Haslingden
Rossendale
BB4 6PE
Director Name | Mrs Annemarie Vernon |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2020(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 138 Rochdale Road Bury BL9 7BD |
Director Name | Mr Henry Porter |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(2 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 July 2020) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | 2 Cornfield Close Bury Lancashire BL9 6XB |
Registered Address | 138 Rochdale Road Bury BL9 7BD |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Henry Porter 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 4 weeks from now) |
6 July 2020 | Delivered on: 10 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
28 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
11 August 2020 | Confirmation statement made on 11 August 2020 with updates (4 pages) |
11 August 2020 | Statement of capital following an allotment of shares on 10 August 2020
|
11 August 2020 | Appointment of Mrs Annemarie Vernon as a director on 10 August 2020 (2 pages) |
22 July 2020 | Termination of appointment of Henry Porter as a director on 18 July 2020 (1 page) |
22 July 2020 | Confirmation statement made on 22 July 2020 with updates (4 pages) |
10 July 2020 | Registration of charge 086577300001, created on 6 July 2020 (44 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
3 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
23 April 2019 | Registered office address changed from 53 York Street Heywood Lancashire OL10 4NR to 138 Rochdale Road Bury BL9 7BD on 23 April 2019 (1 page) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 October 2018 | Change of details for Mr Raymond Porter as a person with significant control on 17 October 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 October 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (3 pages) |
11 October 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (3 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
26 May 2017 | Micro company accounts made up to 31 August 2016 (1 page) |
26 May 2017 | Micro company accounts made up to 31 August 2016 (1 page) |
31 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
20 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
20 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
11 September 2015 | Appointment of Mr Henry Porter as a director on 11 September 2015 (2 pages) |
11 September 2015 | Appointment of Mr Henry Porter as a director on 11 September 2015 (2 pages) |
11 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
28 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
28 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
3 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
20 August 2013 | Incorporation Statement of capital on 2013-08-20
|
20 August 2013 | Incorporation Statement of capital on 2013-08-20
|