Wigan
Lancashire
WN1 1NN
Director Name | Shaun McNulty |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Library Street Wigan Lancashire WN1 1NN |
Director Name | Mrs Marianne Foley |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2011(1 month after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tedco Business Centre C/O Newton & Viking Ind Park Jarrow Tyne And Wear NE32 3DT |
Director Name | Marianne Foley |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Library Street Wigan Lancashire WN1 1NN |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 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 |
Secretary Name | Mr Mark Newton |
---|---|
Status | Resigned |
Appointed | 05 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Library Street Wigan Lancashire WN1 1NN |
Registered Address | 31 Library Street Wigan WN1 1NN |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
40 at £1 | Peter Mcnulty 40.00% Ordinary |
---|---|
20 at £1 | Elizabeth Ann Mcnulty 20.00% Ordinary |
20 at £1 | Marianne Mcnulty 20.00% Ordinary |
20 at £1 | Shaun Mcnulty 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,103 |
Cash | £36,919 |
Current Liabilities | £80,399 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
7 December 2017 | Micro company accounts made up to 30 September 2017 (3 pages) |
---|---|
6 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
6 September 2017 | Notification of Shaun Mcnulty as a person with significant control on 6 April 2016 (2 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
7 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
10 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Termination of appointment of Mark Newton as a secretary on 1 October 2014 (1 page) |
10 September 2015 | Termination of appointment of Mark Newton as a secretary on 1 October 2014 (1 page) |
10 September 2015 | Termination of appointment of Mark Newton as a secretary on 1 October 2014 (1 page) |
10 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Termination of appointment of Mark Newton as a secretary on 1 October 2014 (1 page) |
23 January 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
8 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
19 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
2 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
9 November 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
9 November 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
12 October 2011 | Appointment of Marianne Foley as a director (3 pages) |
12 October 2011 | Termination of appointment of Marianne Foley as a director (1 page) |
7 October 2011 | Director's details changed for Marianne Mcnulty on 2 October 2011 (3 pages) |
7 October 2011 | Director's details changed for Marianne Mcnulty on 2 October 2011 (3 pages) |
7 September 2011 | Appointment of Shaun Mcnulty as a director (2 pages) |
7 September 2011 | Appointment of Marianne Mcnulty as a director (2 pages) |
7 September 2011 | Appointment of Mr Mark Newton as a secretary (2 pages) |
7 September 2011 | Appointment of Mr Patrick Vincent Mcnulty as a director (2 pages) |
5 September 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
5 September 2011 | Incorporation (20 pages) |