Hindley Green
Wigan
Lancashire
WN2 4GA
Director Name | Mr Wesley Kenneth Else |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2014(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 3 Coll Drive Urmston Manchester M41 7FX |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 26 Schofield Lane Atherton Manchester M46 0QB |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Atherleigh |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Carl Roden 50.00% Ordinary |
---|---|
1 at £1 | Wesley Else 50.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 2 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (5 months, 3 weeks from now) |
15 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
9 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
6 May 2022 | Registered office address changed from 10 Penswick Road Hindley Green Wigan Lancashire WN2 4GA to 26 Schofield Lane Atherton Manchester M46 0QB on 6 May 2022 (1 page) |
9 March 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
20 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
25 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
21 February 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
10 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
17 December 2018 | Director's details changed for Mr Wesley Kenneth Else on 17 December 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
5 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
20 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
28 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
2 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
19 August 2014 | Incorporation (20 pages) |
19 August 2014 | Statement of capital following an allotment of shares on 19 August 2014
|
19 August 2014 | Appointment of Mr Wesley Kenneth Else as a director on 19 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Osker Heiman as a director on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from 23 Bridgeman Terrace Wigan Lancashire WN1 1SX United Kingdom to 10 Penswick Road Hindley Green Wigan Lancashire WN2 4GA on 19 August 2014 (1 page) |
19 August 2014 | Incorporation (20 pages) |
19 August 2014 | Appointment of Mr Carl Roden as a director on 19 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Wesley Kenneth Else as a director on 19 August 2014 (2 pages) |
19 August 2014 | Registered office address changed from 23 Bridgeman Terrace Wigan Lancashire WN1 1SX United Kingdom to 10 Penswick Road Hindley Green Wigan Lancashire WN2 4GA on 19 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Osker Heiman as a director on 19 August 2014 (1 page) |
19 August 2014 | Statement of capital following an allotment of shares on 19 August 2014
|
19 August 2014 | Appointment of Mr Carl Roden as a director on 19 August 2014 (2 pages) |