Naples
Florida
34102
Director Name | Mr Mark Potter |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Corfe Close Aspull Wigan Lancashire WN2 1YW |
Secretary Name | Mark Potter |
---|---|
Status | Closed |
Appointed | 15 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Corfe Close Aspull Wigan Lancashire WN2 1YW |
Registered Address | The Cube Coe Street Bolton Lancashire BL3 6BU |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 September 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
9 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
31 July 2019 | Director's details changed for Mr Mark Potter on 31 July 2019 (2 pages) |
31 July 2019 | Secretary's details changed for Mark Potter on 31 July 2019 (1 page) |
9 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
17 August 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
17 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
10 November 2017 | Notification of Harry Phillip Anthony Adams Mercer as a person with significant control on 6 April 2016 (2 pages) |
10 November 2017 | Notification of Harry Phillip Anthony Adams Mercer as a person with significant control on 10 November 2017 (2 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 June 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
8 June 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
25 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
22 April 2016 | Director's details changed for Harry Phillip Anthony Adams Mercer on 22 April 2016 (2 pages) |
22 April 2016 | Director's details changed for Harry Phillip Anthony Adams Mercer on 22 April 2016 (2 pages) |
11 August 2015 | Director's details changed for Harry Philip Anthony Adams Mercer on 10 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Harry Philip Anthony Adams Mercer on 10 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Harry Philip Anthony Adams Mercer on 10 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Harry Philip Anthony Adams Mercer on 10 August 2015 (2 pages) |
15 April 2015 | Incorporation Statement of capital on 2015-04-15
|
15 April 2015 | Incorporation Statement of capital on 2015-04-15
|