Lostock
Bolton
Lancashire
BL6 4QR
Director Name | Mr Martin Farrow |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2011(same day as company formation) |
Role | Sheetmetal Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Lynstock Way Lostock Bolton Lancashire BL6 4QR |
Secretary Name | Janine Farrow |
---|---|
Status | Current |
Appointed | 05 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 2 Lynstock Way Lostock Bolton Lancashire BL6 4QR |
Director Name | David John Farrow |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House Farm Blacksnape Road Hoddlesden Darwen Lancashire BB3 3PN |
Website | www.boltonsheetmetal.com/ |
---|---|
Email address | [email protected] |
Telephone | 01204 460542 |
Telephone region | Bolton |
Registered Address | Unit 2 Lynstock Way Lostock Bolton Lancashire BL6 4QR |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Martin Farrow 50.00% Ordinary |
---|---|
49 at £1 | Janine Farrow 49.00% Ordinary |
1 at £1 | David John Farrow 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,179 |
Cash | £19,362 |
Current Liabilities | £271,988 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 21 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (2 months from now) |
22 March 2018 | Delivered on: 26 March 2018 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
31 May 2012 | Delivered on: 2 June 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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 |
27 October 2020 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
---|---|
16 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
5 June 2019 | Secretary's details changed for Janine Farrow on 5 June 2019 (1 page) |
5 June 2019 | Director's details changed for Mr Martin Farrow on 5 June 2019 (2 pages) |
5 June 2019 | Director's details changed for Mrs Janine Farrow on 5 June 2019 (2 pages) |
1 June 2019 | Satisfaction of charge 1 in full (4 pages) |
23 October 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with updates (3 pages) |
26 March 2018 | Registration of charge 076927660002, created on 22 March 2018 (39 pages) |
3 November 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
3 November 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
11 July 2017 | Notification of Martin Farrow as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Janine Farrow as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Martin Farrow as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Janine Farrow as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
6 January 2017 | Termination of appointment of David John Farrow as a director on 25 August 2016 (1 page) |
6 January 2017 | Termination of appointment of David John Farrow as a director on 25 August 2016 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
14 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
20 July 2015 | Director's details changed for David John Farrow on 20 July 2015 (2 pages) |
20 July 2015 | Director's details changed for David John Farrow on 20 July 2015 (2 pages) |
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
30 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
29 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
14 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 January 2012 | Director's details changed for David John Farrow on 15 December 2011 (2 pages) |
23 January 2012 | Director's details changed for David John Farrow on 15 December 2011 (2 pages) |
15 December 2011 | Appointment of David John Farrow as a director (2 pages) |
15 December 2011 | Appointment of David John Farrow as a director (2 pages) |
20 September 2011 | Registered office address changed from Unit 2 Lynstock Way Lostock Bolton Lancashire BL6 4QR United Kingdom on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from Unit 2 Lynstock Way Lostock Bolton Lancashire BL6 4QR United Kingdom on 20 September 2011 (1 page) |
15 September 2011 | Registered office address changed from 21 Avoncliff Close Bolton BL18BD United Kingdom on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from 21 Avoncliff Close Bolton BL18BD United Kingdom on 15 September 2011 (1 page) |
10 August 2011 | Secretary's details changed for Janine Farrow on 10 August 2011 (2 pages) |
10 August 2011 | Secretary's details changed for Janine Farrow on 10 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Mrs Janine Farrow on 10 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Mrs Janine Farrow on 10 August 2011 (2 pages) |
5 July 2011 | Incorporation (22 pages) |
5 July 2011 | Incorporation (22 pages) |