Wigan
Lancashire
WN1 2TB
Director Name | Mr Antony Hayes Bellis |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
Director Name | Mr Daniel Crawshaw |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
Director Name | Mr Mark Smith |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Beecham Court Wigan Lancashire WN3 6PR |
Director Name | Mr Richard George Darwin |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vermont House Bradley Lane Standish Wigan Lancashire WN6 0XF |
Director Name | Mr Christopher John Darwin |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vermont House Bradley Lane Standish Wigan Lancashire WN6 0XF |
Director Name | Mr Andrew David Lovatt |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(1 year after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Apple Tree Close Euxton Chorley Lancashire PR7 6LN |
Registered Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Andrew David Lovatt 25.00% Ordinary |
---|---|
25 at £1 | Anthony Hayes Bells 25.00% Ordinary |
25 at £1 | Daniel Crawshaw 25.00% Ordinary |
25 at £1 | Graham John Bartlett 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,102 |
Cash | £14,431 |
Current Liabilities | £17,524 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (9 months from now) |
30 January 2014 | Delivered on: 3 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
26 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
---|---|
21 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
24 January 2022 | Current accounting period extended from 31 December 2021 to 30 April 2022 (1 page) |
24 January 2022 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
1 July 2021 | Appointment of Mr Mark Smith as a director on 30 April 2021 (2 pages) |
19 January 2021 | Termination of appointment of Andrew David Lovatt as a director on 31 December 2020 (1 page) |
6 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
30 January 2020 | Change of details for a person with significant control (2 pages) |
28 January 2020 | Notification of Parkinson Property Consultants Limited as a person with significant control on 31 July 2019 (2 pages) |
28 January 2020 | Cessation of Graham John Bartlett as a person with significant control on 31 July 2019 (1 page) |
28 January 2020 | Director's details changed for Mr Graham John Bartlett on 17 January 2019 (2 pages) |
28 January 2020 | Cessation of Antony Hayes Bellis as a person with significant control on 31 July 2019 (1 page) |
28 January 2020 | Director's details changed for Mr Anthony Hayes Bellis on 24 July 2019 (2 pages) |
28 January 2020 | Confirmation statement made on 14 December 2019 with updates (6 pages) |
28 January 2020 | Cessation of Daniel Crawshaw as a person with significant control on 31 July 2019 (1 page) |
28 January 2020 | Director's details changed for Mr Daniel Crawshaw on 30 October 2019 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
17 December 2018 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
26 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
22 January 2018 | Confirmation statement made on 14 December 2017 with updates (5 pages) |
10 October 2017 | Change of details for Mr Anthony Hayes Bellis as a person with significant control on 9 October 2017 (2 pages) |
10 October 2017 | Change of details for Mr Graham John Bartlett as a person with significant control on 1 May 2017 (2 pages) |
10 October 2017 | Change of details for Mr Anthony Hayes Bellis as a person with significant control on 9 October 2017 (2 pages) |
10 October 2017 | Change of details for Mr Daniel Crawshaw as a person with significant control on 9 October 2017 (2 pages) |
10 October 2017 | Change of details for Mr Graham John Bartlett as a person with significant control on 1 May 2017 (2 pages) |
10 October 2017 | Change of details for Mr Daniel Crawshaw as a person with significant control on 9 October 2017 (2 pages) |
4 October 2017 | Change of share class name or designation (2 pages) |
4 October 2017 | Change of share class name or designation (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 February 2017 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 February 2014 | Registration of charge 083321090001 (5 pages) |
3 February 2014 | Registration of charge 083321090001 (5 pages) |
30 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
15 January 2014 | Appointment of Andrew David Lovatt as a director (5 pages) |
15 January 2014 | Appointment of Andrew David Lovatt as a director (5 pages) |
17 December 2013 | Registered office address changed from Vermont House Bradley Lane Standish Wigan Lancashire WN6 0XF England on 17 December 2013 (2 pages) |
17 December 2013 | Registered office address changed from Vermont House Bradley Lane Standish Wigan Lancashire WN6 0XF England on 17 December 2013 (2 pages) |
23 October 2013 | Termination of appointment of Richard Darwin as a director (4 pages) |
23 October 2013 | Termination of appointment of Christopher Darwin as a director (4 pages) |
23 October 2013 | Termination of appointment of Christopher Darwin as a director (4 pages) |
23 October 2013 | Termination of appointment of Richard Darwin as a director (4 pages) |
14 December 2012 | Incorporation
|
14 December 2012 | Incorporation
|