Caxton Close
Wigan
WN3 6XU
Director Name | Mr Christopher Joseph Lack |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 301 Atlas House Caxton Close Wigan WN3 6XU |
Director Name | Mr Craig Wadsworth |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 301 Atlas House Caxton Close Wigan WN3 6XU |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Suite 301 Atlas House Caxton Close Wigan WN3 6XU |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Winstanley |
Built Up Area | Wigan |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Christopher Joseph Lack 33.33% Ordinary |
---|---|
1 at £1 | Craig Wadsworth 33.33% Ordinary |
1 at £1 | Mark Bate 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,152 |
Current Liabilities | £139,548 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
9 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
---|---|
27 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (7 pages) |
27 September 2019 | Change of share class name or designation (2 pages) |
16 September 2019 | Second filing of Confirmation Statement dated 09/08/2017 (4 pages) |
16 September 2019 | Second filing of Confirmation Statement dated 10/08/2018 (4 pages) |
16 September 2019 | Second filing of Confirmation Statement dated 10/08/2016 (5 pages) |
23 August 2019 | Confirmation statement made on 9 August 2019 with updates (5 pages) |
29 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (7 pages) |
30 April 2019 | Registered office address changed from 28/29 Bridgeman Terrace Wigan WN1 1TD England to Suite 301 Atlas House Caxton Close Wigan WN3 6XU on 30 April 2019 (1 page) |
13 August 2018 | Confirmation statement made on 9 August 2018 with no updates
|
31 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
24 August 2017 | Confirmation statement made on 9 August 2017 with no updates
|
24 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
22 August 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
22 August 2016 | Confirmation statement made on 10 August 2016 with updates
|
22 August 2016 | Registered office address changed from Unit 20B, Yarrow Business Centre Yarrow Road Chorley Lancashire PR6 0LP to 28/29 Bridgeman Terrace Wigan WN1 1TD on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from Unit 20B, Yarrow Business Centre Yarrow Road Chorley Lancashire PR6 0LP to 28/29 Bridgeman Terrace Wigan WN1 1TD on 22 August 2016 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
7 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
12 January 2015 | Registered office address changed from 212 Ince Green Lane Ince Wigan Lancashire WN3 4RJ to Unit 20B, Yarrow Business Centre Yarrow Road Chorley Lancashire PR6 0LP on 12 January 2015 (1 page) |
12 January 2015 | Registered office address changed from 212 Ince Green Lane Ince Wigan Lancashire WN3 4RJ to Unit 20B, Yarrow Business Centre Yarrow Road Chorley Lancashire PR6 0LP on 12 January 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
2 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
29 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
23 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
7 June 2013 | Amended accounts made up to 31 August 2012 (4 pages) |
7 June 2013 | Amended accounts made up to 31 August 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
14 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
15 August 2011 | Statement of capital following an allotment of shares on 10 August 2011
|
15 August 2011 | Statement of capital following an allotment of shares on 10 August 2011
|
12 August 2011 | Appointment of Mr Craig Wadsworth as a director (2 pages) |
12 August 2011 | Appointment of Mr Mark Bate as a director (2 pages) |
12 August 2011 | Appointment of Mr Mark Bate as a director (2 pages) |
12 August 2011 | Registered office address changed from 23 Bridgeman Terrace Wigan Wigan Lancashire WN1 1SX United Kingdom on 12 August 2011 (1 page) |
12 August 2011 | Appointment of Mr Craig Wadsworth as a director (2 pages) |
12 August 2011 | Appointment of Mr Christopher Joseph Lack as a director (2 pages) |
12 August 2011 | Appointment of Mr Christopher Joseph Lack as a director (2 pages) |
12 August 2011 | Registered office address changed from 23 Bridgeman Terrace Wigan Wigan Lancashire WN1 1SX United Kingdom on 12 August 2011 (1 page) |
10 August 2011 | Incorporation (29 pages) |
10 August 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
10 August 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
10 August 2011 | Incorporation (29 pages) |