Atherton
Greater Manchester
M46 0RY
Director Name | Mr Andrew Kenneth Scowcroft |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit J Prestwich Industrial Estate Coal Pit Lane Atherton Greater Manchester M46 0RY |
Director Name | Mr Philip Mark Norris |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(4 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit J Prestwich Industrial Estate Coal Pit Lane Atherton Greater Manchester M46 0RY |
Registered Address | Unit J Prestwich Industrial Estate Coal Pit Lane Atherton Greater Manchester M46 0RY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 1 day from now) |
1 July 2015 | Delivered on: 7 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
1 July 2015 | Delivered on: 1 July 2015 Persons entitled: Andrew Kenneth Scowcroft Classification: A registered charge Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. Outstanding |
26 April 2023 | Confirmation statement made on 26 April 2023 with updates (5 pages) |
---|---|
5 April 2023 | Group of companies' accounts made up to 31 July 2022 (28 pages) |
27 March 2023 | Resolutions
|
8 January 2023 | Sub-division of shares on 13 December 2022 (4 pages) |
3 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
8 April 2022 | Group of companies' accounts made up to 31 July 2021 (30 pages) |
21 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
23 April 2021 | Group of companies' accounts made up to 31 July 2020 (31 pages) |
16 November 2020 | Termination of appointment of Andrew Kenneth Scowcroft as a director on 9 November 2020 (1 page) |
6 August 2020 | Memorandum and Articles of Association (19 pages) |
6 August 2020 | Resolutions
|
4 August 2020 | Termination of appointment of Philip Mark Norris as a director on 31 July 2020 (1 page) |
12 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
30 March 2020 | Group of companies' accounts made up to 31 July 2019 (29 pages) |
5 September 2019 | Appointment of Mr Philip Mark Norris as a director on 1 September 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
12 March 2019 | Group of companies' accounts made up to 31 July 2018 (29 pages) |
10 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
2 May 2018 | Group of companies' accounts made up to 31 July 2017 (29 pages) |
15 November 2017 | Satisfaction of charge 095649060001 in full (1 page) |
15 November 2017 | Satisfaction of charge 095649060001 in full (1 page) |
10 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
27 January 2017 | Full accounts made up to 31 July 2016 (9 pages) |
27 January 2017 | Full accounts made up to 31 July 2016 (9 pages) |
20 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
9 March 2016 | Current accounting period extended from 30 April 2016 to 31 July 2016 (1 page) |
9 March 2016 | Current accounting period extended from 30 April 2016 to 31 July 2016 (1 page) |
14 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
14 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
14 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
7 July 2015 | Registration of charge 095649060002, created on 1 July 2015 (23 pages) |
7 July 2015 | Registration of charge 095649060002, created on 1 July 2015 (23 pages) |
7 July 2015 | Registration of charge 095649060002, created on 1 July 2015 (23 pages) |
7 July 2015 | Appointment of Mr Andrew Kenneth Scowcroft as a director on 1 July 2015 (3 pages) |
7 July 2015 | Appointment of Mr Andrew Kenneth Scowcroft as a director on 1 July 2015 (3 pages) |
7 July 2015 | Appointment of Mr Andrew Kenneth Scowcroft as a director on 1 July 2015 (3 pages) |
1 July 2015 | Registration of charge 095649060001, created on 1 July 2015 (47 pages) |
1 July 2015 | Registration of charge 095649060001, created on 1 July 2015 (47 pages) |
1 July 2015 | Registration of charge 095649060001, created on 1 July 2015 (47 pages) |
28 April 2015 | Incorporation Statement of capital on 2015-04-28
|
28 April 2015 | Incorporation Statement of capital on 2015-04-28
|