Bolton
BL1 1DY
Director Name | Mr Gareth James Smyth |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Wood Street Bolton BL1 1DY |
Director Name | Miss Natalie Lauren Murphy |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wood Street Bolton BL1 1DY |
Director Name | Mr Wasim Raja |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Evans Business Centre Manchester Road Bolton BL3 2NZ |
Secretary Name | Mr Craig Anthony Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Wood Street Bolton BL1 1DY |
Director Name | Mr Jayesh Patel |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(3 years after company formation) |
Appointment Duration | 1 year (resigned 31 July 2015) |
Role | Corporate Director |
Country of Residence | England |
Correspondence Address | 20 Wood Street Bolton BL1 1DY |
Director Name | Mr Philip Gerard Maguire |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 September 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Wood Street Bolton BL1 1DY |
Website | hiltonsmythe.com |
---|---|
Telephone | 08445679630 |
Telephone region | Unknown |
Registered Address | 20 Wood Street Bolton BL1 1DY |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
100 at £0.01 | Gareth Smyth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £417 |
Cash | £2,238 |
Current Liabilities | £21,086 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 8 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months, 3 weeks from now) |
15 January 2021 | Director's details changed for Miss Natalie Lauren Murphy on 15 January 2021 (2 pages) |
---|---|
15 January 2021 | Director's details changed for Mr Craig Anthony Graham on 15 January 2021 (2 pages) |
15 January 2021 | Change of details for Mr Gareth James Smyth as a person with significant control on 15 January 2021 (2 pages) |
15 January 2021 | Termination of appointment of Craig Anthony Graham as a secretary on 15 January 2021 (1 page) |
15 January 2021 | Director's details changed for Mr Gareth James Smyth on 15 January 2021 (2 pages) |
1 December 2020 | Appointment of Miss Natalie Lauren Murphy as a director on 1 December 2020 (2 pages) |
20 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
3 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
10 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
21 May 2019 | Resolutions
|
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
10 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
8 February 2018 | Previous accounting period shortened from 31 July 2017 to 31 May 2017 (1 page) |
30 October 2017 | Termination of appointment of Philip Gerard Maguire as a director on 8 September 2017 (1 page) |
30 October 2017 | Termination of appointment of Philip Gerard Maguire as a director on 8 September 2017 (1 page) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
9 February 2017 | Amended total exemption small company accounts made up to 31 July 2016 (5 pages) |
9 February 2017 | Amended total exemption small company accounts made up to 31 July 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 July 2016 | Termination of appointment of Jayesh Patel as a director on 31 July 2015 (1 page) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
8 July 2016 | Termination of appointment of Jayesh Patel as a director on 31 July 2015 (1 page) |
17 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
7 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
7 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Appointment of Mr Jayesh Patel as a director on 29 July 2014 (2 pages) |
29 July 2014 | Secretary's details changed for Mr Craig Graham on 29 July 2014 (1 page) |
29 July 2014 | Appointment of Mr Philip Maguire as a director on 29 July 2014 (2 pages) |
29 July 2014 | Secretary's details changed for Mr Craig Graham on 29 July 2014 (1 page) |
29 July 2014 | Appointment of Mr Philip Maguire as a director on 29 July 2014 (2 pages) |
29 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Appointment of Mr Jayesh Patel as a director on 29 July 2014 (2 pages) |
29 April 2014 | Registered office address changed from Evans Business Centre Manchester Road Bolton BL3 2NZ United Kingdom on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Evans Business Centre Manchester Road Bolton BL3 2NZ United Kingdom on 29 April 2014 (1 page) |
25 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
25 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
6 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
10 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
30 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Termination of appointment of Wasim Raja as a director (1 page) |
17 November 2011 | Termination of appointment of Wasim Raja as a director (1 page) |
8 July 2011 | Incorporation
|
8 July 2011 | Incorporation
|