August 2014 | Director's details changed for Roberto Martinez on 7 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Elizabeth Martinez on 7 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Roberto Martinez on 7 August 2014 (2 pages) |
11 August 2014 | Registered office address changed from 52a Chorley Road Parbold WN8 7AS to Douglas Bank House Wigan Lane Wigan Greater Manchester WN1 2TB on 11 August 2014 (1 page) |
11 August 2014 | Secretary's details changed for Mrs Elizabeth Martinez on 7 August 2014 (1 page) |
11 August 2014 | Director's details changed for Roberto Martinez on 7 August 2014 (2 pages) |
11 August 2014 | Secretary's details changed for Mrs Elizabeth Martinez on 7 August 2014 (1 page) |
11 August 2014 | Director's details changed for Elizabeth Martinez on 7 August 2014 (2 pages) |
11 August 2014 | Secretary's details changed for Mrs Elizabeth Martinez on 7 August 2014 (1 page) |
11 August 2014 | Registered office address changed from 52a Chorley Road Parbold WN8 7AS to Douglas Bank House Wigan Lane Wigan Greater Manchester WN1 2TB on 11 August 2014 (1 page) |
11 August 2014 | Director's details changed for Elizabeth Martinez on 7 August 2014 (2 pages) |
28 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
14 October 2013 | Resolutions
|
14 October 2013 | Change of share class name or designation (2 pages) |
14 October 2013 | Resolutions
|
14 October 2013 | Change of share class name or designation (2 pages) |
13 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
21 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2012 | Director's details changed for Elizabeth Martinez on 20 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Elizabeth Martinez on 20 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Roberto Martinez on 20 August 2012 (2 pages) |
20 August 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Director's details changed for Roberto Martinez on 20 August 2012 (2 pages) |
20 August 2012 | Secretary's details changed for Elizabeth Martinez on 20 August 2012 (2 pages) |
20 August 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Secretary's details changed for Elizabeth Martinez on 20 August 2012 (2 pages) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2011 | Registered office address changed from 5 Ellonby Rise Lostock Bolton BL6 4NR on 9 November 2011 (2 pages) |
9 November 2011 | Registered office address changed from 5 Ellonby Rise Lostock Bolton BL6 4NR on 9 November 2011 (2 pages) |
9 November 2011 | Registered office address changed from 5 Ellonby Rise Lostock Bolton BL6 4NR on 9 November 2011 (2 pages) |
21 February 2011 | Incorporation
|
21 February 2011 | Incorporation
|