Bromley Cross
Bolton
BL7 9LY
Director Name | Mr Mark Andrew Lomax |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(6 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St. Petersgate Stockport Cheshire SK1 1EB |
Director Name | Mr John Stapleton |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2020(7 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rsm Restructuring Advisory Llp 3 Hardman Stree Manchester M3 3HF |
Director Name | Mr John Stapleton |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dawson House 41 Chapeltown Road Bromley Cross Bolton BL7 9LY |
Director Name | Mr Kenneth John Thompson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dawson House 41 Chapeltown Road Bromley Cross Bolton BL7 9LY |
Secretary Name | Mrs Jane Lomax |
---|---|
Status | Resigned |
Appointed | 01 December 2017(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 April 2019) |
Role | Company Director |
Correspondence Address | 7 St. Petersgate Stockport Cheshire SK1 1EB |
Website | johndawsonelectrical.com |
---|---|
Telephone | 01204 302600 |
Telephone region | Bolton |
Registered Address | Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | John Stapleton 33.33% Ordinary |
---|---|
1 at £1 | Kenneth John Thompson 33.33% Ordinary |
1 at £1 | Peter Croft 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £148,131 |
Cash | £481 |
Current Liabilities | £242,418 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 20 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 3 June 2022 (overdue) |
22 December 2015 | Delivered on: 24 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
20 May 2020 | Confirmation statement made on 20 May 2020 with updates (4 pages) |
---|---|
18 May 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
20 April 2020 | Confirmation statement made on 17 April 2020 with updates (5 pages) |
16 April 2020 | Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB England to Unit 19 Waters Meeting Britannia Way Bolton BL2 2HH on 16 April 2020 (1 page) |
15 April 2020 | Appointment of Mr John Stapleton as a director on 15 April 2020 (2 pages) |
20 January 2020 | Second filing for the appointment of Mr Mark Andrew Lomax as a director (6 pages) |
4 June 2019 | Director's details changed for Mr Mark Lomax on 4 June 2019 (2 pages) |
10 May 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
17 April 2019 | Cessation of John Stapleton as a person with significant control on 5 April 2019 (1 page) |
17 April 2019 | Termination of appointment of John Stapleton as a director on 5 April 2019 (1 page) |
17 April 2019 | Appointment of Mr Mark Lomax as a director on 5 April 2019
|
17 April 2019 | Notification of Spark Uk Group Limited as a person with significant control on 5 April 2019 (1 page) |
17 April 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
17 April 2019 | Termination of appointment of Kenneth John Thompson as a director on 5 April 2019 (1 page) |
17 April 2019 | Cessation of Kenneth John Thompson as a person with significant control on 5 April 2019 (1 page) |
17 April 2019 | Termination of appointment of Jane Lomax as a secretary on 5 April 2019 (1 page) |
17 April 2019 | Cessation of Peter Croft as a person with significant control on 5 April 2019 (1 page) |
4 February 2019 | Appointment of Mrs Jane Lomax as a secretary on 1 December 2017 (2 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
5 October 2018 | Confirmation statement made on 29 September 2018 with updates (5 pages) |
1 August 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
1 November 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
4 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
4 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
21 March 2017 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
7 March 2016 | Registered office address changed from Dawson House 41 Chapeltown Road Bromley Cross Bolton BL7 9LY to 7 st. Petersgate Stockport Cheshire SK1 1EB on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from Dawson House 41 Chapeltown Road Bromley Cross Bolton BL7 9LY to 7 st. Petersgate Stockport Cheshire SK1 1EB on 7 March 2016 (1 page) |
3 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
24 December 2015 | Registration of charge 080590360001, created on 22 December 2015 (5 pages) |
24 December 2015 | Registration of charge 080590360001, created on 22 December 2015 (5 pages) |
28 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
13 February 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
23 January 2015 | Previous accounting period extended from 31 May 2014 to 30 November 2014 (1 page) |
23 January 2015 | Previous accounting period extended from 31 May 2014 to 30 November 2014 (1 page) |
18 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
15 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
15 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders
|
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders
|
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders
|
4 May 2012 | Incorporation
|
4 May 2012 | Incorporation
|