Boarshurst Lane
Oldham
Greater Manchester
OL3 7ER
Director Name | Carole Whitehead |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Unit 329 Tanner Business Centre Waterside Mills, Manchester Road Greenfield Oldham Lancashire OL3 7HN |
Director Name | Raymond Whitehead |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(same day as company formation) |
Role | Thermo Electronics Engineer |
Country of Residence | England |
Correspondence Address | Unit 329 Tanner Business Centre Waterside Mills, Manchester Road Greenfield Oldham Lancashire OL3 7HN |
Telephone | 01457 874531 |
---|---|
Telephone region | Glossop |
Registered Address | Unit 5 Boarshurst Business Park Boarshurst Lane Oldham Greater Manchester OL3 7ER |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£211,832 |
Cash | £50,615 |
Current Liabilities | £343,977 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 2 March 2025 (10 months from now) |
12 July 2018 | Delivered on: 17 July 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
4 March 2020 | Confirmation statement made on 16 February 2020 with updates (4 pages) |
---|---|
12 February 2020 | Director's details changed for Mr David Sheldon on 12 February 2020 (2 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 July 2019 | Registered office address changed from Unit 329 Tanner Business Centre Waterside Mills, Manchester Road Greenfield Oldham Lancashire OL3 7HN to Unit 5 Boarshurst Business Park Boarshurst Lane Oldham Greater Manchester OL3 7ER on 3 July 2019 (1 page) |
13 March 2019 | Confirmation statement made on 16 February 2019 with updates (5 pages) |
2 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
31 July 2018 | Appointment of Mr David Sheldon as a director on 25 July 2018 (2 pages) |
31 July 2018 | Notification of Precision Heat Sensors1 Ltd as a person with significant control on 25 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Raymond Whitehead as a director on 25 July 2018 (1 page) |
31 July 2018 | Cessation of Raymond Whitehead as a person with significant control on 25 July 2018 (1 page) |
17 July 2018 | Registration of charge 079517310001, created on 12 July 2018 (61 pages) |
23 February 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Termination of appointment of Carole Whitehead as a director on 13 August 2014 (1 page) |
17 March 2015 | Termination of appointment of Carole Whitehead as a director on 13 August 2014 (1 page) |
17 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 November 2013 | Current accounting period shortened from 31 March 2013 to 31 March 2012 (1 page) |
16 November 2013 | Current accounting period shortened from 31 March 2013 to 31 March 2012 (1 page) |
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
16 February 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
16 February 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
16 February 2012 | Incorporation (36 pages) |
16 February 2012 | Incorporation (36 pages) |