Farnworth
Bolton
Lancashire
BL4 7EH
Director Name | Mrs Jacqueline Lavelle |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2016(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Gladstone Road Farnworth Bolton Lancashire BL4 7EH |
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Owston Road, Carcroft Doncaster South Yorkshire DN6 8DA |
Director Name | CFS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2016(same day as company formation) |
Correspondence Address | Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA |
Secretary Name | CFS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2016(same day as company formation) |
Correspondence Address | Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA |
Registered Address | Unit 1 Gladstone Road Farnworth Bolton Lancashire BL4 7EH |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Farnworth |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 May 2024 (1 month, 1 week from now) |
30 August 2017 | Delivered on: 1 September 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
2 March 2017 | Delivered on: 3 March 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
---|---|
1 September 2017 | Registration of charge 099397810002, created on 30 August 2017 (9 pages) |
13 June 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
3 March 2017 | Registration of charge 099397810001, created on 2 March 2017 (8 pages) |
20 February 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
10 February 2017 | Registered office address changed from 1, Worsley Court High Street Worsley Manchester Lancashire M28 3NJ England to Unit 1 Gladstone Road Farnworth Bolton Lancashire BL4 7EH on 10 February 2017 (1 page) |
29 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
28 April 2016 | Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 1, Worsley Court High Street Worsley Manchester Lancashire M28 3NJ on 28 April 2016 (1 page) |
28 April 2016 | Appointment of Mrs Jacqueline Lavelle as a director on 25 April 2016 (2 pages) |
28 April 2016 | Appointment of Mr Craig Lavelle as a director on 25 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Cfs Secretaries Limited as a director on 25 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Cfs Secretaries Limited as a secretary on 25 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Bryan Anthony Thornton as a director on 25 April 2016 (1 page) |
28 April 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
7 January 2016 | Incorporation Statement of capital on 2016-01-07
|