Nelson Mill
Bolton
Lancashire
BL1 2QE
Secretary Name | Mr Ian Faulkner |
---|---|
Status | Closed |
Appointed | 12 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Tmt Claims Ltd First Floor Office Suite Nelson Mill Bolton Lancashire BL1 2QE |
Director Name | Mrs Deborah Anne Sandford |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tmt Claims Ltd First Floor Office Suite Nelson Mill Bolton Lancashire BL1 2QE |
Website | www.flooringfinders.com |
---|
Registered Address | Tmt Claims Ltd First Floor Office Suite Nelson Mill Bolton Lancashire BL1 2QE |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
50 at £1 | Deborah Sandford 50.00% Ordinary |
---|---|
50 at £1 | Ian Faulkner 50.00% Ordinary |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 February 2021 | Termination of appointment of Deborah Anne Sandford as a director on 5 February 2021 (1 page) |
---|---|
5 February 2021 | Cessation of Deborah Anne Sandford as a person with significant control on 5 February 2021 (1 page) |
5 February 2021 | Change of details for Mr Ian Matthew Faulkner as a person with significant control on 5 February 2021 (2 pages) |
29 July 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
12 June 2020 | Director's details changed for Mrs Deborah Sandford on 1 June 2020 (2 pages) |
9 July 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
22 January 2019 | Director's details changed for Mr Ian Matthew Faulkner on 22 January 2019 (2 pages) |
22 January 2019 | Change of details for Mr Ian Matthew Faulkner as a person with significant control on 22 January 2019 (2 pages) |
6 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
3 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
3 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
12 September 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
12 September 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
19 January 2016 | Director's details changed for Mr Ian Faulkner on 19 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Mr Ian Faulkner on 19 January 2016 (2 pages) |
15 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
15 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2014 | Incorporation Statement of capital on 2014-06-12
|
12 June 2014 | Incorporation Statement of capital on 2014-06-12
|