Ainsworth
Bolton
Lancashire
BL2 5PW
Secretary Name | Mr Paul Briscoe |
---|---|
Status | Current |
Appointed | 10 June 2020(6 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | Power House Mason Street Bury BL9 0RH |
Director Name | Mrs Laura Cathryn Crawford |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Danewood House Woodside Lane Hatfield Hertfordshire AL9 6DE |
Director Name | Mr Michael William Hankins |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Power House Mason Street Bury BL9 0RH |
Secretary Name | Geoffrey John Mellor |
---|---|
Status | Resigned |
Appointed | 28 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Power House Parker Street Bury Lancashire BL9 0RJ |
Secretary Name | Michael William Hankins |
---|---|
Status | Resigned |
Appointed | 28 February 2017(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 June 2020) |
Role | Company Director |
Correspondence Address | Power House Parker Street Bury Lancashire BL9 0RJ |
Director Name | Mr Richard Anthony Sykes |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2021(7 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 12 July 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Power House Mason Street Bury BL9 0RH |
Website | www.rowehankins.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 7653000 |
Telephone region | Manchester |
Registered Address | Power House Mason Street Bury BL9 0RH |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1.5m at £0.01 | Toni Hankins 78.57% Ordinary |
---|---|
200k at £0.01 | Laura Crawford 10.71% Ordinary |
200k at £0.01 | Michael Hankins 10.71% Ordinary |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 1 week from now) |
30 May 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
---|---|
23 November 2022 | Total exemption full accounts made up to 31 July 2022 (5 pages) |
14 July 2022 | Termination of appointment of Richard Anthony Sykes as a director on 12 July 2022 (1 page) |
10 June 2022 | Confirmation statement made on 28 May 2022 with updates (4 pages) |
3 November 2021 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
27 October 2021 | Appointment of Mr Richard Anthony Sykes as a director on 15 July 2021 (2 pages) |
24 August 2021 | Cessation of Toni William Hankins as a person with significant control on 28 July 2021 (1 page) |
24 August 2021 | Notification of Rowe Hankins Eot Trustee Limited as a person with significant control on 28 July 2021 (2 pages) |
12 August 2021 | Resolutions
|
12 August 2021 | Memorandum and Articles of Association (12 pages) |
3 August 2021 | Termination of appointment of Michael William Hankins as a director on 28 July 2021 (1 page) |
3 August 2021 | Termination of appointment of Laura Cathryn Crawford as a director on 28 July 2021 (1 page) |
7 June 2021 | Registered office address changed from Power House Parker Street Bury Lancashire BL9 0RJ to Power House Mason Street Bury BL9 0RH on 7 June 2021 (1 page) |
7 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
11 December 2020 | Accounts for a small company made up to 31 July 2020 (7 pages) |
10 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
10 June 2020 | Termination of appointment of Michael William Hankins as a secretary on 10 June 2020 (1 page) |
10 June 2020 | Appointment of Mr Paul Briscoe as a secretary on 10 June 2020 (2 pages) |
28 April 2020 | Accounts for a small company made up to 31 July 2019 (7 pages) |
7 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
11 January 2019 | Group of companies' accounts made up to 31 July 2018 (32 pages) |
29 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
13 February 2018 | Group of companies' accounts made up to 31 July 2017 (30 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
20 March 2017 | Termination of appointment of Geoffrey John Mellor as a secretary on 28 February 2017 (2 pages) |
20 March 2017 | Termination of appointment of Geoffrey John Mellor as a secretary on 28 February 2017 (2 pages) |
20 March 2017 | Appointment of Michael William Hankins as a secretary on 28 February 2017 (3 pages) |
20 March 2017 | Appointment of Michael William Hankins as a secretary on 28 February 2017 (3 pages) |
9 January 2017 | Group of companies' accounts made up to 31 July 2016 (28 pages) |
9 January 2017 | Group of companies' accounts made up to 31 July 2016 (28 pages) |
16 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
4 March 2016 | Full accounts made up to 31 July 2015 (24 pages) |
4 March 2016 | Full accounts made up to 31 July 2015 (24 pages) |
17 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
13 November 2014 | Current accounting period extended from 31 May 2015 to 31 July 2015 (3 pages) |
13 November 2014 | Current accounting period extended from 31 May 2015 to 31 July 2015 (3 pages) |
28 May 2014 | Incorporation Statement of capital on 2014-05-28
|
28 May 2014 | Incorporation Statement of capital on 2014-05-28
|