Westhoughton
Bolton
BL5 3AJ
Director Name | Heidi Eleanor Kay Bye |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(same day as company formation) |
Role | Tattoo Artist |
Country of Residence | United Kingdom |
Correspondence Address | Royal Bank Of Scotland Chambers Market Street Leigh Lancashire WN7 1ED |
Director Name | Mr Anthony Canning |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(same day as company formation) |
Role | Media Distributor |
Country of Residence | England |
Correspondence Address | Royal Bank Of Scotland Chambers Market Street Leigh Lancashire WN7 1ED |
Director Name | Samir Karl Janbi |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(same day as company formation) |
Role | Tattoo Artist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ |
Director Name | Miss Heidi Bye |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2020(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2023) |
Role | Tattoo Artist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ |
Registered Address | 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton South |
Built Up Area | Westhoughton |
Address Matches | Over 70 other UK companies use this postal address |
10 at £1 | Anthony Canning 33.33% Ordinary |
---|---|
10 at £1 | Heidi Eleanor Kay Bye 33.33% Ordinary |
10 at £1 | Samir Karl Janbi 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,856 |
Cash | £7,128 |
Current Liabilities | £15,400 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
12 March 2018 | Delivered on: 13 March 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Leasehold property known as 34 twist lane, leigh registered at the land registry under title number GM150054. Outstanding |
---|---|
12 March 2018 | Delivered on: 13 March 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
26 January 2021 | Micro company accounts made up to 31 July 2020 (7 pages) |
---|---|
28 August 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
5 June 2020 | Appointment of Miss Heidi Bye as a director on 25 May 2020 (2 pages) |
5 June 2020 | Appointment of Mr Anthony Canning as a director on 25 May 2020 (2 pages) |
28 April 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
16 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
14 September 2018 | Director's details changed for Samir Karl Janbi on 14 September 2018 (2 pages) |
11 September 2018 | Registered office address changed from Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on 11 September 2018 (1 page) |
20 August 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
14 March 2018 | Termination of appointment of Anthony Canning as a director on 14 March 2018 (1 page) |
13 March 2018 | Registration of charge 091296930001, created on 12 March 2018 (28 pages) |
13 March 2018 | Registration of charge 091296930002, created on 12 March 2018 (24 pages) |
15 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
15 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
8 September 2017 | Termination of appointment of Heidi Eleanor Kay Bye as a director on 8 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Heidi Eleanor Kay Bye as a director on 8 September 2017 (1 page) |
9 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
12 September 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
14 July 2014 | Incorporation Statement of capital on 2014-07-14
|
14 July 2014 | Incorporation Statement of capital on 2014-07-14
|