Ings Avenue
Rochdale
OL12 7LQ
Director Name | Mr Stephen Anthony Hayden |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(same day as company formation) |
Role | Gar Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Church Street Business Centre 52-54 Church Littleborough OL15 8AU |
Director Name | Mr Geoffrey Michael Robinson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(same day as company formation) |
Role | Gas Engineer |
Country of Residence | England |
Correspondence Address | Unit 2 Springmill Gardens Craven Street Plumbe Street Burnley Lancashire BB11 3AA |
Registered Address | Unit 7d Caldershaw Business Centre Ings Avenue Rochdale OL12 7LQ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Spotland and Falinge |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £0.01 | Geoffrey Robinson 50.00% Ordinary |
---|---|
50 at £0.01 | Stephen Hayden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,494 |
Cash | £27,112 |
Current Liabilities | £26,042 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
15 March 2024 | Confirmation statement made on 10 March 2024 with updates (5 pages) |
---|---|
15 March 2024 | Notification of Dnbd Utility Connections Ltd as a person with significant control on 30 July 2022 (2 pages) |
15 March 2024 | Cessation of Danny Niall Ben Dunstan as a person with significant control on 30 July 2022 (1 page) |
13 February 2024 | Director's details changed for Mr Danny Niall Ben Dunstan on 11 February 2024 (2 pages) |
13 February 2024 | Director's details changed for Miss Laura Lilly Tomlinson on 11 February 2024 (2 pages) |
17 July 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
3 March 2023 | Appointment of Miss Laura Lilly Tomlinson as a director on 1 February 2023 (2 pages) |
3 March 2023 | Statement of capital following an allotment of shares on 1 February 2023
|
17 February 2023 | Confirmation statement made on 16 February 2023 with updates (5 pages) |
2 December 2022 | Director's details changed for Mr Danny Niall Ben Dunstan on 1 December 2022 (2 pages) |
2 December 2022 | Change of details for Mr Danny Niall Ben Dunstan as a person with significant control on 1 December 2022 (2 pages) |
27 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
16 March 2022 | Change of details for Mr Danny Niall Ben Dunstan as a person with significant control on 15 March 2022 (2 pages) |
15 March 2022 | Registered office address changed from Unit 2 Church Street Business Centre 52-54 Church Church Street Littleborough OL15 8AU England to Unit 7D Caldershaw Business Centre Ings Avenue Rochdale OL12 7LQ on 15 March 2022 (1 page) |
15 March 2022 | Director's details changed for Mr Danny Niall Ben Dunstan on 15 March 2022 (2 pages) |
25 February 2022 | Confirmation statement made on 16 February 2022 with updates (5 pages) |
19 August 2021 | Cessation of Geoffrey Robinson as a person with significant control on 17 June 2021 (3 pages) |
10 August 2021 | Cessation of Stephen Anthony Hayden as a person with significant control on 30 July 2021 (1 page) |
10 August 2021 | Appointment of Mr Danny Niall Ben Dunstan as a director on 30 July 2021 (2 pages) |
10 August 2021 | Notification of Danny Niall Ben Dunstan as a person with significant control on 30 July 2021 (2 pages) |
10 August 2021 | Termination of appointment of Stephen Anthony Hayden as a director on 30 July 2021 (1 page) |
5 August 2021 | Registered office address changed from Unit 2 Springmill Gardens Craven Street Plumbe Street Burnley Lancashire BB11 3AA England to Unit 2 Church Street Business Centre Church Street Littleborough OL15 8AU on 5 August 2021 (1 page) |
5 August 2021 | Registered office address changed from Unit 2 Church Street Business Centre Church Street Littleborough OL15 8AU United Kingdom to Unit 2 Church Street Business Centre 52-54 Church Church Street Littleborough OL15 8AU on 5 August 2021 (1 page) |
21 June 2021 | Termination of appointment of Geoffrey Michael Robinson as a director on 17 June 2021 (1 page) |
26 May 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
19 May 2021 | Director's details changed for Mr Geoffrey Michael Robinson on 18 May 2021 (2 pages) |
22 February 2021 | Confirmation statement made on 16 February 2021 with updates (5 pages) |
28 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
24 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
22 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
24 January 2018 | Confirmation statement made on 19 January 2018 with updates (3 pages) |
24 January 2018 | Cessation of Geoffrey Michael Robinson as a person with significant control on 24 January 2018 (1 page) |
24 January 2018 | Notification of Geoffrey Robinson as a person with significant control on 24 January 2018 (2 pages) |
24 January 2018 | Notification of Geoffrey Robinson as a person with significant control on 23 January 2018 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
24 October 2016 | Previous accounting period shortened from 28 February 2016 to 31 January 2016 (1 page) |
24 October 2016 | Previous accounting period shortened from 28 February 2016 to 31 January 2016 (1 page) |
22 June 2016 | Registered office address changed from 1a Bridge Street Padiham Burnley Lancashire BB12 8LA to Unit 2 Springmill Gardens Craven Street Plumbe Street Burnley Lancashire BB11 3AA on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from 1a Bridge Street Padiham Burnley Lancashire BB12 8LA to Unit 2 Springmill Gardens Craven Street Plumbe Street Burnley Lancashire BB11 3AA on 22 June 2016 (1 page) |
25 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
20 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
20 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
19 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
20 February 2014 | Incorporation Statement of capital on 2014-02-20
|
20 February 2014 | Incorporation Statement of capital on 2014-02-20
|