Horwich
Bolton
BL6 7AF
Director Name | Mr Brian Hart |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2012(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Stanton Cottage Old Lane Horwich Bolton BL6 6QL |
Director Name | Mr Colin Sherborne |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Montcliffe Cottages Georges Lane Horwich Bolton BL6 6RS |
Director Name | Mr Michael Swailes |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2012(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 168 Lee Lane Horwich Bolton BL6 7AF |
Director Name | Mr Andrew Ahern |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2018(6 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | 168 Lee Lane Horwich Bolton BL6 7AF |
Director Name | Mr Stuart Banks |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 140 Crown Lane Horwich Bolton BL6 7QK |
Registered Address | C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
- | OTHER 80.00% - |
---|---|
1 at £0.01 | Mr Andrew Ahearn 1.00% Ordinary |
1 at £0.01 | Mr Brian Hart 1.00% Ordinary |
1 at £0.01 | Mr Colin Sherborne 1.00% Ordinary |
1 at £0.01 | Mr Eric Alger 1.00% Ordinary |
1 at £0.01 | Mr G.w. Allsop 1.00% Ordinary |
1 at £0.01 | Mr Ian Blackmore 1.00% Ordinary |
1 at £0.01 | Mr Jonathan Bates 1.00% Ordinary |
1 at £0.01 | Mr Julian Brown 1.00% Ordinary |
1 at £0.01 | Mr Keith Ashton 1.00% Ordinary |
1 at £0.01 | Mr Kevin Banks 1.00% Ordinary |
1 at £0.01 | Mr Les Blackshaw 1.00% Ordinary |
1 at £0.01 | Mr M. Broughton 1.00% Ordinary |
1 at £0.01 | Mr Martin Brownlow 1.00% Ordinary |
1 at £0.01 | Mr Michael Swailes 1.00% Ordinary |
1 at £0.01 | Mr S. Ball 1.00% Ordinary |
1 at £0.01 | Mr Stephen Burns 1.00% Ordinary |
1 at £0.01 | Mr Steve Blackshaw 1.00% Ordinary |
1 at £0.01 | Mr Steve Claire 1.00% Ordinary |
1 at £0.01 | Mr Stuart Banks 1.00% Ordinary |
1 at £0.01 | Mr Thomas Bromilow 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,447 |
Cash | £14,117 |
Current Liabilities | £89,582 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 21 March 2023 (1 year ago) |
---|---|
Next Return Due | 4 April 2024 (overdue) |
2 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
9 April 2020 | Confirmation statement made on 16 February 2020 with updates (11 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
14 March 2019 | Confirmation statement made on 16 February 2019 with updates (12 pages) |
24 January 2019 | Memorandum and Articles of Association (17 pages) |
15 January 2019 | Director's details changed for Mr Andrew Ahearn on 28 February 2018 (2 pages) |
8 January 2019 | Termination of appointment of Stuart Banks as a director on 28 February 2018 (1 page) |
8 January 2019 | Appointment of Mr Andrew Ahearn as a director on 28 February 2018 (2 pages) |
6 December 2018 | Resolutions
|
27 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
14 March 2018 | Confirmation statement made on 16 February 2018 with updates (12 pages) |
18 December 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
18 December 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
2 March 2015 | Amended total exemption small company accounts made up to 28 February 2014 (5 pages) |
2 March 2015 | Amended total exemption small company accounts made up to 28 February 2014 (5 pages) |
20 February 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
20 February 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
20 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
14 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
14 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
12 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (15 pages) |
12 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (15 pages) |
11 April 2013 | Appointment of Mr Michael Swailes as a director (2 pages) |
11 April 2013 | Appointment of Mr Steve Claire as a director (2 pages) |
11 April 2013 | Appointment of Mr Steve Claire as a director (2 pages) |
11 April 2013 | Appointment of Mr Michael Swailes as a director (2 pages) |
16 February 2012 | Incorporation (24 pages) |
16 February 2012 | Incorporation (24 pages) |