Wn6 0py
Lancashire
WN6 0PY
Director Name | Mr Michael Francis Almond |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2016(same day as company formation) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 47 Pepper Lane Wn6 0py Lancashire WN6 0PY |
Director Name | Mr Vinit Kumar Patel |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2016(same day as company formation) |
Role | Engineering Consultant & Director Of Accelerera Lt |
Country of Residence | United Kingdom |
Correspondence Address | 47 Pepper Lane Wn6 0py Lancashire WN6 0PY |
Director Name | Ms Carolyn Suzanne Wensley |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2016(same day as company formation) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 47 Pepper Lane Wn6 0py Lancashire WN6 0PY |
Registered Address | 47 Pepper Lane Wn6 0py Lancashire WN6 0PY |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Standish with Langtree |
Built Up Area | Wigan |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (2 months ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 2 weeks from now) |
5 December 2018 | Delivered on: 10 December 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 11 crowther street. St helens. WA10 4NH. Outstanding |
---|---|
20 April 2018 | Delivered on: 27 April 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 35 tennyson street sutton manor st helens WA9 4BL. Outstanding |
21 April 2017 | Delivered on: 24 April 2017 Persons entitled: John David Wedlake Classification: A registered charge Particulars: 136 rochdale road east heywood OL10 1QU. Outstanding |
1 March 2017 | Delivered on: 9 March 2017 Persons entitled: Jayrambhai Patel and Jyotsna Ben Patel Classification: A registered charge Particulars: 95 dentons green st helens merseyside WA10 2QF. Outstanding |
15 February 2017 | Delivered on: 17 February 2017 Persons entitled: Naomi Starr Dean Starr Classification: A registered charge Particulars: 11 crowther street, st helens, merseyside, WA10 4NH. Outstanding |
30 January 2017 | Delivered on: 30 January 2017 Persons entitled: Dean Starr and Naomi Starr Classification: A registered charge Particulars: 35 tennyson street, sutton manor, st helens, WA9 4BL. Outstanding |
30 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
21 June 2023 | Director's details changed for Mr Vinit Kumar Patel on 15 May 2023 (2 pages) |
21 June 2023 | Director's details changed for Ms Carolyn Suzanne Wensley on 9 May 2023 (2 pages) |
21 June 2023 | Change of details for Mr Vinit Patel as a person with significant control on 15 May 2023 (2 pages) |
6 March 2023 | Confirmation statement made on 2 March 2023 with updates (4 pages) |
14 November 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
10 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
2 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
11 May 2021 | Satisfaction of charge 100461000003 in full (1 page) |
10 May 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
14 July 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
30 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
10 December 2018 | Registration of charge 100461000006, created on 5 December 2018 (18 pages) |
4 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 June 2018 | Satisfaction of charge 100461000002 in full (1 page) |
4 June 2018 | Satisfaction of charge 100461000004 in full (1 page) |
4 June 2018 | Satisfaction of charge 100461000001 in full (1 page) |
27 April 2018 | Registration of charge 100461000005, created on 20 April 2018 (3 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
24 April 2017 | Registration of charge 100461000004, created on 21 April 2017 (6 pages) |
24 April 2017 | Registration of charge 100461000004, created on 21 April 2017 (6 pages) |
9 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
9 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
9 March 2017 | Registration of charge 100461000003, created on 1 March 2017 (6 pages) |
9 March 2017 | Registration of charge 100461000003, created on 1 March 2017 (6 pages) |
28 February 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
28 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 February 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
28 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 February 2017 | Registration of charge 100461000002, created on 15 February 2017 (4 pages) |
17 February 2017 | Registration of charge 100461000002, created on 15 February 2017 (4 pages) |
30 January 2017 | Registration of charge 100461000001, created on 30 January 2017 (4 pages) |
30 January 2017 | Registration of charge 100461000001, created on 30 January 2017 (4 pages) |
10 March 2016 | Appointment of Ms Carolyn Suzanne Wensley as a director on 7 March 2016 (2 pages) |
10 March 2016 | Appointment of Ms Carolyn Suzanne Wensley as a director on 7 March 2016 (2 pages) |
7 March 2016 | Incorporation Statement of capital on 2016-03-07
|
7 March 2016 | Incorporation Statement of capital on 2016-03-07
|