Horwich
Bolton
Greater Manchester
BL6 7BY
Director Name | Susan Lace |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2015(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craven House 32 Lee Lane Horwich Bolton Greater Manchester BL6 7BY |
Registered Address | Craven House 32 Lee Lane Horwich Bolton Greater Manchester BL6 7BY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Garry Lace 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
9 March 2020 | Delivered on: 11 March 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
25 April 2014 | Delivered on: 8 May 2014 Persons entitled: Snap-on Finance UK Limited Classification: A registered charge Outstanding |
25 April 2014 | Delivered on: 8 May 2014 Persons entitled: Snap-on Holdings Limited Classification: A registered charge Outstanding |
18 April 2017 | Registered office address changed from 161 Kenilworth Road Ainsdale Southport PR8 2QY to Craven House 32 Lee Lane Horwich Bolton Greater Manchester BL6 7BY on 18 April 2017 (1 page) |
---|---|
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
14 July 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
24 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
17 June 2015 | Appointment of Susan Lace as a director on 2 June 2015 (2 pages) |
17 June 2015 | Registered office address changed from 161 Kenilworth Road Southport Merseyside PR8 2QY to 161 Kenilworth Road Ainsdale Southport PR8 2QY on 17 June 2015 (1 page) |
17 June 2015 | Appointment of Susan Lace as a director on 2 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Garry Lace on 10 January 2015 (2 pages) |
8 June 2015 | Director's details changed for Garry Lace on 1 April 2014 (2 pages) |
8 June 2015 | Registered office address changed from 8 Lydiate Park Liverpool L23 1XL United Kingdom to 161 Kenilworth Road Southport Merseyside PR8 2QY on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 8 Lydiate Park Liverpool L23 1XL United Kingdom to 161 Kenilworth Road Southport Merseyside PR8 2QY on 8 June 2015 (1 page) |
8 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Director's details changed for Garry Lace on 1 April 2014 (2 pages) |
8 May 2014 | Registration of charge 089705880002 (40 pages) |
8 May 2014 | Registration of charge 089705880001 (15 pages) |
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|