Martland Park
Wigan
Lancashire
WN5 0LF
Director Name | Mrs Lynne Long |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Otterswood Square Martland Park Wigan Lancashire WN5 0LF |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Ackhurst Lodge Ackhurst Lane Orrell Wigan WN5 0LW |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
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 | 1 April 2024 (1 month ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 2 weeks from now) |
9 October 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
15 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
25 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
11 April 2019 | Amended total exemption full accounts made up to 31 March 2018 (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
26 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
18 April 2017 | Registered office address changed from Unit 8 Otterswood Square Martland Park Wigan Lancashire WN5 0LF to Ackhurst Lodge Ackhurst Lane Orrell Wigan WN5 0LW on 18 April 2017 (1 page) |
18 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
18 April 2017 | Registered office address changed from Unit 8 Otterswood Square Martland Park Wigan Lancashire WN5 0LF to Ackhurst Lodge Ackhurst Lane Orrell Wigan WN5 0LW on 18 April 2017 (1 page) |
18 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
4 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
8 February 2016 | Company name changed industrial marine and gas engines LTD\certificate issued on 08/02/16
|
8 February 2016 | Company name changed industrial marine and gas engines LTD\certificate issued on 08/02/16
|
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Ms Lynne Monk on 10 March 2015 (3 pages) |
11 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Ms Lynne Monk on 10 March 2015 (3 pages) |
8 May 2015 | Director's details changed for Mr David John Long on 10 March 2015 (2 pages) |
8 May 2015 | Registered office address changed from Unit 6 Martland Point Martland Mill Industrial Estate Wigan Lancashire WN5 0LU England to Unit 8 Otterswood Square Martland Park Wigan Lancashire WN5 0LF on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from Unit 6 Martland Point Martland Mill Industrial Estate Wigan Lancashire WN5 0LU England to Unit 8 Otterswood Square Martland Park Wigan Lancashire WN5 0LF on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from Unit 6 Martland Point Martland Mill Industrial Estate Wigan Lancashire WN5 0LU England to Unit 8 Otterswood Square Martland Park Wigan Lancashire WN5 0LF on 8 May 2015 (1 page) |
8 May 2015 | Director's details changed for Mr David John Long on 10 March 2015 (2 pages) |
22 January 2015 | Registered office address changed from Unit 6 Martland Point Martland Mill Industrial Estate Wigan Lancashire WN5 0LU England to Unit 6 Martland Point Martland Mill Industrial Estate Wigan Lancashire WN5 0LU on 22 January 2015 (1 page) |
22 January 2015 | Registered office address changed from Unit 6 Martland Point Martland Mill Industrial Estate Wigan Lancashire WN5 0LU England to Unit 6 Martland Point Martland Mill Industrial Estate Wigan Lancashire WN5 0LU on 22 January 2015 (1 page) |
22 January 2015 | Registered office address changed from 10 Broad O Th Lane Shevington Wigan Lancashire WN6 8EA to Unit 6 Martland Point Martland Mill Industrial Estate Wigan Lancashire WN5 0LU on 22 January 2015 (1 page) |
22 January 2015 | Registered office address changed from 10 Broad O Th Lane Shevington Wigan Lancashire WN6 8EA to Unit 6 Martland Point Martland Mill Industrial Estate Wigan Lancashire WN5 0LU on 22 January 2015 (1 page) |
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 September 2014 | Company name changed wallgate motor factors LTD\certificate issued on 29/09/14
|
29 September 2014 | Company name changed wallgate motor factors LTD\certificate issued on 29/09/14
|
28 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
20 April 2012 | Appointment of Ms Lynne Monk as a director (2 pages) |
20 April 2012 | Statement of capital following an allotment of shares on 11 April 2012
|
20 April 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
20 April 2012 | Appointment of Mr David John Long as a director (2 pages) |
20 April 2012 | Appointment of Mr David John Long as a director (2 pages) |
20 April 2012 | Statement of capital following an allotment of shares on 11 April 2012
|
20 April 2012 | Appointment of Ms Lynne Monk as a director (2 pages) |
20 April 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
11 April 2012 | Incorporation (20 pages) |
11 April 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
11 April 2012 | Incorporation (20 pages) |
11 April 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |