Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
Director Name | Mr Svein Odland |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 12 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | E11 Aspul Court Moss Industrial Estate Leigh Lancashire WN7 3PT |
Director Name | Miss Kim Darby |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2022(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | E11 Aspul Court Moss Industrial Estate Leigh Lancashire WN7 3PT |
Director Name | Dr David Gleeson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2022(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | E11 Aspul Court Moss Industrial Estate Leigh Lancashire WN7 3PT |
Director Name | Miss Kim Darby |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | E11 Aspul Court Moss Industrial Estate Leigh Lancashire WN7 3PT |
Director Name | Peter Terence Eccles |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | E11 Aspul Court Moss Industrial Estate Leigh Lancashire WN7 3PT |
Director Name | Mrs Julie Paton McKechnie |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2019(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | E11 Aspul Court Moss Industrial Estate Leigh Lancashire WN7 3PT |
Director Name | Mr Peter Terrence Eccles |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2022(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | E11 Aspul Court Moss Industrial Estate Leigh Lancashire WN7 3PT |
Registered Address | E11 Aspul Court Moss Industrial Estate Leigh Lancashire WN7 3PT |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Lowton East |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
12 March 2024 | Confirmation statement made on 12 March 2024 with no updates (3 pages) |
---|---|
5 January 2024 | Termination of appointment of Peter Terrence Eccles as a director on 31 December 2023 (1 page) |
21 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
13 March 2023 | Confirmation statement made on 12 March 2023 with updates (4 pages) |
31 January 2023 | Resolutions
|
31 January 2023 | Change of details for Mr Thomas John Mckechnie as a person with significant control on 30 January 2023 (2 pages) |
31 January 2023 | Resolutions
|
26 January 2023 | Statement of capital following an allotment of shares on 18 January 2023
|
26 January 2023 | Change of details for Mr Thomas John Mckechnie as a person with significant control on 18 January 2023 (2 pages) |
14 October 2022 | Appointment of Miss Kim Darby as a director on 11 October 2022 (2 pages) |
14 October 2022 | Appointment of Mr Peter Terrence Eccles as a director on 11 October 2022 (2 pages) |
14 October 2022 | Appointment of Mr David Gleeson as a director on 12 October 2022 (2 pages) |
21 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
14 June 2022 | Company name changed subsea fluids LIMITED\certificate issued on 14/06/22
|
14 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
16 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
22 April 2021 | Confirmation statement made on 12 March 2021 with updates (4 pages) |
12 April 2021 | Memorandum and Articles of Association (21 pages) |
12 April 2021 | Resolutions
|
11 April 2021 | Change of share class name or designation (2 pages) |
11 April 2021 | Particulars of variation of rights attached to shares (4 pages) |
11 April 2021 | Sub-division of shares on 29 October 2020 (4 pages) |
7 April 2021 | Statement of capital following an allotment of shares on 30 October 2020
|
7 April 2021 | Statement of capital following an allotment of shares on 9 December 2020
|
23 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
14 April 2020 | Termination of appointment of Julie Paton Mckechnie as a director on 3 April 2020 (1 page) |
14 April 2020 | Termination of appointment of Kim Darby as a director on 3 April 2020 (1 page) |
14 April 2020 | Termination of appointment of Peter Terence Eccles as a director on 3 April 2020 (1 page) |
13 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
2 July 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
13 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
11 March 2019 | Change of details for Mr Thomas John Mckechnie as a person with significant control on 24 January 2019 (2 pages) |
4 February 2019 | Appointment of Julie Paton Mckechnie as a director on 24 January 2019 (2 pages) |
24 October 2018 | Resolutions
|
25 June 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
13 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
3 October 2016 | Director's details changed for Mr Thomas John Mckechnie on 1 October 2016 (2 pages) |
3 October 2016 | Director's details changed for Mr Thomas John Mckechnie on 1 October 2016 (2 pages) |
17 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
17 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
17 May 2016 | Director's details changed for Mr Thomas John Mckechnie on 17 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr Svein Odland on 17 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr Thomas John Mckechnie on 17 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr Svein Odland on 17 May 2016 (2 pages) |
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
2 February 2016 | Registered office address changed from D4 Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN7 3PT United Kingdom to E11 Aspul Court Moss Industrial Estate Leigh Lancashire WN7 3PT on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from D4 Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN7 3PT United Kingdom to E11 Aspul Court Moss Industrial Estate Leigh Lancashire WN7 3PT on 2 February 2016 (1 page) |
10 August 2015 | Company name changed subsea a&m LIMITED\certificate issued on 10/08/15
|
10 August 2015 | Company name changed subsea a&m LIMITED\certificate issued on 10/08/15
|
17 July 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
17 July 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
12 March 2015 | Incorporation Statement of capital on 2015-03-12
|
12 March 2015 | Incorporation Statement of capital on 2015-03-12
|