Bolton
BL1 1DY
Director Name | Mr Gareth James Smyth |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wood Street Bolton BL1 1DY |
Secretary Name | Mr Craig Graham |
---|---|
Status | Current |
Appointed | 22 August 2011(same day as company formation) |
Role | Company Director |
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, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Finance Director |
Country of Residence | England |
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 | 22 August 2011(same day as company formation) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Evans Business Centre Manchester Road Bolton BL3 2NZ |
Website | www.hiltonsmythe.com |
---|
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 |
80 at £1 | Gareth Smyth 80.00% Ordinary A |
---|---|
20 at £1 | Craig Graham 20.00% Ordinary A |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
1 December 2020 | Appointment of Miss Natalie Lauren Murphy as a director on 1 December 2020 (2 pages) |
---|---|
19 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
22 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
5 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
21 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
29 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
25 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
25 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
1 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
24 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
24 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
12 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 August 2013 (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) |
18 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
7 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
7 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
2 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
19 August 2012 | Termination of appointment of Wasim Raja as a director (1 page) |
19 August 2012 | Termination of appointment of Wasim Raja as a director (1 page) |
22 August 2011 | Incorporation
|
22 August 2011 | Incorporation
|