Tromode Road
Cronkbourne
Isle Of Man
IM4 4PZ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | The Print Hub Farsley Park , Wingates Ind Est Westhoughton Bolton Lancs BL5 3XH |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton North and Chew Moor |
Built Up Area | Westhoughton |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mr Darren Horrox 100.00% Ordinary |
---|
Latest Accounts | 31 January 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 3 October 2022 (8 months ago) |
---|---|
Next Return Due | 17 October 2023 (4 months, 2 weeks from now) |
22 April 2020 | Delivered on: 27 April 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
18 August 2017 | Delivered on: 23 August 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
4 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
---|---|
29 April 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
27 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
27 April 2020 | Registration of charge 098035710002, created on 22 April 2020 (7 pages) |
15 April 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
7 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
20 November 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
24 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
30 May 2018 | Notification of William Darren Redford Horrox as a person with significant control on 6 April 2016 (2 pages) |
30 May 2018 | Cessation of Garamond Limited as a person with significant control on 6 April 2016 (1 page) |
10 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
12 September 2017 | Registered office address changed from Bowden House 36 Northampton Road Market Harborough Leicestershire LE16 9HE to The Print Hub Farsley Park , Wingates Ind Est Westhoughton Bolton Lancs BL5 3XH on 12 September 2017 (1 page) |
12 September 2017 | Resolutions
|
12 September 2017 | Registered office address changed from Bowden House 36 Northampton Road Market Harborough Leicestershire LE16 9HE to The Print Hub Farsley Park , Wingates Ind Est Westhoughton Bolton Lancs BL5 3XH on 12 September 2017 (1 page) |
12 September 2017 | Resolutions
|
23 August 2017 | Registration of charge 098035710001, created on 18 August 2017 (9 pages) |
23 August 2017 | Registration of charge 098035710001, created on 18 August 2017 (9 pages) |
29 June 2017 | Total exemption small company accounts made up to 31 January 2017 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 31 January 2017 (4 pages) |
20 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
14 October 2016 | Resolutions
|
14 October 2016 | Resolutions
|
28 September 2016 | Resolutions
|
28 September 2016 | Resolutions
|
18 May 2016 | Current accounting period extended from 31 October 2016 to 31 January 2017 (1 page) |
18 May 2016 | Current accounting period extended from 31 October 2016 to 31 January 2017 (1 page) |
25 April 2016 | Director's details changed for Mr Darren Horrox on 22 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Mr Darren Horrox on 22 April 2016 (2 pages) |
9 February 2016 | Company name changed joy engineering LIMITED\certificate issued on 09/02/16
|
9 February 2016 | Company name changed joy engineering LIMITED\certificate issued on 09/02/16
|
6 January 2016 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
5 January 2016 | Appointment of Mr Darren Horrox as a director on 1 October 2015 (2 pages) |
5 January 2016 | Appointment of Mr Darren Horrox as a director on 1 October 2015 (2 pages) |
27 November 2015 | Termination of appointment of Barbara Kahan as a director on 25 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Barbara Kahan as a director on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Bowden House 36 Northampton Road Market Harborough Leicestershire LE16 9HE on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Bowden House 36 Northampton Road Market Harborough Leicestershire LE16 9HE on 25 November 2015 (1 page) |
1 October 2015 | Incorporation Statement of capital on 2015-10-01
|
1 October 2015 | Incorporation Statement of capital on 2015-10-01
|