Bolton
BL2 4JS
Director Name | Mr Stephen Eric Booth |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2013(same day as company formation) |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | Harry Fold House Bradshaw Road Bolton BL2 4JS |
Registered Address | 106 Scot Lane Aspull Wigan Lancashire WN2 1YL |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Aspull New Springs Whelley |
Built Up Area | Aspull |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Amanda Kay Booth 50.00% Ordinary |
---|---|
1 at £1 | Stephen Eric Booth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,306 |
Cash | £6,079 |
Current Liabilities | £222,246 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 1 day from now) |
31 July 2013 | Delivered on: 14 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 37 ellesmere street, swinton, manchester and land at the rear thereof being the land in t/no: GM273435, GM748187 and GM572365. Notification of addition to or amendment of charge. Outstanding |
---|
31 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
27 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
26 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
18 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
30 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
30 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
14 August 2013 | Registration of charge 085035810001 (10 pages) |
14 August 2013 | Registration of charge 085035810001 (10 pages) |
25 April 2013 | Incorporation (30 pages) |
25 April 2013 | Incorporation (30 pages) |