Standish
Wigan
Lancashire
WN6 0XQ
Director Name | Mr Paul Anthony King |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2013(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 108-110 Bradley Hall Trading Estate, Bradley Standish Wigan Lancashire WN6 0XQ |
Director Name | Mr Daniel James Morris |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2013(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 108-110 Bradley Hall Trading Estate, Bradley Standish Wigan Lancashire WN6 0XQ |
Director Name | Mr David William Morris |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2013(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 108-110 Bradley Hall Trading Estate, Bradley Standish Wigan Lancashire WN6 0XQ |
Director Name | Mr Earl Grant |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 108-110 Bradley Hall Trading Estate, Bradley Standish Wigan Lancashire WN6 0XQ |
Director Name | Mr Darren James Webster |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 108-110 Bradley Hall Trading Estate, Bradley Standish Wigan Lancashire WN6 0XQ |
Website | timouk.com |
---|---|
Email address | [email protected] |
Telephone | 01257 426600 |
Telephone region | Coppull |
Registered Address | Unit 108-110 Bradley Hall Trading Estate, Bradley Lane Standish Wigan Lancashire WN6 0XQ |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Standish with Langtree |
Built Up Area | Wigan |
5 at £1 | Rebecca Reddington 5.00% Ordinary |
---|---|
19 at £1 | Daniel Morris 19.00% Ordinary |
19 at £1 | Darren Webster 19.00% Ordinary |
19 at £1 | David Morris 19.00% Ordinary |
19 at £1 | Fiona King 19.00% Ordinary |
19 at £1 | Paul King 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,545 |
Cash | £3,381 |
Current Liabilities | £39,685 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 4 weeks from now) |
8 December 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
9 October 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
17 October 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
23 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
6 September 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
4 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
9 September 2020 | Confirmation statement made on 9 September 2020 with updates (5 pages) |
5 December 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
28 November 2018 | Confirmation statement made on 23 November 2018 with updates (4 pages) |
24 July 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
4 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
11 September 2017 | Termination of appointment of Darren James Webster as a director on 30 August 2017 (1 page) |
11 September 2017 | Termination of appointment of Darren James Webster as a director on 30 August 2017 (1 page) |
21 July 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
21 July 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
2 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 December 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
10 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
10 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
23 January 2014 | Current accounting period extended from 30 November 2013 to 30 April 2014 (1 page) |
23 January 2014 | Current accounting period extended from 30 November 2013 to 30 April 2014 (1 page) |
22 January 2014 | Termination of appointment of Earl Grant as a director (1 page) |
22 January 2014 | Termination of appointment of Earl Grant as a director (1 page) |
19 December 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
17 December 2013 | Change of name notice (2 pages) |
17 December 2013 | Company name changed earlco LIMITED\certificate issued on 17/12/13
|
17 December 2013 | Company name changed earlco LIMITED\certificate issued on 17/12/13
|
17 December 2013 | Change of name notice (2 pages) |
10 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders (5 pages) |
10 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders (5 pages) |
14 August 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
14 August 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
22 July 2013 | Appointment of Mr Darren James Webster as a director (2 pages) |
22 July 2013 | Appointment of Mr Daniel James Morris as a director (2 pages) |
22 July 2013 | Appointment of Mrs Fiona Christine King as a director (2 pages) |
22 July 2013 | Appointment of Mr Paul Anthony King as a director (2 pages) |
22 July 2013 | Appointment of Mrs Fiona Christine King as a director (2 pages) |
22 July 2013 | Appointment of Mr Paul Anthony King as a director (2 pages) |
22 July 2013 | Appointment of Mr Daniel James Morris as a director (2 pages) |
22 July 2013 | Appointment of Mr David William Morris as a director (2 pages) |
22 July 2013 | Registered office address changed from 42 Rose Avenue Beech Hill Wigan Lancashire WN6 8RE England on 22 July 2013 (1 page) |
22 July 2013 | Appointment of Mr David William Morris as a director (2 pages) |
22 July 2013 | Registered office address changed from 42 Rose Avenue Beech Hill Wigan Lancashire WN6 8RE England on 22 July 2013 (1 page) |
22 July 2013 | Appointment of Mr Darren James Webster as a director (2 pages) |
9 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
23 November 2011 | Incorporation
|
23 November 2011 | Incorporation
|