Alderi
Adazu Nov
Lv 2164
Director Name | Martins Sprancis |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Latvian |
Status | Current |
Appointed | 11 February 2014(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Latvia |
Correspondence Address | Susurini Adazu Novads Garkalne Lv-2137 |
Secretary Name | Mrs Anna Ozolina |
---|---|
Status | Current |
Appointed | 11 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Crompton Street Bury Greater Manchester BL9 0AD |
Website | www.buyfirewooddirect.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01284 530013 |
Telephone region | Bury-St-Edmunds |
Registered Address | 3 Crompton Street Bury Greater Manchester BL9 0AD |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Dace Birstina 50.00% Ordinary |
---|---|
1 at £1 | Martins Sprancis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£995 |
Current Liabilities | £42,832 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 11 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (9 months, 3 weeks from now) |
5 January 2021 | Correction of a Director's date of birth incorrectly stated on incorporation / dace birstina (1 page) |
---|---|
23 March 2020 | Micro company accounts made up to 28 February 2020 (5 pages) |
25 February 2020 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
6 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
18 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
18 February 2019 | Director's details changed for Martins Sprancis on 11 February 2019 (2 pages) |
18 February 2019 | Change of details for Mr Martins Sprancis as a person with significant control on 11 February 2019 (2 pages) |
18 February 2019 | Director's details changed for Martins Sprancis on 11 February 2019 (2 pages) |
19 September 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
26 February 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
6 February 2018 | Change of details for Mr Martins Sprancis as a person with significant control on 6 February 2018 (2 pages) |
17 January 2018 | Secretary's details changed for Mrs Anna Ozolina on 17 January 2018 (1 page) |
11 December 2017 | Registered office address changed from Jactin House B.04 24 Hood Street Manchester M4 6WX England to 3 Crompton Street Bury Greater Manchester BL9 0AD on 11 December 2017 (1 page) |
13 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
13 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
29 June 2017 | Secretary's details changed for Anna Krumina on 29 June 2017 (1 page) |
29 June 2017 | Secretary's details changed for Anna Krumina on 29 June 2017 (1 page) |
3 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
9 December 2016 | Registered office address changed from Suit 301 Lester House Business Centre 21 Broad Street 21 Broad Street Bury BL9 0DA to Jactin House B.04 24 Hood Street Manchester M4 6WX on 9 December 2016 (1 page) |
9 December 2016 | Registered office address changed from Suit 301 Lester House Business Centre 21 Broad Street 21 Broad Street Bury BL9 0DA to Jactin House B.04 24 Hood Street Manchester M4 6WX on 9 December 2016 (1 page) |
17 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
7 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
11 November 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
11 November 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
10 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|