Bury
BL9 6PD
Director Name | Mrs Anita Marie Royds |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 January 2014(same day as company formation) |
Role | Part Time Nurse |
Country of Residence | England |
Correspondence Address | 31 Seedfield Road Bury BL9 6PD |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Office 1 Lowes Park Golf Club Hilltop, Lowes Road Bury BL9 6SU |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
24 March 2014 | Delivered on: 2 April 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
20 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
---|---|
6 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
14 March 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
6 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
8 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
18 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
21 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 February 2019 | Director's details changed for Mrs Anita Marie Royds on 1 April 2018 (2 pages) |
8 February 2019 | Director's details changed for Mr Andrew Phillip Royds on 1 April 2018 (2 pages) |
8 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
8 February 2019 | Director's details changed for Mr Andrew Phillip Royds on 1 April 2018 (2 pages) |
30 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 March 2018 | Registered office address changed from 22 Delamere Street Bury Lancashire BL9 6NE to Office 1 Lowes Park Golf Club Hilltop, Lowes Road Bury BL9 6SU on 15 March 2018 (1 page) |
15 March 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
14 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
19 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
6 June 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
6 June 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
24 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
17 June 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
17 June 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
1 June 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
1 June 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
16 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
4 June 2014 | Company name changed penine logistics LTD\certificate issued on 04/06/14
|
4 June 2014 | Company name changed penine logistics LTD\certificate issued on 04/06/14
|
2 April 2014 | Registration of charge 088314020001 (25 pages) |
2 April 2014 | Registration of charge 088314020001 (25 pages) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
13 January 2014 | Appointment of Mr Andrew Phillip Royds as a director (2 pages) |
13 January 2014 | Appointment of Mrs Anita Marie Royds as a director (2 pages) |
13 January 2014 | Appointment of Mrs Anita Marie Royds as a director (2 pages) |
13 January 2014 | Appointment of Mr Andrew Phillip Royds as a director (2 pages) |
3 January 2014 | Incorporation (28 pages) |
3 January 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
3 January 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
3 January 2014 | Incorporation (28 pages) |