Worsley
Manchester
M28 2LA
Director Name | Me William James Douglas Hairsine |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(2 years, 12 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 (Next To Toolstation) Holloway Drive Worsley Manchester M28 2LA |
Director Name | Mr Anthony Paul Walsh |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2016(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 (Next To Toolstation) Holloway Drive Worsley Manchester M28 2LA |
Website | upnorthmemorabilia.com |
---|---|
Email address | [email protected] |
Telephone | 0161 3767612 |
Telephone region | Manchester |
Registered Address | Unit 4 (Next To Toolstation) Holloway Drive Worsley Manchester M28 2LA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
1 at £1 | Peter Cowgill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,415 |
Cash | £9,859 |
Current Liabilities | £24,418 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
23 August 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
---|---|
23 August 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
1 September 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
14 April 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
2 September 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
12 May 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
20 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
15 August 2019 | Confirmation statement made on 12 August 2019 with updates (5 pages) |
15 August 2019 | Termination of appointment of Anthony Paul Walsh as a director on 1 April 2019 (1 page) |
24 April 2019 | Registered office address changed from 3 Worsley Court (2nd Floor) High Street Worsley Manchester M28 3NJ England to Unit 4 (Next to Toolstation) Holloway Drive Worsley Manchester M28 2LA on 24 April 2019 (1 page) |
24 April 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
23 April 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
8 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 November 2016 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
22 November 2016 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
1 September 2016 | Statement of capital following an allotment of shares on 27 June 2016
|
1 September 2016 | Statement of capital following an allotment of shares on 27 June 2016
|
19 August 2016 | Director's details changed for Mr Peter Cowgill on 19 August 2016 (2 pages) |
19 August 2016 | Director's details changed for Mr Peter Cowgill on 19 August 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (7 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (7 pages) |
11 August 2016 | Appointment of Mr Anthony Paul Walsh as a director on 27 June 2016 (2 pages) |
11 August 2016 | Appointment of Mr William James Douglas Hairsine as a director on 1 May 2015 (2 pages) |
11 August 2016 | Appointment of Mr William James Douglas Hairsine as a director on 1 May 2015 (2 pages) |
11 August 2016 | Registered office address changed from 32-36 Chorley New Road Bolton BL1 4AP to 3 Worsley Court (2nd Floor) High Street Worsley Manchester M28 3NJ on 11 August 2016 (1 page) |
11 August 2016 | Appointment of Mr Anthony Paul Walsh as a director on 27 June 2016 (2 pages) |
11 August 2016 | Registered office address changed from 32-36 Chorley New Road Bolton BL1 4AP to 3 Worsley Court (2nd Floor) High Street Worsley Manchester M28 3NJ on 11 August 2016 (1 page) |
20 May 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
16 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Director's details changed for Peter Cowgill on 1 January 2016 (2 pages) |
16 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Director's details changed for Peter Cowgill on 1 January 2016 (2 pages) |
12 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
4 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
3 July 2014 | Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page) |
3 July 2014 | Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page) |
21 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
20 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 7 May 2013 (1 page) |
4 May 2012 | Incorporation (35 pages) |
4 May 2012 | Incorporation (35 pages) |