Royton
Oldham
Lancashire
OL2 6DE
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 5 Browfield Way Royton Oldham OL2 6DE |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton South |
Built Up Area | Greater Manchester |
1 at £1 | Stephen Mabbott LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 5 days from now) |
4 August 2020 | Accounts for a dormant company made up to 30 April 2020 (4 pages) |
---|---|
29 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
30 August 2019 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
8 May 2019 | Confirmation statement made on 26 April 2019 with updates (5 pages) |
14 September 2018 | Accounts for a dormant company made up to 30 April 2018 (5 pages) |
2 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
3 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
7 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
7 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
29 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
11 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
28 April 2014 | Accounts for a dormant company made up to 26 April 2014 (2 pages) |
28 April 2014 | Accounts for a dormant company made up to 26 April 2014 (2 pages) |
23 May 2013 | Appointment of James Robert Burns as a director (3 pages) |
23 May 2013 | Appointment of James Robert Burns as a director (3 pages) |
2 May 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
2 May 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
26 April 2013 | Incorporation (21 pages) |
26 April 2013 | Incorporation (21 pages) |