Holmes Chapel
Cheshire
CW4 8AF
Director Name | Mr Stephen John Seddon |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seddon Engineering Holdings Limited Smethurst Lane Bolton BL4 8AF |
Secretary Name | Sarah Cook |
---|---|
Status | Current |
Appointed | 30 April 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Correspondence Address | Edgefold Holdings Limited Units A2-A5 Edgefold Ind Plodder Lane Bolton BL4 0LR |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2014(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2014(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2014(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Units A2 - A6 Edgefold Industrial Estate Plodder Lane Bolton BL4 0LR |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Hulton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
11.2k at £1 | George Seddon 1997 Discretionary Settlement 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £11,555 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
17 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
22 June 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
7 February 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
14 June 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
22 February 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
8 March 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
20 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
1 February 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
30 August 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
8 February 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
3 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 March 2015 | Cancellation of shares. Statement of capital on 18 December 2014
|
5 March 2015 | Purchase of own shares. (3 pages) |
5 March 2015 | Purchase of own shares. (3 pages) |
5 March 2015 | Cancellation of shares. Statement of capital on 18 December 2014
|
9 February 2015 | Purchase of own shares. (3 pages) |
9 February 2015 | Purchase of own shares. (3 pages) |
6 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
23 January 2015 | Cancellation of shares. Statement of capital on 18 December 2014
|
23 January 2015 | Cancellation of shares. Statement of capital on 18 December 2014
|
23 January 2015 | Resolutions
|
23 January 2015 | Resolutions
|
28 November 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
28 November 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
21 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
21 July 2014 | Change of share class name or designation (2 pages) |
21 July 2014 | Resolutions
|
21 July 2014 | Resolutions
|
21 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
21 July 2014 | Change of share class name or designation (2 pages) |
21 July 2014 | Resolutions
|
21 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
21 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
21 July 2014 | Resolutions
|
17 July 2014 | Company name changed aghoco 1200 LIMITED\certificate issued on 17/07/14
|
17 July 2014 | Change of name notice (2 pages) |
17 July 2014 | Company name changed aghoco 1200 LIMITED\certificate issued on 17/07/14
|
17 July 2014 | Change of name notice (2 pages) |
2 May 2014 | Registered office address changed from Manor House Manor Lane Holmes Chapel Cheshire CW4 8AF England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Manor House Manor Lane Holmes Chapel Cheshire CW4 8AF England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Manor House Manor Lane Holmes Chapel Cheshire CW4 8AF England on 2 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Manor House Manor Lane Holmes Chapel Cheshire CW4 8AF England on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Manor House Manor Lane Holmes Chapel Cheshire CW4 8AF England on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Units a2 - a6 Edgefold Industrial Estate Plodder Lane Bolton BL4 0LR United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Units a2 - a6 Edgefold Industrial Estate Plodder Lane Bolton BL4 0LR United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Units a2 - a6 Edgefold Industrial Estate Plodder Lane Bolton BL4 0LR United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Manor House Manor Lane Holmes Chapel Cheshire CW4 8AF England on 1 May 2014 (1 page) |
30 April 2014 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 30 April 2014 (1 page) |
30 April 2014 | Appointment of Sarah Cook as a secretary on 30 April 2014 (2 pages) |
30 April 2014 | Termination of appointment of Roger Hart as a director on 30 April 2014 (1 page) |
30 April 2014 | Termination of appointment of Roger Hart as a director on 30 April 2014 (1 page) |
30 April 2014 | Appointment of Karen Ogden as a director on 30 April 2014 (2 pages) |
30 April 2014 | Termination of appointment of a G Secretarial Limited as a director on 30 April 2014 (1 page) |
30 April 2014 | Appointment of Sarah Cook as a secretary on 30 April 2014 (2 pages) |
30 April 2014 | Termination of appointment of a G Secretarial Limited as a secretary on 30 April 2014 (1 page) |
30 April 2014 | Termination of appointment of Inhoco Formations Limited as a director on 30 April 2014 (1 page) |
30 April 2014 | Appointment of Stephen Seddon as a director on 30 April 2014 (2 pages) |
30 April 2014 | Termination of appointment of Inhoco Formations Limited as a director on 30 April 2014 (1 page) |
30 April 2014 | Termination of appointment of a G Secretarial Limited as a director on 30 April 2014 (1 page) |
30 April 2014 | Appointment of Karen Ogden as a director on 30 April 2014 (2 pages) |
30 April 2014 | Appointment of Stephen Seddon as a director on 30 April 2014 (2 pages) |
30 April 2014 | Termination of appointment of a G Secretarial Limited as a secretary on 30 April 2014 (1 page) |
14 January 2014 | Incorporation (25 pages) |
14 January 2014 | Incorporation (25 pages) |