Bury
Lancashire
BL9 6NX
Director Name | Ms Elisabeth Boivin |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 January 2015(10 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower House 269 Walmersley Road Bury Lancashire BL9 6NX |
Registered Address | Tower House 269 Walmersley Road Bury Lancashire BL9 6NX |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Mr Nicholas John Hollingworth 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
10 December 2021 | Delivered on: 13 December 2021 Persons entitled: Reward Invoice Finance Limited Classification: A registered charge Particulars: 3.1 security. As a continuing security for the payment and discharge of the secured liabilities, the company with full title guarantee hereby:. 3.1.1 charges to reward by way of first legal mortgage, all properties which are currently owned by the company; and. 3.1.2 charges to reward by way of first fixed charge:. (A) all properties hereafter acquired by the company;. (B) the securities;. (F) all intellectual property;. “Properties†means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or at any time hereafter (and from time to time) owned by the company or in which the company holds an interest and “property†means any of them.. “Intellectual property†means any present or future rights or interests of the company in respect of any patents, trade marks, service marks, trade names, domain names, rights in get-up, goodwill, registered designs, design rights, copyright and related rights, inventions, rights in any source code, rights in any computer software, rights in any data, database rights, any and all rights in any related formulas and/or processes, topographical or similar rights, rights in confidential information (including any know-how and trade secrets) and all other intellectual property rights in each case whether registered or unregistered and any registration or application for registration, renewals or extensions of, and all present and future fees, royalties and other income or rights derived therefrom or incidental to these rights which are similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world, including the benefit of all present and future agreements relating to the use of a licensing or exploitation of any such rights. Outstanding |
---|
7 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
11 March 2020 | Confirmation statement made on 24 February 2020 with updates (5 pages) |
3 October 2019 | Director's details changed for Miss Elisabeth Boivin on 3 October 2019 (2 pages) |
3 October 2019 | Director's details changed for Nicholas Hollingworth on 3 October 2019 (2 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 March 2019 | Confirmation statement made on 24 February 2019 with updates (5 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
2 March 2018 | Confirmation statement made on 24 February 2018 with updates (5 pages) |
2 March 2018 | Director's details changed for Miss Elisabeth Boivin on 13 September 2017 (2 pages) |
2 March 2018 | Director's details changed for Nicholas Hollingworth on 13 September 2017 (2 pages) |
2 March 2018 | Notification of Elisabeth Boivin as a person with significant control on 6 April 2016 (2 pages) |
2 March 2018 | Notification of Nicholas John Hollingworth as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
8 March 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
8 March 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 June 2016 | Registered office address changed from 28 Osborne Walk Radcliffe Manchester M26 3RR to Tower House 269 Walmersley Road Bury Lancashire BL9 6NX on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from 28 Osborne Walk Radcliffe Manchester M26 3RR to Tower House 269 Walmersley Road Bury Lancashire BL9 6NX on 1 June 2016 (1 page) |
7 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
9 April 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
9 April 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
11 March 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
11 March 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
9 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
6 March 2015 | Previous accounting period shortened from 28 February 2015 to 31 October 2014 (1 page) |
6 March 2015 | Previous accounting period shortened from 28 February 2015 to 31 October 2014 (1 page) |
3 March 2015 | Appointment of Miss Elisabeth Boivin as a director on 1 January 2015 (2 pages) |
3 March 2015 | Appointment of Miss Elisabeth Boivin as a director on 1 January 2015 (2 pages) |
3 March 2015 | Appointment of Miss Elisabeth Boivin as a director on 1 January 2015 (2 pages) |
24 February 2014 | Incorporation Statement of capital on 2014-02-24
|
24 February 2014 | Incorporation Statement of capital on 2014-02-24
|