Burnden Road
Bolton
Lancashire
BL3 2RB
Director Name | Mr Lee Stephen Gregory |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Burnden Business Park Burnden Road Bolton Lancashire BL3 2RB |
Director Name | Mr Antony Bladen |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(same day as company formation) |
Role | Sheet Metal Worker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hill Bank Close Bolton Lancs BL1 8BB |
Director Name | Mrs Joanne Bladen-Kay |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(same day as company formation) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Tonge Bridge Industrial Estate Tonge Bridge Way Bolton Lancashire BL2 6BD |
Director Name | Mrs Suzanne Gregory |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(same day as company formation) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 450 Plodder Lane Farnworth Bolton Lancs BL4 0JT |
Director Name | Mr Lee Stephen Gregory |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(same day as company formation) |
Role | Sheet Metal |
Country of Residence | England |
Correspondence Address | 450 Plodder Lane Farnworth Bolton Lancs BL4 0JT |
Website | www.rigsystems.co.uk |
---|
Registered Address | Unit 2 Burnden Business Park Burnden Road Bolton Lancashire BL3 2RB |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Antony Bladen 50.00% Ordinary |
---|---|
50 at £1 | Lee Stephen Gregory 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £151 |
Cash | £2,324 |
Current Liabilities | £34,987 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
22 June 2012 | Delivered on: 30 June 2012 Persons entitled: Lee Gregory Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
---|---|
22 June 2012 | Delivered on: 30 June 2012 Persons entitled: Antony Bladen Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
21 September 2020 | Confirmation statement made on 12 September 2020 with updates (4 pages) |
---|---|
13 May 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
12 September 2019 | Confirmation statement made on 12 September 2019 with updates (4 pages) |
9 September 2019 | Change of details for Mr Antony Bladen as a person with significant control on 1 January 2019 (2 pages) |
2 September 2019 | Change of details for Mr Antony Bladen as a person with significant control on 1 January 2019 (2 pages) |
30 August 2019 | Notification of Lee Stephen Gregory as a person with significant control on 4 September 2018 (2 pages) |
30 August 2019 | Change of details for Mr Lee Stephen Gregory as a person with significant control on 18 April 2018 (2 pages) |
29 August 2019 | Cessation of Lee Stephen Gregory as a person with significant control on 18 April 2018 (1 page) |
29 August 2019 | Notification of Abacus (2018) Holdings Limited as a person with significant control on 18 April 2018 (2 pages) |
29 August 2019 | Notification of Antony Bladen as a person with significant control on 19 April 2018 (2 pages) |
29 August 2019 | Cessation of Antony Bladen as a person with significant control on 18 April 2018 (1 page) |
29 August 2019 | Cessation of Abacus (2018) Holdings Limited as a person with significant control on 18 April 2018 (1 page) |
3 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
20 September 2018 | Confirmation statement made on 12 September 2018 with updates (5 pages) |
4 September 2018 | Change of details for Mr Lee Stephen Gregory as a person with significant control on 4 September 2018 (2 pages) |
4 September 2018 | Change of details for Mr Antony Bladen as a person with significant control on 4 September 2018 (2 pages) |
9 July 2018 | Director's details changed for Mr Lee Stephen Gregory on 5 July 2018 (2 pages) |
9 July 2018 | Change of details for Mr Antony Bladen as a person with significant control on 5 July 2018 (2 pages) |
9 July 2018 | Registered office address changed from Unit 2 Tonge Bridge Industrial Estate Tonge Bridge Way Bolton Lancashire BL2 6BD to Unit 2 Burnden Business Park Burnden Road Bolton Lancashire BL3 2RB on 9 July 2018 (1 page) |
9 July 2018 | Director's details changed for Mr Antony Bladen on 5 July 2018 (2 pages) |
9 July 2018 | Change of details for Mr Lee Stephen Gregory as a person with significant control on 5 July 2018 (2 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
13 September 2017 | Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
13 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
13 September 2017 | Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
13 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
15 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 February 2016 | Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
26 February 2016 | Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
23 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
30 July 2013 | Appointment of Mr Antony Bladen as a director (2 pages) |
30 July 2013 | Termination of appointment of Joanne Bladen-Kay as a director (1 page) |
30 July 2013 | Termination of appointment of Joanne Bladen-Kay as a director (1 page) |
30 July 2013 | Termination of appointment of Suzanne Gregory as a director (1 page) |
30 July 2013 | Appointment of Mr Antony Bladen as a director (2 pages) |
30 July 2013 | Appointment of Mr Lee Gregory as a director (2 pages) |
30 July 2013 | Appointment of Mr Lee Gregory as a director (2 pages) |
30 July 2013 | Termination of appointment of Suzanne Gregory as a director (1 page) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 November 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
20 November 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
31 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Register inspection address has been changed (1 page) |
31 October 2012 | Register inspection address has been changed (1 page) |
31 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Registered office address changed from 7 Hill Bank Close Bolton BL1 8BB United Kingdom on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from 7 Hill Bank Close Bolton BL1 8BB United Kingdom on 16 October 2012 (1 page) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 June 2012 | Registered office address changed from Office Po Box 172 Bolton BL1 9TZ United Kingdom on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from Office Po Box 172 Bolton BL1 9TZ United Kingdom on 21 June 2012 (1 page) |
16 January 2012 | Registered office address changed from Po Box 172 Office Po Box 172 Bolton BL1 9TZ United Kingdom on 16 January 2012 (1 page) |
16 January 2012 | Registered office address changed from Po Box 172 Office Po Box 172 Bolton BL1 9TZ United Kingdom on 16 January 2012 (1 page) |
13 January 2012 | Registered office address changed from C/O Antony Bladen 7 Hill Bank Close Bolton Lancs BL1 8BB United Kingdom on 13 January 2012 (1 page) |
13 January 2012 | Registered office address changed from C/O Antony Bladen 7 Hill Bank Close Bolton Lancs BL1 8BB United Kingdom on 13 January 2012 (1 page) |
21 September 2011 | Termination of appointment of Antony Bladen as a director (6 pages) |
21 September 2011 | Termination of appointment of Antony Bladen as a director (6 pages) |
21 September 2011 | Termination of appointment of Lee Gregory as a director (2 pages) |
21 September 2011 | Termination of appointment of Lee Gregory as a director (2 pages) |
12 September 2011 | Incorporation
|
12 September 2011 | Incorporation
|