Bolton
BL1 3AH
Director Name | Mr David Conroy Werran |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Dunheved Road Launceston PL15 9JF |
Website | dgmi.co.uk |
---|
Registered Address | 1 Myrtle Street Bolton BL1 3AH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
119 at £0.1 | Imtiaz Farookhi 5.95% Ordinary |
---|---|
796 at £0.1 | Nicholas Werran 39.80% Ordinary |
500 at £0.1 | Joanna Ploszaj 25.00% Ordinary B |
500 at £0.1 | Nicholas Werran 25.00% Ordinary B |
50 at £0.1 | John Bourn 2.50% Ordinary |
25 at £0.1 | James Bibby 1.25% Ordinary |
10 at £0.1 | Gareth Jones 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,463 |
Cash | £82 |
Current Liabilities | £84,603 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
14 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
28 August 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
4 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
20 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2019 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
14 February 2019 | Director's details changed for Nicholas Werran on 14 February 2019 (2 pages) |
14 February 2019 | Change of details for Mr Nicholas Werran as a person with significant control on 6 April 2016 (2 pages) |
17 July 2018 | Registered office address changed from 8 Vaughan Avenue London W6 0XS England to 1 Myrtle Street Bolton BL1 3AH on 17 July 2018 (1 page) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
13 February 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
5 September 2017 | Registered office address changed from 282 Earls Court Road London SW5 9AS England to 8 Vaughan Avenue London W6 0XS on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from 282 Earls Court Road London SW5 9AS England to 8 Vaughan Avenue London W6 0XS on 5 September 2017 (1 page) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with no updates (3 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with no updates (3 pages) |
16 November 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
11 May 2016 | Director's details changed for Nicholas Werran on 4 March 2016 (2 pages) |
11 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Registered office address changed from 282 Earls Court Road Earls Court Road London SW5 9AS England to 282 Earls Court Road London SW5 9AS on 11 May 2016 (1 page) |
11 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Registered office address changed from 282 Earls Court Road Earls Court Road London SW5 9AS England to 282 Earls Court Road London SW5 9AS on 11 May 2016 (1 page) |
11 May 2016 | Director's details changed for Nicholas Werran on 4 March 2016 (2 pages) |
16 March 2016 | Registered office address changed from 2 Blythe Mews Blythe Road London W14 0HW to 282 Earls Court Road Earls Court Road London SW5 9AS on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from 2 Blythe Mews Blythe Road London W14 0HW to 282 Earls Court Road Earls Court Road London SW5 9AS on 16 March 2016 (1 page) |
18 November 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 November 2015 | Amended total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 November 2015 | Amended total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
29 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
25 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
6 June 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
24 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
10 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Registered office address changed from 44 Sherbrook Road London SW6 7HT United Kingdom on 26 November 2012 (1 page) |
26 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 November 2012 | Registered office address changed from 44 Sherbrook Road London SW6 7HT United Kingdom on 26 November 2012 (1 page) |
26 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 June 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
17 June 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Registered office address changed from C/O Ground Floor 9 Gwendwr Road London W14 9BQ United Kingdom on 24 May 2012 (1 page) |
24 May 2012 | Registered office address changed from C/O Ground Floor 9 Gwendwr Road London W14 9BQ United Kingdom on 24 May 2012 (1 page) |
26 March 2012 | Company name changed public sector insight LIMITED\certificate issued on 26/03/12
|
26 March 2012 | Company name changed public sector insight LIMITED\certificate issued on 26/03/12
|
6 March 2012 | Registered office address changed from 2 Blythe Mews Blythe Road London W14 0HW United Kingdom on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 2 Blythe Mews Blythe Road London W14 0HW United Kingdom on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 2 Blythe Mews Blythe Road London W14 0HW United Kingdom on 6 March 2012 (1 page) |
14 February 2012 | Termination of appointment of David Werran as a director (1 page) |
14 February 2012 | Termination of appointment of David Werran as a director (1 page) |
9 May 2011 | Company name changed werran LIMITED\certificate issued on 09/05/11
|
9 May 2011 | Company name changed werran LIMITED\certificate issued on 09/05/11
|
17 March 2011 | Incorporation
|
17 March 2011 | Incorporation
|