Wigan
WN5 8AT
Director Name | Dr Anne Cooreman |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 06 April 2016(2 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 749a Ormskirk Road Pemberton Wigan WN5 8AT |
Registered Address | 749a Ormskirk Road Pemberton Wigan WN5 8AT |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
Built Up Area | Wigan |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Michael Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £430 |
Current Liabilities | £6,475 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
31 August 2023 | Micro company accounts made up to 30 November 2022 (7 pages) |
---|---|
13 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
25 August 2022 | Micro company accounts made up to 30 November 2021 (4 pages) |
25 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
28 January 2022 | Director's details changed for Dr Anne Cooreman on 11 March 2021 (2 pages) |
28 January 2022 | Change of details for Mrs Anne Cooreman as a person with significant control on 11 March 2021 (2 pages) |
27 August 2021 | Micro company accounts made up to 30 November 2020 (8 pages) |
24 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (8 pages) |
25 November 2020 | Registered office address changed from Hewitt House Winstanley Road Orrell Wigan Lancashire WN5 7XA to 749a Ormskirk Road Pemberton Wigan WN5 8AT on 25 November 2020 (1 page) |
13 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (8 pages) |
16 July 2019 | Previous accounting period extended from 29 November 2018 to 30 November 2018 (1 page) |
21 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
30 November 2018 | Micro company accounts made up to 29 November 2017 (2 pages) |
31 August 2018 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page) |
19 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
23 January 2018 | Appointment of Dr Anne Cooreman as a director on 6 April 2016 (2 pages) |
1 September 2017 | Director's details changed for Mr Michael Maurice Smith on 1 September 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr Michael Maurice Smith on 1 September 2017 (2 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
28 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
1 December 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
14 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
7 November 2013 | Incorporation Statement of capital on 2013-11-07
|
7 November 2013 | Incorporation Statement of capital on 2013-11-07
|