Bolton
BL3 2RB
Director Name | Mr Martin Charles Macfarlane |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Burnden Road Bolton BL3 2RB |
Registered Address | Unit 6 Burnden Road Bolton BL3 2RB |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
50 at £1 | Kenny Macfarlane 50.00% Ordinary |
---|---|
50 at £1 | Martin Charles Macfarlane 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95,905 |
Cash | £175,082 |
Current Liabilities | £161,013 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
7 April 2014 | Delivered on: 10 April 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
20 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
20 January 2020 | Cessation of Kenny Macfarlane as a person with significant control on 30 January 2019 (1 page) |
20 January 2020 | Notification of Macfarlane Group Holdings Limited as a person with significant control on 30 January 2019 (1 page) |
20 January 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
20 January 2020 | Cessation of Martin Charles Macfarlane as a person with significant control on 30 January 2019 (1 page) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
17 January 2019 | Director's details changed for Mr Kenny Macfarlane on 17 January 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
15 January 2019 | Change of share class name or designation (2 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
13 April 2018 | Director's details changed for Mr. Martin Charles Macfarlane on 13 April 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 15 January 2018 with updates (5 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
28 September 2016 | Change of share class name or designation (2 pages) |
28 September 2016 | Change of share class name or designation (2 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Director's details changed for Mr. Martin Charles Macfarlane on 17 August 2015 (2 pages) |
25 January 2016 | Director's details changed for Mr. Martin Charles Macfarlane on 17 August 2015 (2 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 August 2015 | Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD to Unit 6 Burnden Road Bolton BL3 2RB on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD to Unit 6 Burnden Road Bolton BL3 2RB on 24 August 2015 (1 page) |
28 January 2015 | Director's details changed for Mr. Martin Charles Macfarlane on 5 October 2014 (2 pages) |
28 January 2015 | Director's details changed for Mr Kenny Macfarlane on 1 October 2014 (2 pages) |
28 January 2015 | Director's details changed for Mr Kenny Macfarlane on 1 October 2014 (2 pages) |
28 January 2015 | Director's details changed for Mr. Martin Charles Macfarlane on 5 October 2014 (2 pages) |
28 January 2015 | Director's details changed for Mr Kenny Macfarlane on 1 October 2014 (2 pages) |
28 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Director's details changed for Mr. Martin Charles Macfarlane on 5 October 2014 (2 pages) |
11 December 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
11 December 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
21 May 2014 | Appointment of Mr Kenny Macfarlane as a director (2 pages) |
21 May 2014 | Appointment of Mr Kenny Macfarlane as a director (2 pages) |
10 April 2014 | Registration of charge 088459310001
|
10 April 2014 | Registration of charge 088459310001
|
15 January 2014 | Incorporation Statement of capital on 2014-01-15
|
15 January 2014 | Incorporation Statement of capital on 2014-01-15
|