Windle
St. Helens
WA10 6DX
Director Name | Mr Paul Kingham |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Atherton Street Wallasey CH45 9LT Wales |
Director Name | Mr Mark Finney |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | E.J.S Engineering Services Ltd Unit 5c, Cricket St Cricket Street Wigan Lancashire WN6 7TP |
Registered Address | Unit 5c Cricket Street Wigan WN6 7TP |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
51 at £1 | Peter Callery 51.00% Ordinary |
---|---|
49 at £1 | Mark Finney 49.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £716 |
Cash | £1,357 |
Current Liabilities | £5,471 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months from now) |
24 November 2023 | Micro company accounts made up to 28 February 2023 (6 pages) |
---|---|
4 April 2023 | Confirmation statement made on 21 February 2023 with updates (4 pages) |
15 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
9 November 2022 | Registered office address changed from Butterworth Barlow Butterworth Barlow House 10 Derby Street Prescot Merseyside L34 3LG England to Unit 5C Cricket Street Wigan WN6 7TP on 9 November 2022 (1 page) |
10 March 2022 | Registered office address changed from Kingham House 161 College Street St Helens Merseyside WA10 1TY to Butterworth Barlow Butterworth Barlow House 10 Derby Street Prescot Merseyside L34 3LG on 10 March 2022 (1 page) |
3 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (7 pages) |
10 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
25 February 2021 | Micro company accounts made up to 29 February 2020 (8 pages) |
5 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (7 pages) |
26 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (7 pages) |
6 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
8 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
8 December 2016 | Appointment of Mr Peter Callery as a director on 29 February 2016 (2 pages) |
8 December 2016 | Termination of appointment of Mark Finney as a director on 7 December 2016 (1 page) |
8 December 2016 | Termination of appointment of Mark Finney as a director on 7 December 2016 (1 page) |
8 December 2016 | Appointment of Mr Peter Callery as a director on 29 February 2016 (2 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
9 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
19 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
7 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
25 April 2013 | Appointment of Mr Mark Finney as a director (2 pages) |
25 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
25 April 2013 | Termination of appointment of Paul Kingham as a director (1 page) |
25 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
25 April 2013 | Termination of appointment of Paul Kingham as a director (1 page) |
25 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
25 April 2013 | Appointment of Mr Mark Finney as a director (2 pages) |
8 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
21 February 2012 | Incorporation (35 pages) |
21 February 2012 | Incorporation (35 pages) |