Bolton
BL1 1HL
Secretary Name | Miss Amy Rebecca Van Tiel |
---|---|
Status | Closed |
Appointed | 08 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Anderson Brookes Insolvency Practitioners Ltd Bolton BL1 1HL |
Director Name | Amy Rebecca Van Tiel |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2016(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 09 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9g Hepworth Park Coedcae Lane Ind Est Pontyclun Rhondda Cynon Taff CF72 9FQ Wales |
Registered Address | C/O Anderson Brookes Insolvency Practitioners Ltd Churchgate Bolton BL1 1HL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
1 at £1 | Amy Van Tiel 50.00% Ordinary |
---|---|
1 at £1 | Ceri Leigh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,036 |
Cash | £31,240 |
Current Liabilities | £71,968 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
22 April 2014 | Delivered on: 6 May 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
28 July 2017 | Unaudited abridged accounts made up to 31 January 2017 (12 pages) |
---|---|
12 June 2017 | Appointment of Amy Rebecca Van Tiel as a director on 17 February 2016 (2 pages) |
9 February 2017 | Confirmation statement made on 25 December 2016 with updates (5 pages) |
9 January 2017 | Registered office address changed from 1 New House Dan Y Coed Cae Road Pontypridd CF37 1LS Wales to Unit 9G Hepworth Park Coedcae Lane Ind Est Pontyclun CF72 9FQ on 9 January 2017 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
5 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
17 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
8 July 2015 | Registered office address changed from 87 Gilfach Road Tonyrefail Rhondda Cynon Taff CF39 8HH to 1 New House Dan Y Coed Cae Road Pontypridd CF37 1LS on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 87 Gilfach Road Tonyrefail Rhondda Cynon Taff CF39 8HH to 1 New House Dan Y Coed Cae Road Pontypridd CF37 1LS on 8 July 2015 (1 page) |
5 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
6 May 2014 | Registration of charge 088361680001, created on 22 April 2014 (24 pages) |
8 January 2014 | Incorporation
|