Bury
Lancashire
BL8 1JJ
Director Name | Mr Philip Mark Norris |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2020(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Director Name | Ms Gaynor Phillips |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2022(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Director Name | Mr Philip Mark Norris |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Director Name | Mr David Michael William Hodgkiss |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Director Name | Mr Robert John Redgate |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2017(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Website | www.richardleessteeldecking.com |
---|---|
Telephone | 0161 6090455 |
Telephone region | Manchester |
Registered Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Elton |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
20 November 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
---|---|
18 May 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
18 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
26 May 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
11 February 2022 | Appointment of Ms Gaynor Phillips as a director on 11 February 2022 (2 pages) |
2 December 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
18 May 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
14 January 2021 | Termination of appointment of Robert John Redgate as a director on 31 December 2020 (1 page) |
7 December 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
5 October 2020 | Appointment of Mr Philip Mark Norris as a director on 5 October 2020 (2 pages) |
28 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
14 April 2020 | Termination of appointment of David Michael William Hodgkiss as a director on 29 March 2020 (1 page) |
14 April 2020 | Cessation of David Michael William Hodgkiss as a person with significant control on 29 March 2020 (1 page) |
18 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
16 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
3 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
4 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
21 June 2017 | Appointment of Mr Robert John Redgate as a director on 9 April 2017 (2 pages) |
21 June 2017 | Appointment of Mr Robert John Redgate as a director on 9 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of Philip Mark Norris as a director on 9 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Philip Mark Norris as a director on 9 April 2017 (1 page) |
2 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
17 May 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
17 May 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
30 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
17 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
17 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
15 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
16 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
16 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
13 January 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
13 January 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
29 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
12 February 2013 | Company name changed tp 101 LIMITED\certificate issued on 12/02/13
|
12 February 2013 | Change of name notice (2 pages) |
12 February 2013 | Change of name notice (2 pages) |
12 February 2013 | Company name changed tp 101 LIMITED\certificate issued on 12/02/13
|
20 November 2012 | Incorporation
|
20 November 2012 | Incorporation
|
20 November 2012 | Incorporation
|