Bolton
BL1 4QP
Director Name | Mr Allan Hamer |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton BL1 4QP |
Director Name | Mr Stephen Peter Briant |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 August 2018) |
Role | Computer Analyst |
Country of Residence | England |
Correspondence Address | Woodhead House 44/46 Market Street Hyde Cheshire SK14 1AH |
Director Name | Mr Michael David Goodwin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 August 2018) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Woodhead House Market Street Hyde Cheshire SK14 1AH |
Website | marlboroughfunds.com |
---|
Registered Address | Marlborough House 59 Chorley New Road Bolton BL1 4QP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
59 at £1 | Ufc Fund Management PLC 59.00% Ordinary A |
---|---|
40 at £1 | Softology LTD 40.00% Ordinary B |
1 at £1 | U F C Fund Management PLC 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,500 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
26 June 2023 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
---|---|
3 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
15 June 2022 | Accounts for a dormant company made up to 30 September 2021 (7 pages) |
10 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
22 June 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
27 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
14 April 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
14 June 2019 | Full accounts made up to 30 September 2018 (15 pages) |
15 November 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
9 August 2018 | Cessation of Allan Hamer as a person with significant control on 31 March 2018 (1 page) |
9 August 2018 | Termination of appointment of Michael David Goodwin as a director on 9 August 2018 (1 page) |
9 August 2018 | Cessation of Stephen Peter Briant as a person with significant control on 9 August 2018 (1 page) |
9 August 2018 | Cessation of Michael David Goodwin as a person with significant control on 9 August 2018 (1 page) |
9 August 2018 | Cessation of Dom Clarke as a person with significant control on 31 March 2018 (1 page) |
9 August 2018 | Termination of appointment of Allan Hamer as a director on 9 August 2018 (1 page) |
9 August 2018 | Termination of appointment of Stephen Peter Briant as a director on 9 August 2018 (1 page) |
9 August 2018 | Cessation of Allan Hamer as a person with significant control on 31 March 2018 (1 page) |
8 June 2018 | Full accounts made up to 30 September 2017 (16 pages) |
17 April 2018 | Cessation of Ufc Fund Management Plc as a person with significant control on 31 March 2018 (1 page) |
17 April 2018 | Cessation of Softology Limited as a person with significant control on 31 January 2018 (1 page) |
17 April 2018 | Notification of Marlborough Group Holdings Limited as a person with significant control on 31 March 2018 (2 pages) |
10 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
12 June 2017 | Full accounts made up to 30 September 2016 (17 pages) |
12 June 2017 | Full accounts made up to 30 September 2016 (17 pages) |
25 October 2016 | Confirmation statement made on 1 October 2016 with updates (11 pages) |
25 October 2016 | Confirmation statement made on 1 October 2016 with updates (11 pages) |
7 June 2016 | Full accounts made up to 30 September 2015 (14 pages) |
7 June 2016 | Full accounts made up to 30 September 2015 (14 pages) |
8 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
22 June 2015 | Accounts for a small company made up to 30 September 2014 (4 pages) |
22 June 2015 | Accounts for a small company made up to 30 September 2014 (4 pages) |
15 June 2015 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
15 June 2015 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
12 November 2013 | Change of share class name or designation (2 pages) |
12 November 2013 | Change of share class name or designation (2 pages) |
12 November 2013 | Resolutions
|
12 November 2013 | Resolutions
|
7 November 2013 | Appointment of Mr Michael David Goodwin as a director (2 pages) |
7 November 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
7 November 2013 | Appointment of Mr Stephen Peter Briant as a director (2 pages) |
7 November 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
7 November 2013 | Appointment of Mr Dom Clarke as a director (2 pages) |
7 November 2013 | Appointment of Mr Michael David Goodwin as a director (2 pages) |
7 November 2013 | Appointment of Mr Stephen Peter Briant as a director (2 pages) |
7 November 2013 | Appointment of Mr Dom Clarke as a director (2 pages) |
1 October 2013 | Incorporation (33 pages) |
1 October 2013 | Incorporation (33 pages) |