Bodmin
Cornwall
PL30 3BH
Director Name | Mrs Jay Louise Ogier |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 October 2022(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | Melbourne House 509 Middleton Road Chadderton Oldham Lancashire OL9 9SH |
Director Name | Mr Neil Paul Hampton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Rose Hill St. Blazey Par PL24 2LQ |
Director Name | Mrs Jay Louise Ogier |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2019(3 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melbourne House 509 Middleton Road Chadderton Oldham Lancashire OL9 9SH |
Registered Address | Melbourne House 509 Middleton Road Chadderton Oldham Lancashire OL9 9SH |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
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, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
2 December 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
---|---|
28 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
21 November 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
1 November 2022 | Appointment of Mrs Jay Louise Ogier as a director on 31 October 2022 (2 pages) |
22 November 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
26 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 December 2020 | Confirmation statement made on 21 November 2020 with updates (4 pages) |
27 May 2020 | Termination of appointment of Jay Louise Ogier as a director on 22 May 2020 (1 page) |
21 November 2019 | Notification of Jay Louise Ogier as a person with significant control on 6 April 2019 (2 pages) |
21 November 2019 | Confirmation statement made on 21 November 2019 with updates (4 pages) |
1 August 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
1 August 2019 | Appointment of Ms Jay Louise Ogier as a director on 1 August 2019 (2 pages) |
3 April 2019 | Termination of appointment of Neil Paul Hampton as a director on 31 March 2019 (1 page) |
3 April 2019 | Cessation of Neil Paul Hampton as a person with significant control on 31 March 2019 (1 page) |
4 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 August 2018 | Registered office address changed from 21 Shelley Road Chadderton Oldham OL9 8HU England to Melbourne House 509 Middleton Road Chadderton Oldham Lancashire OL9 9SH on 15 August 2018 (1 page) |
30 April 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
27 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2018 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
8 November 2016 | Director's details changed for Neil Paul Hampton on 8 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Neil Paul Hampton on 8 November 2016 (2 pages) |
23 March 2016 | Registered office address changed from 6 Wadebridge Road St Maybn Bodmin Cornwall PL30 3BH United Kingdom to 21 Shelley Road Chadderton Oldham OL9 8HU on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from 6 Wadebridge Road St Maybn Bodmin Cornwall PL30 3BH United Kingdom to 21 Shelley Road Chadderton Oldham OL9 8HU on 23 March 2016 (1 page) |
3 March 2016 | Incorporation Statement of capital on 2016-03-03
|
3 March 2016 | Incorporation Statement of capital on 2016-03-03
|