Emmett Street Horwich
Bolton
BL6 7PN
Director Name | Mr Anthony McLaughlin |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2016(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Joiner |
Country of Residence | England |
Correspondence Address | Unit 5 Locke Industrial Estate Emmett Street Horwich Bolton BL6 7PN |
Director Name | Mr Anthony McLaughlin |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(same day as company formation) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 48 Cambridge Road Lostock Bolton BL6 4AU |
Website | www.cjsnw.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01204 696999 |
Telephone region | Bolton |
Registered Address | Unit 5 Locke Industrial Estate Emmett Street Horwich Bolton BL6 7PN |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Anthony Mclaughlin 50.00% Ordinary |
---|---|
1 at £1 | Michelle Mclaughlin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,234 |
Cash | £15,931 |
Current Liabilities | £26,267 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 3 weeks from now) |
11 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
---|---|
15 September 2020 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
20 August 2020 | Director's details changed for Mr Anthony Mclaughlin on 30 November 2018 (2 pages) |
20 August 2020 | Change of details for Mr Anthony Mclaughlin as a person with significant control on 30 November 2018 (2 pages) |
20 August 2020 | Director's details changed for Mrs Michelle Mclaughlin on 30 November 2018 (2 pages) |
20 August 2020 | Change of details for Mrs Michelle Mclaughlin as a person with significant control on 30 November 2018 (2 pages) |
18 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
12 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
8 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
16 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
22 August 2016 | Registered office address changed from Unit 3 Locke Industrial Estate, Canada Street Horwich Bolton BL6 7PN to Unit 5 Locke Industrial Estate Emmett Street Horwich Bolton BL6 7PN on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from Unit 3 Locke Industrial Estate, Canada Street Horwich Bolton BL6 7PN to Unit 5 Locke Industrial Estate Emmett Street Horwich Bolton BL6 7PN on 22 August 2016 (1 page) |
16 June 2016 | Appointment of Mr Anthony Mclaughlin as a director on 16 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Anthony Mclaughlin as a director on 16 June 2016 (2 pages) |
8 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
24 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
5 March 2014 | Registered office address changed from 48 Cambridge Road Lostock Bolton BL6 4AU United Kingdom on 5 March 2014 (1 page) |
5 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Registered office address changed from 48 Cambridge Road Lostock Bolton BL6 4AU United Kingdom on 5 March 2014 (1 page) |
5 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Registered office address changed from 48 Cambridge Road Lostock Bolton BL6 4AU United Kingdom on 5 March 2014 (1 page) |
5 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
14 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
10 February 2012 | Termination of appointment of Anthony Mclaughlin as a director (1 page) |
10 February 2012 | Termination of appointment of Anthony Mclaughlin as a director (1 page) |
7 February 2012 | Incorporation
|
7 February 2012 | Incorporation
|