Chorley New Road
Bolton
BL1 4QR
Director Name | Ms Joanne Claire Brandrick |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR |
Director Name | Mr Russell Thompson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2013(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | Miss Joanne Smith |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2013(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Website | domusrecruitment.com |
---|---|
Telephone | 08445611259 |
Telephone region | Unknown |
Registered Address | Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
48 at £1 | Joanne Brandrick 48.00% Ordinary A |
---|---|
48 at £1 | Thomas Brandrick 48.00% Ordinary A |
3 at £1 | Russell Thompson 3.00% Ordinary |
1 at £1 | Joanne Smith 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,476 |
Cash | £69,808 |
Current Liabilities | £208,744 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (11 months, 1 week from now) |
19 July 2018 | Delivered on: 20 July 2018 Persons entitled: Positive Cashflow Finance Limited Classification: A registered charge Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property. Outstanding |
---|
19 December 2023 | Current accounting period shortened from 29 February 2024 to 31 December 2023 (1 page) |
---|---|
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
8 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
1 December 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
9 March 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
2 March 2022 | Change of details for Mr Thomas John Brandrick as a person with significant control on 2 March 2022 (2 pages) |
28 February 2022 | Director's details changed for Mr Thomas John Brandrick on 28 February 2022 (2 pages) |
28 February 2022 | Director's details changed for Mr Russell Thompson on 28 February 2022 (2 pages) |
28 February 2022 | Director's details changed for Ms Joanne Brandrick on 28 February 2022 (2 pages) |
28 February 2022 | Director's details changed for Miss Joanne Smith on 28 February 2022 (2 pages) |
28 February 2022 | Change of details for Ms Joanne Brandrick as a person with significant control on 28 February 2022 (2 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
20 April 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 28 February 2020 (11 pages) |
17 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
28 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
20 July 2018 | Registration of charge 079508310001, created on 19 July 2018 (24 pages) |
28 February 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
11 October 2017 | Director's details changed for Miss Joanne Smith on 11 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Miss Joanne Smith on 11 October 2017 (2 pages) |
21 April 2017 | Director's details changed for Mrs Joanne Brandrick on 20 April 2017 (2 pages) |
21 April 2017 | Director's details changed for Mrs Joanne Brandrick on 20 April 2017 (2 pages) |
19 April 2017 | Registered office address changed from 8 - 10 Bolton Street Ramsbottom Bury BL0 9HX to Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from 8 - 10 Bolton Street Ramsbottom Bury BL0 9HX to Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 19 April 2017 (1 page) |
13 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
18 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
11 November 2014 | Resolutions
|
11 November 2014 | Change of share class name or designation (2 pages) |
11 November 2014 | Resolutions
|
11 November 2014 | Change of share class name or designation (2 pages) |
8 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
19 March 2014 | Director's details changed for Mr Thomas John Brandrick on 28 February 2014 (2 pages) |
19 March 2014 | Director's details changed for Mr Thomas John Brandrick on 28 February 2014 (2 pages) |
19 March 2014 | Director's details changed for Mrs Joanne Brandrick on 28 February 2014 (2 pages) |
19 March 2014 | Director's details changed for Mrs Joanne Brandrick on 28 February 2014 (2 pages) |
28 January 2014 | Appointment of Mr Russell Thompson as a director (2 pages) |
28 January 2014 | Appointment of Mr Russell Thompson as a director (2 pages) |
28 January 2014 | Appointment of Miss Joanne Smith as a director (2 pages) |
28 January 2014 | Appointment of Miss Joanne Smith as a director (2 pages) |
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
15 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
22 February 2012 | Change of name notice (2 pages) |
22 February 2012 | Change of name notice (2 pages) |
22 February 2012 | Company name changed domus resourcing LIMITED\certificate issued on 22/02/12
|
22 February 2012 | Company name changed domus resourcing LIMITED\certificate issued on 22/02/12
|
15 February 2012 | Incorporation
|
15 February 2012 | Incorporation
|
15 February 2012 | Incorporation
|