Pemberton
Wigan
Lancashire
WN5 8AT
Director Name | Mrs Lorraine Wane |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2016(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 749a Ormskirk Road Pemberton Wigan Lancashire WN5 8AT |
Director Name | Mr Lee Edwards |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hewitt House Winstanley Road Orrell Wigan Lancashire WN5 7XA |
Director Name | Miss Megan Wane |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hewitt House Winstanley Road Orrell Wigan Lancashire WN5 7XA |
Registered Address | 749a Ormskirk Road Pemberton Wigan Lancashire WN5 8AT |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
Built Up Area | Wigan |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Megan Wane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18 |
Cash | £478 |
Current Liabilities | £610 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
10 March 2023 | Delivered on: 13 March 2023 Persons entitled: Stephen Barrie O'brien Classification: A registered charge Particulars: All and whole those subjects known or formerly known as craigmalloch outdoor centre, loch doon, dalmellington, ayr KA6 7QE, being the subjects registered in the land register of scotland under title number AYR63969. Outstanding |
---|---|
28 February 2023 | Delivered on: 2 March 2023 Persons entitled: Stephen Barrie O'brien Classification: A registered charge Outstanding |
17 October 2022 | Delivered on: 18 October 2022 Persons entitled: Reward Capital Limited Classification: A registered charge Particulars: All and whole the subjects registered or currently undergoing registration in the land register of scotland under title number AYR63969: together with (one) the whole parts, privileges. And pertinents of the said subjects, (two) the fittings and fixtures therein, (three) free ish and entry thereto, and (four) our whole right, title and interest present and future therein. Outstanding |
13 October 2022 | Delivered on: 18 October 2022 Persons entitled: Reward Capital Limited Classification: A registered charge Outstanding |
28 March 2024 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
22 February 2024 | Confirmation statement made on 16 February 2024 with no updates (3 pages) |
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
13 March 2023 | Registration of charge 079517120004, created on 10 March 2023 (27 pages) |
2 March 2023 | Registration of charge 079517120003, created on 28 February 2023 (53 pages) |
2 March 2023 | Satisfaction of charge 079517120001 in full (1 page) |
2 March 2023 | Satisfaction of charge 079517120002 in full (1 page) |
17 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
18 October 2022 | Registration of charge 079517120002, created on 17 October 2022 (14 pages) |
18 October 2022 | Registration of charge 079517120001, created on 13 October 2022 (53 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (9 pages) |
16 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
24 March 2021 | Micro company accounts made up to 31 March 2020 (10 pages) |
2 March 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
29 June 2020 | Registered office address changed from Hewitt House Winstanley Road Orrell Wigan Lancashire WN5 7XA to 749a Ormskirk Road Pemberton Wigan Lancashire WN5 8AT on 29 June 2020 (1 page) |
18 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (10 pages) |
27 February 2019 | Change of details for Mrs Lorraine Wane as a person with significant control on 16 February 2019 (2 pages) |
27 February 2019 | Notification of Shaun David Wane as a person with significant control on 16 February 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 16 February 2019 with updates (4 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 February 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
30 December 2017 | Cessation of Shaun David Wane as a person with significant control on 31 March 2017 (1 page) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
30 December 2017 | Notification of Lorraine Wane as a person with significant control on 31 March 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
20 December 2016 | Appointment of Mrs Lorraine Wane as a director on 20 December 2016 (2 pages) |
20 December 2016 | Appointment of Mrs Lorraine Wane as a director on 20 December 2016 (2 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 November 2015 | Appointment of Mr Shaun David Wane as a director on 3 March 2015 (2 pages) |
24 November 2015 | Termination of appointment of Megan Wane as a director on 3 March 2015 (1 page) |
24 November 2015 | Appointment of Mr Shaun David Wane as a director on 3 March 2015 (2 pages) |
24 November 2015 | Termination of appointment of Megan Wane as a director on 3 March 2015 (1 page) |
3 March 2015 | Company name changed bittersweet party and promotions LIMITED\certificate issued on 03/03/15
|
3 March 2015 | Company name changed bittersweet party and promotions LIMITED\certificate issued on 03/03/15
|
24 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 April 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
16 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 November 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
14 November 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
21 March 2013 | Termination of appointment of Lee Edwards as a director (1 page) |
21 March 2013 | Termination of appointment of Lee Edwards as a director (1 page) |
26 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
16 February 2012 | Incorporation
|
16 February 2012 | Incorporation
|