Bolton
BL2 1DW
Secretary Name | Mr Michael Kelly |
---|---|
Status | Current |
Appointed | 07 October 2017(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | Commerce House 59 Bridgeman Place Bolton BL2 1DW |
Director Name | Mr Andrew Thomas Kelly |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | IT |
Country of Residence | England |
Correspondence Address | 1 Glaisdale Street Bolton BL2 2JX |
Secretary Name | Mrs Florence Nyarai Kelly |
---|---|
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Glaisdale Street Bolton BL2 2JX |
Secretary Name | Mr Andrew Thomas Kelly |
---|---|
Status | Resigned |
Appointed | 26 October 2016(4 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 October 2017) |
Role | Company Director |
Correspondence Address | 1 Glaisdale Street Bolton BL2 2JX |
Registered Address | Commerce House 59 Bridgeman Place Bolton BL2 1DW |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Andrew Kelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £697 |
Cash | £1,463 |
Current Liabilities | £2,382 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
---|---|
13 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
22 June 2022 | Secretary's details changed for Mr Michael Kelly on 21 June 2022 (1 page) |
21 June 2022 | Registered office address changed from 289 Park Road Westhoughton Bolton Lancashire BL5 3HU England to Commerce House 59 Bridgeman Place Bolton BL2 1DW on 21 June 2022 (1 page) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
14 January 2022 | Secretary's details changed for Mr Michael Kelly on 9 January 2022 (1 page) |
13 January 2022 | Secretary's details changed for Mr Michael Kelly on 9 January 2022 (1 page) |
12 January 2022 | Confirmation statement made on 12 January 2022 with updates (3 pages) |
10 January 2022 | Change of details for Mrs Florence Nyarai Kelly as a person with significant control on 9 January 2022 (2 pages) |
21 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
14 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
2 March 2021 | Registered office address changed from 1 Glaisdale Street Bolton BL2 2JX England to 289 Park Road Westhoughton Bolton Lancashire BL5 3HU on 2 March 2021 (1 page) |
27 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
21 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
30 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
23 October 2017 | Appointment of Mr Michael Individual Kelly as a secretary on 7 October 2017 (2 pages) |
23 October 2017 | Secretary's details changed for Mr Michael Individual Kelly on 23 October 2017 (1 page) |
23 October 2017 | Secretary's details changed for Mr Michael Individual Kelly on 23 October 2017 (1 page) |
23 October 2017 | Appointment of Mr Michael Individual Kelly as a secretary on 7 October 2017 (2 pages) |
20 October 2017 | Termination of appointment of Andrew Thomas Kelly as a secretary on 6 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Andrew Thomas Kelly as a secretary on 6 October 2017 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
22 June 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
8 November 2016 | Appointment of Mr Andrew Thomas Kelly as a secretary on 26 October 2016 (2 pages) |
8 November 2016 | Appointment of Mr Andrew Thomas Kelly as a secretary on 26 October 2016 (2 pages) |
7 November 2016 | Termination of appointment of Andrew Thomas Kelly as a director on 26 October 2016 (1 page) |
7 November 2016 | Appointment of Mrs Florence Nyarai Kelly as a director on 26 October 2016 (2 pages) |
7 November 2016 | Appointment of Mrs Florence Nyarai Kelly as a director on 26 October 2016 (2 pages) |
7 November 2016 | Termination of appointment of Florence Nyarai Kelly as a secretary on 26 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Florence Nyarai Kelly as a secretary on 26 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Andrew Thomas Kelly as a director on 26 October 2016 (1 page) |
12 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
12 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
11 September 2015 | Registered office address changed from 42 Pear Tree Drive Farnworth Bolton Lancashire BL4 9RR to 1 Glaisdale Street Bolton BL2 2JX on 11 September 2015 (1 page) |
11 September 2015 | Registered office address changed from 42 Pear Tree Drive Farnworth Bolton Lancashire BL4 9RR to 1 Glaisdale Street Bolton BL2 2JX on 11 September 2015 (1 page) |
31 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
3 September 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 May 2013 | Register inspection address has been changed (1 page) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Register(s) moved to registered inspection location (1 page) |
17 May 2013 | Register(s) moved to registered inspection location (1 page) |
17 May 2013 | Register inspection address has been changed (1 page) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
16 July 2012 | Registered office address changed from C/O Andrew Kelly 62 Padbury Way Bolton Lancashire BL2 5DQ England on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from C/O Andrew Kelly 62 Padbury Way Bolton Lancashire BL2 5DQ England on 16 July 2012 (1 page) |
16 May 2012 | Incorporation
|
16 May 2012 | Incorporation
|