Bury
BL8 2JP
Director Name | Mr Timothy Charles Howe |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 St Georges Road Bury BL9 8JG |
Director Name | Mr Nicholas Michael Heathcote |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 1 month (resigned 14 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Longsight Longsight Road Ramsbottom Bury BL0 9TD |
Telephone | 0161 7230479 |
---|---|
Telephone region | Manchester |
Registered Address | 2 Hambleton Close Bury BL8 2JP |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Church |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mrs Elaine Heathcote 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,013 |
Cash | £38,230 |
Current Liabilities | £16,067 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
26 February 2021 | Micro company accounts made up to 29 February 2020 (6 pages) |
---|---|
14 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
27 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
15 October 2019 | Director's details changed for Mrs Elaine Heathcote on 1 September 2019 (2 pages) |
15 October 2019 | Change of details for Mrs Elaine Heathcote as a person with significant control on 1 September 2019 (2 pages) |
15 October 2019 | Director's details changed for Mr Nicholas Michael Heathcote on 1 September 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
28 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
12 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
12 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
11 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
11 October 2016 | Director's details changed for Mrs Elaine Heathcote on 1 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Nicholas Michael Heathcote on 1 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mrs Elaine Heathcote on 1 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Nicholas Michael Heathcote on 1 October 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
21 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
6 May 2014 | Termination of appointment of Timothy Howe as a director (1 page) |
6 May 2014 | Termination of appointment of Timothy Howe as a director (1 page) |
3 April 2014 | Registered office address changed from 35 St Thomas's Road Chorley PR7 1HP on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 35 St Thomas's Road Chorley PR7 1HP on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 35 St Thomas's Road Chorley PR7 1HP on 3 April 2014 (1 page) |
16 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
4 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
15 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
25 September 2012 | Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page) |
25 September 2012 | Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page) |
17 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
12 April 2011 | Appointment of Mrs Elaine Heathcote as a director (2 pages) |
12 April 2011 | Appointment of Mr Nicholas Michael Heathcote as a director (2 pages) |
12 April 2011 | Appointment of Mr Nicholas Michael Heathcote as a director (2 pages) |
12 April 2011 | Appointment of Mrs Elaine Heathcote as a director (2 pages) |
16 March 2011 | Incorporation
|
16 March 2011 | Incorporation
|