Oldham
OL1 1TE
Director Name | Samuel Scott |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139-143 Union Street Oldham OL1 1TE |
Director Name | Amy Dewhirst |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139-143 Union Street Oldham OL1 1TE |
Registered Address | C/O Seftons 135 - 143 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Jack Scott 50.00% Ordinary |
---|---|
25 at £1 | Amy Elizabeth Scott 25.00% Ordinary |
25 at £1 | Samuel James Scott 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £161,430 |
Cash | £252,247 |
Current Liabilities | £430,583 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (4 months from now) |
10 February 2017 | Delivered on: 13 February 2017 Persons entitled: Bishopsgate Mortgage Corporation Limited Classification: A registered charge Particulars: By way of legal mortgage all legal interest in cobden mill square street ramsbottom bury registered under land registry title numbers GM563729 and GM395203. Additionally, all legal interest in land and buildings on the north side of kay brow, ramsbottom registered under land registry title number GM316257. Outstanding |
---|
16 July 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
---|---|
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
14 July 2020 | Change of details for Miss Amy Elizabeth Scott as a person with significant control on 14 July 2020 (2 pages) |
14 July 2020 | Director's details changed for Amy Scott on 14 July 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
4 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 January 2018 (4 pages) |
7 February 2018 | Registered office address changed from 141 Union Street Oldham Lancashire OL1 1TE to 139-143 Union Street Oldham OL1 1TE on 7 February 2018 (1 page) |
7 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
7 February 2018 | Notification of Amy Elizabeth Scott as a person with significant control on 7 February 2018 (2 pages) |
7 February 2018 | Notification of Samuel James Scott as a person with significant control on 7 February 2018 (2 pages) |
5 April 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
5 April 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
13 February 2017 | Registration of charge 083774130001, created on 10 February 2017 (43 pages) |
13 February 2017 | Registration of charge 083774130001, created on 10 February 2017 (43 pages) |
1 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
3 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
9 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
1 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
13 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
28 January 2013 | Incorporation (22 pages) |
28 January 2013 | Incorporation (22 pages) |