Walmersley Road
Bury
Lancashire
BL9 6QS
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Mr Stuart Bromley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Limefield House Limefield Brow Walmersley Road Bury Lancashire BL9 6QS |
Director Name | Mrs Brigid Ann Cole |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(2 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Limefield House Limefield Brow Walmersley Road Bury Lancashire BL9 6QS |
Website | buryvanhire.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7649660 |
Telephone region | Manchester |
Registered Address | Limefield House Limefield Brow Walmersley Road Bury Lancashire BL9 6QS |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
40k at £1 | Roy Harry Cole 80.00% Ordinary |
---|---|
10k at £1 | Brigid Ann Cole 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,000 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
8 October 2014 | Delivered on: 9 October 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
16 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
---|---|
1 June 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
25 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
25 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
14 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
2 July 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
27 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
4 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
5 March 2018 | Termination of appointment of Brigid Ann Cole as a director on 5 March 2018 (1 page) |
5 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
14 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
19 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
17 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
9 October 2014 | Registration of charge 077945010001, created on 8 October 2014 (29 pages) |
9 October 2014 | Registration of charge 077945010001, created on 8 October 2014 (29 pages) |
9 October 2014 | Registration of charge 077945010001, created on 8 October 2014 (29 pages) |
7 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
3 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
9 August 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
9 August 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
4 June 2013 | Termination of appointment of Stuart Bromley as a director (1 page) |
4 June 2013 | Termination of appointment of Stuart Bromley as a director (1 page) |
15 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Current accounting period shortened from 31 October 2012 to 31 August 2012 (1 page) |
1 November 2011 | Current accounting period shortened from 31 October 2012 to 31 August 2012 (1 page) |
14 October 2011 | Statement of capital following an allotment of shares on 11 October 2011
|
14 October 2011 | Statement of capital following an allotment of shares on 11 October 2011
|
10 October 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
10 October 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
5 October 2011 | Appointment of Mrs Brigid Ann Cole as a director (2 pages) |
5 October 2011 | Appointment of Mrs Brigid Ann Cole as a director (2 pages) |
5 October 2011 | Appointment of Mr Stuart Bromley as a director (2 pages) |
5 October 2011 | Appointment of Mr Stuart Bromley as a director (2 pages) |
5 October 2011 | Appointment of Mr Roy Harry Cole as a director (2 pages) |
5 October 2011 | Appointment of Mr Roy Harry Cole as a director (2 pages) |
3 October 2011 | Incorporation (18 pages) |
3 October 2011 | Incorporation (18 pages) |