Bolton
Lancashire
BL15 7PL
Director Name | Mr Trevor Merrills |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5a West Beach Lytham St Annes Lancashire FY8 5QJ |
Website | m.boltonsparesandrepairs.net |
---|---|
Telephone | 01204 389449 |
Telephone region | Bolton |
Registered Address | Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
324 at £1 | Mr Karl Speakman 64.80% Ordinary |
---|---|
174 at £1 | Mr Trevor Merrills 34.80% Ordinary |
1 at £1 | Mr Karl Speakman 0.20% Ordinary A |
1 at £1 | Mr Trevor Merrills 0.20% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £557 |
Cash | £9,498 |
Current Liabilities | £29,691 |
Latest Accounts | 11 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 11 January 2025 (8 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 11 April |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
4 October 2017 | Delivered on: 4 October 2017 Persons entitled: Just Cash Flow PLC Classification: A registered charge Outstanding |
---|
18 February 2021 | Total exemption full accounts made up to 11 April 2020 (8 pages) |
---|---|
26 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 11 April 2019 (8 pages) |
4 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 11 April 2018 (8 pages) |
12 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
12 October 2018 | Change of details for Mr Karl Speakman as a person with significant control on 10 October 2018 (2 pages) |
11 January 2018 | Micro company accounts made up to 11 April 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
17 October 2017 | Change of details for Mr Trevor Merrills as a person with significant control on 10 October 2017 (2 pages) |
17 October 2017 | Change of details for Mr Trevor Merrills as a person with significant control on 10 October 2017 (2 pages) |
4 October 2017 | Registration of charge 078055500001, created on 4 October 2017 (27 pages) |
4 October 2017 | Registration of charge 078055500001, created on 4 October 2017 (27 pages) |
27 April 2017 | Director's details changed for Mr Trevor Merrills on 18 April 2017 (2 pages) |
27 April 2017 | Director's details changed for Mr Trevor Merrills on 18 April 2017 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 11 April 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 11 April 2016 (5 pages) |
26 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
14 June 2016 | Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 14 June 2016 (1 page) |
14 June 2016 | Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 14 June 2016 (1 page) |
8 March 2016 | Amended total exemption small company accounts made up to 11 April 2015 (5 pages) |
8 March 2016 | Amended total exemption small company accounts made up to 11 April 2015 (5 pages) |
1 March 2016 | Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 1 March 2016 (1 page) |
11 January 2016 | Total exemption small company accounts made up to 11 April 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 11 April 2015 (5 pages) |
15 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
9 January 2015 | Total exemption small company accounts made up to 11 April 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 11 April 2014 (5 pages) |
22 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
11 July 2013 | Total exemption small company accounts made up to 11 April 2013 (7 pages) |
11 July 2013 | Total exemption small company accounts made up to 11 April 2013 (7 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Current accounting period extended from 31 October 2012 to 11 April 2013 (1 page) |
15 December 2011 | Current accounting period extended from 31 October 2012 to 11 April 2013 (1 page) |
11 October 2011 | Incorporation
|
11 October 2011 | Incorporation
|
11 October 2011 | Incorporation
|