Wigan
Lancashire
WN4 0BW
Director Name | Mr Scott Barry Hickford |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2016(5 years after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 21 Landgate Industrial Estate Wigan Lancashire WN4 0BW |
Director Name | Mrs Leanne Barnes |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2019(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 21 Landgate Industrial Estate Wigan Lancashire WN4 0BW |
Director Name | Mr Neil Peter Barnes |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2019(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 21 Landgate Industrial Estate Wigan Lancashire WN4 0BW |
Director Name | Mr Mark Anthony Pennington |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 391 Millfield Lane Haydock St Helens WA11 9TD |
Telephone | 01942 727825 |
---|---|
Telephone region | Wigan |
Registered Address | Unit 21 Landgate Industrial Estate Wigan Lancashire WN4 0BW |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Bryn |
Built Up Area | Liverpool |
1 at £1 | Mark Anthony Pennington 50.00% Ordinary |
---|---|
1 at £1 | Philip Barnes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £114,945 |
Cash | £156 |
Current Liabilities | £643,915 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 25 November 2024 (7 months, 1 week from now) |
24 August 2012 | Delivered on: 28 August 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
---|
1 December 2020 | Change of details for Mr Philip John Barnes as a person with significant control on 4 November 2020 (2 pages) |
---|---|
1 December 2020 | Confirmation statement made on 11 November 2020 with updates (5 pages) |
18 March 2020 | Change of share class name or designation (2 pages) |
3 March 2020 | Resolutions
|
9 January 2020 | Confirmation statement made on 11 November 2019 with updates (5 pages) |
13 November 2019 | Director's details changed for Mr Phillip Barnes on 1 November 2019 (2 pages) |
12 November 2019 | Registered office address changed from 391 Millfield Lane Haydock St Helens WA11 9TD to Unit 21 Landgate Industrial Estate Wigan Lancashire WN4 0BW on 12 November 2019 (1 page) |
11 November 2019 | Director's details changed for Mrs Leanne Barnes on 1 November 2019 (2 pages) |
11 November 2019 | Director's details changed for Mr Neil Peter Barnes on 1 November 2019 (2 pages) |
11 November 2019 | Director's details changed for Mr Scott Barry Hickford on 1 November 2019 (2 pages) |
11 November 2019 | Change of details for Mr Philip John Barnes as a person with significant control on 1 November 2019 (2 pages) |
21 May 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
19 March 2019 | Appointment of Mr Neil Peter Barnes as a director on 19 March 2019 (2 pages) |
19 March 2019 | Appointment of Mrs Leanne Barnes as a director on 19 March 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 11 November 2018 with updates (4 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
8 March 2018 | Cessation of Mark Anthony Pennington as a person with significant control on 1 February 2018 (1 page) |
8 March 2018 | Change of details for Mr Philip John Barnes as a person with significant control on 1 February 2018 (2 pages) |
17 January 2018 | Termination of appointment of Mark Anthony Pennington as a director on 16 January 2018 (1 page) |
17 November 2017 | Total exemption small company accounts made up to 28 February 2017 (8 pages) |
17 November 2017 | Total exemption small company accounts made up to 28 February 2017 (8 pages) |
14 November 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
14 December 2016 | Appointment of Mr Scott Barry Hickford as a director on 24 November 2016 (2 pages) |
14 December 2016 | Appointment of Mr Scott Barry Hickford as a director on 24 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr Mark Anthony Pennington on 21 November 2016 (2 pages) |
21 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
21 November 2016 | Director's details changed for Mr Mark Anthony Pennington on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr Phillip Barnes on 10 November 2016 (2 pages) |
21 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
21 November 2016 | Director's details changed for Mr Phillip Barnes on 10 November 2016 (2 pages) |
7 October 2016 | Current accounting period extended from 30 November 2016 to 28 February 2017 (1 page) |
7 October 2016 | Current accounting period extended from 30 November 2016 to 28 February 2017 (1 page) |
26 April 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
14 January 2016 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
22 April 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
22 April 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
28 January 2015 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
19 December 2014 | Registered office address changed from 21 Gadbrook Grove Atherton Greater Manchester M46 0GZ to 391 Millfield Lane Haydock St Helens WA11 9TD on 19 December 2014 (1 page) |
19 December 2014 | Registered office address changed from 21 Gadbrook Grove Atherton Greater Manchester M46 0GZ to 391 Millfield Lane Haydock St Helens WA11 9TD on 19 December 2014 (1 page) |
1 April 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
28 January 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
22 February 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
1 February 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 November 2011 | Incorporation
|
11 November 2011 | Incorporation
|
11 November 2011 | Incorporation
|