Hindley Green
Wigan
Lancashire
WN2 4AU
Director Name | Ms Diane Wilde |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | English |
Status | Closed |
Appointed | 30 April 2018(2 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 24 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | G21 Unity House Westwood Park Wigan Lancashire WN3 4HE |
Director Name | Mr Roderick Charles Edward Burney |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2020(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104-108 Wallgate Wigan Lancashire WN3 4AB |
Registered Address | 104-108 Wallgate Wigan WN3 4AB |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
6 October 2020 | Change of details for a person with significant control (2 pages) |
---|---|
5 October 2020 | Director's details changed for Mr David Armstrong on 30 January 2020 (2 pages) |
5 October 2020 | Notification of Roderick Charles Burney as a person with significant control on 30 April 2020 (2 pages) |
5 October 2020 | Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
23 September 2020 | Appointment of Mr Roderick Charles Edward Burney as a director on 30 April 2020 (2 pages) |
29 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
4 March 2020 | Director's details changed for Mr David Armstrong on 1 April 2019 (2 pages) |
4 March 2020 | Director's details changed for Mrs Diane Green on 25 August 2018 (2 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
30 May 2019 | Confirmation statement made on 1 May 2019 with updates (3 pages) |
1 May 2019 | Change of details for Mrs Diane Green as a person with significant control on 26 August 2018 (2 pages) |
30 April 2019 | Registered office address changed from G21 Unity House Westwood Park Wigan Lancashire WN3 4HE England to 104-108 Wallgate Wigan WN3 4AB on 30 April 2019 (1 page) |
14 February 2019 | Director's details changed for Mrs Diane Green on 14 February 2019 (2 pages) |
14 February 2019 | Change of details for Mrs Diane Green as a person with significant control on 14 February 2019 (2 pages) |
14 February 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
16 May 2018 | Change of details for Mr Devid Armstrong as a person with significant control on 30 April 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 1 May 2018 with updates (5 pages) |
11 May 2018 | Notification of Diane Green as a person with significant control on 30 April 2018 (2 pages) |
11 May 2018 | Director's details changed for Mrs Diane Green on 30 April 2018 (2 pages) |
10 May 2018 | Resolutions
|
10 May 2018 | Appointment of Mrs Diane Green as a director on 30 April 2018 (2 pages) |
10 May 2018 | Registered office address changed from Unit 9, Armstrong Point Swan Lane Hindley Green Wigan Lancashire WN2 4AU England to G21 Unity House Westwood Park Wigan Lancashire WN3 4HE on 10 May 2018 (1 page) |
23 April 2018 | Change of details for Mr Devid Armstrong as a person with significant control on 28 March 2018 (2 pages) |
19 April 2018 | Director's details changed for Mr David Armstrong on 28 March 2018 (2 pages) |
19 April 2018 | Director's details changed for Mr David Armstrong on 28 March 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
23 November 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
29 August 2017 | Notification of Devid Armstrong as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Notification of Devid Armstrong as a person with significant control on 6 April 2016 (2 pages) |
22 March 2016 | Incorporation
Statement of capital on 2016-03-22
|
22 March 2016 | Incorporation
Statement of capital on 2016-03-22
|