Leigh
Lancashire
WN7 3PG
Director Name | Mr Richard Peter Johnstone |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2015(1 month after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 2 Penfield Road Leigh Lancashire WN7 3PG |
Director Name | Mr Sean Andrew Kilgallon |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2015(1 month after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Penfield Road Leigh Lancashire WN7 3PG |
Director Name | Mrs Julie Ann Meal |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2015(1 month after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Penfield Road Leigh Lancashire WN7 3PG |
Director Name | Mr Jeremy Peter Orrell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2015(1 month after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Greek Street Stockport Cheshire SK3 8AD |
Director Name | Mr Howard Wilson Platt |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2015(1 month after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Penfield Road Leigh Lancashire WN7 3PG |
Registered Address | Unit 2 Penfield Road Leigh Lancashire WN7 3PG |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Lowton East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
22 October 2020 | Delivered on: 17 November 2020 Persons entitled: Michael Frederick Seymour Classification: A registered charge Outstanding |
---|
31 December 2020 | Group of companies' accounts made up to 31 March 2020 (32 pages) |
---|---|
17 November 2020 | Registration of charge 098608600001, created on 22 October 2020 (27 pages) |
12 November 2020 | Statement of capital following an allotment of shares on 22 October 2020
|
11 November 2020 | Cessation of Michael Frederick Seymour as a person with significant control on 22 October 2020 (3 pages) |
11 November 2020 | Notification of Pentre 2020 Limited as a person with significant control on 22 October 2020 (4 pages) |
25 November 2019 | Group of companies' accounts made up to 31 March 2019 (32 pages) |
14 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
19 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
30 October 2018 | Group of companies' accounts made up to 31 March 2018 (32 pages) |
14 December 2017 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
7 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
3 January 2017 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
3 January 2017 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
17 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
5 October 2016 | Previous accounting period shortened from 30 November 2016 to 31 March 2016 (1 page) |
5 October 2016 | Previous accounting period shortened from 30 November 2016 to 31 March 2016 (1 page) |
29 January 2016 | Appointment of Jeremy Peter Orrell as a director on 10 December 2015 (3 pages) |
29 January 2016 | Appointment of Jeremy Peter Orrell as a director on 10 December 2015 (3 pages) |
15 January 2016 | Appointment of Howard Wilson Platt as a director on 10 December 2015 (3 pages) |
15 January 2016 | Appointment of Mr Sean Andrew Kilgallon as a director on 10 December 2015 (3 pages) |
15 January 2016 | Appointment of Mr Richard Peter Johnstone as a director on 10 December 2015 (3 pages) |
15 January 2016 | Statement of capital following an allotment of shares on 10 December 2015
|
15 January 2016 | Appointment of Julie Ann Meal as a director on 10 December 2015 (3 pages) |
15 January 2016 | Resolutions
|
15 January 2016 | Appointment of Julie Ann Meal as a director on 10 December 2015 (3 pages) |
15 January 2016 | Statement of capital following an allotment of shares on 10 December 2015
|
15 January 2016 | Appointment of Mr Sean Andrew Kilgallon as a director on 10 December 2015 (3 pages) |
15 January 2016 | Resolutions
|
15 January 2016 | Appointment of Mr Richard Peter Johnstone as a director on 10 December 2015 (3 pages) |
15 January 2016 | Appointment of Howard Wilson Platt as a director on 10 December 2015 (3 pages) |
6 November 2015 | Incorporation Statement of capital on 2015-11-06
|
6 November 2015 | Incorporation Statement of capital on 2015-11-06
|