Horwich
Bolton
BL6 6BL
Director Name | Mr Christopher Frank Payne |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2019(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 16 Raikes Clough Industrial Estate Raikes Lane Bolton BL3 1RP |
Director Name | Remy Benders |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Braspenningdreef 5 Cuijk 5431am |
Director Name | Linsen Parts (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Correspondence Address | De Groote Heeze 24 Heijen 6598av |
Website | www.linsenparts.co.uk |
---|---|
Telephone | 01204 770367 |
Telephone region | Bolton |
Registered Address | Unit 16 Raikes Clough Industrial Estate Raikes Lane Bolton BL3 1RP |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
50 at £1 | Benders Holding Bv 50.00% Ordinary |
---|---|
50 at £1 | Mark Phipps 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,186 |
Cash | £3,349 |
Current Liabilities | £43,484 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 May 2023 (1 year ago) |
---|---|
Next Return Due | 20 May 2024 (2 weeks from now) |
14 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
9 May 2017 | Confirmation statement made on 6 May 2017 with updates (7 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders
|
4 March 2014 | Termination of appointment of Linsen Parts as a director (1 page) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 June 2013 | Termination of appointment of Remy Benders as a director (1 page) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
1 March 2011 | Incorporation (36 pages) |