Wigan
WN3 4AB
Director Name | Mr Leslie Dennis Dawson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5, The Court Yard 110 - 118 Church Street Hunslet Leeds LS10 2JA |
Director Name | Mr Kevin John Reid |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 April 2017) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Security House 6 Tilbury Avenue Leeds LS11 0BP |
Director Name | Mrs Sarah Louise Bannister |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(3 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 20 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Security House 6 Tilbury Avenue Leeds LS11 0BP |
Director Name | Mr Stephen Bradley |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5, The Court Yard 110 - 118 Church Street Hunslet Leeds LS10 2JA |
Registered Address | 208 Wigan Road Hindley Wigan WN2 3BU |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Hindley |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Leslie Dawson 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 March 2023 (1 year ago) |
---|---|
Next Return Due | 18 March 2024 (overdue) |
11 January 2016 | Delivered on: 11 January 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
21 December 2023 | Accounts for a small company made up to 31 March 2023 (8 pages) |
---|---|
25 September 2023 | Registered office address changed from 104-108 Wallgate Wallgate Wigan WN3 4AB England to 208 Wigan Road Hindley Wigan WN2 3BU on 25 September 2023 (1 page) |
3 May 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
19 December 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
21 April 2022 | Confirmation statement made on 4 March 2022 with updates (5 pages) |
21 April 2022 | Change of details for 24 Hour Services Ltd as a person with significant control on 9 February 2022 (2 pages) |
29 December 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
12 July 2021 | Registered office address changed from 18 Beecham Court Smithy Brook Road Wigan Lancashire WN3 6PR England to 104-108 Wallgate Wallgate Wigan WN3 4AB on 12 July 2021 (1 page) |
5 May 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
22 September 2020 | Amended total exemption full accounts made up to 31 March 2020 (8 pages) |
8 September 2020 | Satisfaction of charge 079166520001 in full (1 page) |
17 August 2020 | Termination of appointment of Leslie Dennis Dawson as a director on 14 August 2020 (1 page) |
17 August 2020 | Registered office address changed from Unit 5, the Court Yard 110 - 118 Church Street Hunslet Leeds LS10 2JA England to 18 Beecham Court Smithy Brook Road Wigan Lancashire WN3 6PR on 17 August 2020 (1 page) |
17 August 2020 | Appointment of Mr Olivier Rene Basile Lucien Cavaliere as a director on 14 August 2020 (2 pages) |
17 August 2020 | Termination of appointment of Stephen Bradley as a director on 14 August 2020 (1 page) |
24 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with updates (4 pages) |
12 February 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
23 October 2018 | Registered office address changed from Security House 6 Tilbury Avenue Leeds LS11 0BP England to Unit 5, the Court Yard 110 - 118 Church Street Hunslet Leeds LS10 2JA on 23 October 2018 (1 page) |
29 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
15 February 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
10 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
10 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
26 May 2017 | Cancellation of shares. Statement of capital on 12 May 2017
|
26 May 2017 | Cancellation of shares. Statement of capital on 12 May 2017
|
11 April 2017 | Termination of appointment of Kevin John Reid as a director on 4 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Kevin John Reid as a director on 4 April 2017 (1 page) |
22 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 July 2016 | Termination of appointment of Sarah Louise Bannister as a director on 20 June 2016 (1 page) |
8 July 2016 | Termination of appointment of Sarah Louise Bannister as a director on 20 June 2016 (1 page) |
14 June 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
14 June 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
9 March 2016 | Change of share class name or designation (2 pages) |
9 March 2016 | Change of share class name or designation (2 pages) |
13 February 2016 | Change of share class name or designation (2 pages) |
13 February 2016 | Statement of capital following an allotment of shares on 28 May 2015
|
13 February 2016 | Change of share class name or designation (2 pages) |
13 February 2016 | Statement of capital following an allotment of shares on 28 May 2015
|
11 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 January 2016 | Registration of charge 079166520001, created on 11 January 2016 (23 pages) |
11 January 2016 | Registration of charge 079166520001, created on 11 January 2016 (23 pages) |
21 December 2015 | Appointment of Mrs Sarah Louise Bannister as a director on 21 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Stephen Bradley as a director on 21 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Stephen Bradley as a director on 21 December 2015 (2 pages) |
21 December 2015 | Appointment of Mrs Sarah Louise Bannister as a director on 21 December 2015 (2 pages) |
21 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
21 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
2 July 2015 | Registered office address changed from C/O Leslie Dawson Seurity House Tilbury Avenue Holbeck Leeds West Yorkshire LS11 0BP to Security House 6 Tilbury Avenue Leeds LS11 0BP on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from C/O Leslie Dawson Seurity House Tilbury Avenue Holbeck Leeds West Yorkshire LS11 0BP to Security House 6 Tilbury Avenue Leeds LS11 0BP on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from C/O Leslie Dawson Seurity House Tilbury Avenue Holbeck Leeds West Yorkshire LS11 0BP to Security House 6 Tilbury Avenue Leeds LS11 0BP on 2 July 2015 (1 page) |
1 July 2015 | Appointment of Mr Kevin John Reid as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Kevin John Reid as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Kevin John Reid as a director on 1 July 2015 (2 pages) |
10 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
6 March 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
6 March 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
22 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
1 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
1 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
11 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
19 January 2012 | Incorporation
|
19 January 2012 | Incorporation
|