Nr Wigan
Lancs
WN4 8DT
Director Name | Mrs Irene Doris Phillips |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redgate Road South Lancs Industrial Estate Bryn Nr Wigan Lancs WN4 8DT |
Director Name | Mr Neil Martin Phillips |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redgate Road South Lancs Industrial Estate Bryn Nr Wigan Lancs WN4 8DT |
Secretary Name | Irene Doris Phillips |
---|---|
Status | Current |
Appointed | 05 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Redgate Road South Lancs Industrial Estate Bryn Nr Wigan Lancs WN4 8DT |
Director Name | Mrs Sharon Phillips |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 December 2016(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redgate Road South Lancs Industrial Estate Bryn Nr Wigan Lancs WN4 8DT |
Registered Address | Redgate Road South Lancs Industrial Estate Bryn Nr Wigan Lancs WN4 8DT |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Bryn |
Built Up Area | Liverpool |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
8 July 2018 | Delivered on: 13 July 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
5 February 2014 | Delivered on: 20 February 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 February 2014 | Delivered on: 8 February 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Redgate road south lancs industrial estate wigan t/no GM543438 and MAN22084. Notification of addition to or amendment of charge. Outstanding |
5 February 2014 | Delivered on: 8 February 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 50 fairholme avenue ashton in makerfield wigan t/no MAN144597. Notification of addition to or amendment of charge. Outstanding |
5 February 2014 | Delivered on: 8 February 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Soughers lane ashton in makerfield wigan t/no GM787666. Notification of addition to or amendment of charge. Outstanding |
5 February 2014 | Delivered on: 8 February 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 242 wigan road ashton in makerfield wigan t/no MAN37524. Notification of addition to or amendment of charge. Outstanding |
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
---|---|
10 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
13 May 2023 | Second filing of Confirmation Statement dated 5 August 2021 (3 pages) |
26 April 2023 | Cancellation of shares. Statement of capital on 6 April 2021
|
26 April 2023 | Purchase of own shares.
|
4 October 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
5 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
5 August 2021 | Confirmation statement made on 5 August 2021 with no updates
|
3 September 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
5 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
4 August 2020 | Director's details changed for Mr Neil Martin Phillips on 24 October 2019 (2 pages) |
4 August 2020 | Director's details changed for Mrs Sharon Phillips on 24 October 2019 (2 pages) |
4 August 2020 | Change of details for Mr Neil Martin Phillips as a person with significant control on 24 October 2019 (2 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
19 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
9 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
13 July 2018 | Registration of charge 086382340006, created on 8 July 2018 (12 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
9 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
20 December 2016 | Appointment of Mrs Sharon Phillips as a director on 1 December 2016 (2 pages) |
20 December 2016 | Appointment of Mrs Sharon Phillips as a director on 1 December 2016 (2 pages) |
19 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
3 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
3 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
29 April 2015 | Previous accounting period shortened from 31 January 2015 to 30 November 2014 (1 page) |
29 April 2015 | Previous accounting period shortened from 31 January 2015 to 30 November 2014 (1 page) |
26 April 2015 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
26 April 2015 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
14 April 2015 | Current accounting period shortened from 31 August 2014 to 31 January 2014 (1 page) |
14 April 2015 | Current accounting period shortened from 31 August 2014 to 31 January 2014 (1 page) |
1 October 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
20 February 2014 | Registration of charge 086382340005 (19 pages) |
20 February 2014 | Registration of charge 086382340005 (19 pages) |
8 February 2014 | Registration of charge 086382340004 (17 pages) |
8 February 2014 | Registration of charge 086382340002 (17 pages) |
8 February 2014 | Registration of charge 086382340001 (17 pages) |
8 February 2014 | Registration of charge 086382340002 (17 pages) |
8 February 2014 | Registration of charge 086382340003 (17 pages) |
8 February 2014 | Registration of charge 086382340001 (17 pages) |
8 February 2014 | Registration of charge 086382340003 (17 pages) |
8 February 2014 | Registration of charge 086382340004 (17 pages) |
24 January 2014 | Statement of capital following an allotment of shares on 20 November 2013
|
24 January 2014 | Statement of capital following an allotment of shares on 20 November 2013
|
17 January 2014 | Resolutions
|
17 January 2014 | Resolutions
|
11 November 2013 | Secretary's details changed for Irene Doris Phillips on 21 August 2013 (2 pages) |
11 November 2013 | Director's details changed for Mrs Irene Doris Phillips on 21 August 2013 (2 pages) |
11 November 2013 | Director's details changed for Neil Martin Phillips on 21 August 2013 (2 pages) |
11 November 2013 | Director's details changed for Mr Frank Phillips on 21 August 2013 (2 pages) |
11 November 2013 | Director's details changed for Mr Frank Phillips on 21 August 2013 (2 pages) |
11 November 2013 | Director's details changed for Mrs Irene Doris Phillips on 21 August 2013 (2 pages) |
11 November 2013 | Director's details changed for Neil Martin Phillips on 21 August 2013 (2 pages) |
11 November 2013 | Secretary's details changed for Irene Doris Phillips on 21 August 2013 (2 pages) |
5 August 2013 | Appointment of Irene Doris Phillips as a secretary (2 pages) |
5 August 2013 | Incorporation (49 pages) |
5 August 2013 | Incorporation (49 pages) |
5 August 2013 | Appointment of Irene Doris Phillips as a secretary (2 pages) |