Bolton
BL1 4JU
Director Name | Mr Miguel Carlos Corral |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2017(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Studios 320 Chorley Old Road Bolton BL1 4JU |
Director Name | Ms Eve Christine Saunders |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Victoria Chambers 10 Grappenhall Road Stockton Heath Warrington Cheshire WA4 2AG |
Registered Address | 3 The Studios 320 Chorley Old Road Bolton BL1 4JU |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
23 December 2021 | Delivered on: 7 January 2022 Persons entitled: Miguel Carlos Corral Classification: A registered charge Particulars: 59 wilson patten street warrington WA1 1NF being registered at the land registry with title numbers LA86202 and CH642289. Outstanding |
---|---|
12 October 2018 | Delivered on: 22 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Car park wright street, southport, PR9 0TH (land registry title numbers MS514378, MS287926 & MS276909). Outstanding |
12 October 2018 | Delivered on: 22 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Car park wilson patten street, warrington (land registry title numbers CH642289 & LA86202). Outstanding |
12 October 2018 | Delivered on: 16 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
29 March 2016 | Delivered on: 5 April 2016 Persons entitled: Bridging Finance Limited Classification: A registered charge Particulars: Firstly all that parcel of land known as 59 wilson patton street warrington WA1 1NF registered under title number LA86202 and secondly land at wright street southport and car park at 41 london street southport PR9 0TH registered under title numbers MS514378, MS276909 and MS287926. Outstanding |
29 March 2016 | Delivered on: 5 April 2016 Persons entitled: Bridging Finance Limited Classification: A registered charge Particulars: Firstly that parcel of land known as 59 wilson patten street warrington WA1 1NF registered under title number LA86202 and secondly land at wright street southport and car park at 41 london street southport PR9 0TH registered under title numbers MS514378, MS276909 and MS287926. Outstanding |
3 February 2016 | Delivered on: 3 February 2016 Persons entitled: Paul Antrobus Classification: A registered charge Particulars: All those freehold parcels of land known as 5 wright street southport, 7 wright street southport and car park at 41 london street southport registered under title numbers MS276909, MS287926 and MS514378 respectively. Outstanding |
30 October 2015 | Delivered on: 17 November 2015 Persons entitled: Mint Bridging Limited Classification: A registered charge Particulars: F/H land lying on the north side of wilson patten street, warrington t/no CH642289. L/h lying to north of wilson patten street, warrington t/no CH439187. Outstanding |
30 October 2015 | Delivered on: 17 November 2015 Persons entitled: Mint Bridging Limited Classification: A registered charge Particulars: F/H land lying on the north side of wilson patten street, warrington t/no CH642289. L/h land lying to the north wilson patten street, warrington t/no CH439187. Outstanding |
18 September 2023 | Notification of Miguel Carlos Corral as a person with significant control on 7 September 2023 (2 pages) |
---|---|
18 September 2023 | Notification of Jeremy Michael Clarke as a person with significant control on 7 September 2023 (2 pages) |
18 September 2023 | Cessation of Jm Parking Limited as a person with significant control on 7 September 2023 (1 page) |
4 September 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
7 September 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
7 January 2022 | Registration of charge 097412680009, created on 23 December 2021 (9 pages) |
1 September 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
25 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
30 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
17 October 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
12 March 2019 | Registered office address changed from C/O Kjg Llp Manchester 1 City Road East Manchester M15 4PN England to 3 the Studios 320 Chorley Old Road Bolton BL1 4JU on 12 March 2019 (1 page) |
22 October 2018 | Registration of charge 097412680008, created on 12 October 2018 (7 pages) |
22 October 2018 | Registration of charge 097412680007, created on 12 October 2018 (7 pages) |
16 October 2018 | Registration of charge 097412680006, created on 12 October 2018 (9 pages) |
26 September 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
5 January 2018 | Registered office address changed from Victoria Chambers 10 Grappenhall Road Stockton Heath Warrington Cheshire WA4 2AG United Kingdom to C/O Kjg Llp Manchester 1 City Road East Manchester M15 4PN on 5 January 2018 (1 page) |
23 October 2017 | Confirmation statement made on 19 August 2017 with updates (5 pages) |
23 October 2017 | Confirmation statement made on 19 August 2017 with updates (5 pages) |
23 October 2017 | Notification of Jm Parking Limited as a person with significant control on 20 July 2017 (2 pages) |
23 October 2017 | Cessation of Eve Christine Underhill as a person with significant control on 20 July 2017 (1 page) |
23 October 2017 | Cessation of Eve Christine Underhill as a person with significant control on 20 July 2017 (1 page) |
23 October 2017 | Notification of Jm Parking Limited as a person with significant control on 20 July 2017 (2 pages) |
7 August 2017 | Satisfaction of charge 097412680002 in full (1 page) |
7 August 2017 | Satisfaction of charge 097412680001 in full (1 page) |
7 August 2017 | Satisfaction of charge 097412680002 in full (1 page) |
7 August 2017 | Satisfaction of charge 097412680005 in full (1 page) |
7 August 2017 | Satisfaction of charge 097412680001 in full (1 page) |
7 August 2017 | Satisfaction of charge 097412680005 in full (1 page) |
7 August 2017 | Satisfaction of charge 097412680004 in full (1 page) |
7 August 2017 | Satisfaction of charge 097412680004 in full (1 page) |
4 August 2017 | Satisfaction of charge 097412680003 in full (1 page) |
4 August 2017 | Satisfaction of charge 097412680003 in full (1 page) |
21 July 2017 | Appointment of Mr Miguel Carlos Corral as a director on 20 July 2017 (2 pages) |
21 July 2017 | Appointment of Mr Jeremy Michael Clarke as a director on 20 July 2017 (2 pages) |
21 July 2017 | Appointment of Mr Miguel Carlos Corral as a director on 20 July 2017 (2 pages) |
21 July 2017 | Termination of appointment of Eve Christine Saunders as a director on 20 July 2017 (1 page) |
21 July 2017 | Appointment of Mr Jeremy Michael Clarke as a director on 20 July 2017 (2 pages) |
21 July 2017 | Termination of appointment of Eve Christine Saunders as a director on 20 July 2017 (1 page) |
15 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
26 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
5 April 2016 | Registration of charge 097412680004, created on 29 March 2016 (7 pages) |
5 April 2016 | Registration of charge 097412680005, created on 29 March 2016 (13 pages) |
5 April 2016 | Registration of charge 097412680005, created on 29 March 2016 (13 pages) |
5 April 2016 | Registration of charge 097412680004, created on 29 March 2016 (7 pages) |
3 February 2016 | Registration of charge 097412680003, created on 3 February 2016 (42 pages) |
3 February 2016 | Registration of charge 097412680003, created on 3 February 2016 (42 pages) |
17 November 2015 | Registration of charge 097412680002, created on 30 October 2015 (38 pages) |
17 November 2015 | Registration of charge 097412680002, created on 30 October 2015 (38 pages) |
17 November 2015 | Registration of charge 097412680001, created on 30 October 2015 (39 pages) |
17 November 2015 | Registration of charge 097412680001, created on 30 October 2015 (39 pages) |
20 August 2015 | Incorporation Statement of capital on 2015-08-20
|
20 August 2015 | Incorporation Statement of capital on 2015-08-20
|