Estate Spa Road
Bolton
Lancashire
BL1 4SS
Director Name | Melissa Owen |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2020(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Spa Road Industrial Estate Spa Road Bolton Lancashire BL1 4SS |
Director Name | Mr Keith Gallagher |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Spa Road Industrial Estate Bolton BL1 4SS |
Director Name | Mr Timothy Newberry |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Spa Road Industrial Estate Bolton BL1 4SS |
Director Name | Mr Stephen Cain |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Spa Road Industrial Estate Bolton BL1 4SS |
Director Name | Mr Jim Sutton |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(same day as company formation) |
Role | Junior Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Spa Road Industrial Estate Bolton BL1 4SS |
Director Name | Mrs Leanne Sutton |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Spa Road Industrial Estate Bolton BL1 4SS |
Registered Address | Unit 1 Spa Road Industrial Estate Bolton BL1 4SS |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
23 October 2019 | Delivered on: 24 October 2019 Persons entitled: Praetura Commercial Finance Limited Classification: A registered charge Particulars: The company with full title guarantee in accordance with the law of property (miscellaneous provisions) act 1994 charges in favour of praetura commercial finance limited as continuing security for the payment and discharge of the secured obligations:. 4.1.1 by way of legal mortgage, the real property, the details of which are set out in part 1 of schedule 2 (if any);. 4.1.2 by way of fixed charge, any real property now or at any time after the date of this deed belonging to the company (other than property charged under clause 4.1.1);. real property means:. (A) as defined in the finance agreement (including the property specified in part 1 of schedule 2 (if any)); and. (B) any buildings, erections, fixtures or fittings from time to time situated on or forming part of such property (including any trade fixtures and fittings); and. (C) all related rights;. 4.1.7 by way of fixed charge, all present and future intellectual property rights owned by it. Intellectual property rights means:. (A) all present and future patents, trademarks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered (and specifically including those set out in part 3 of schedule 2);. (b) the benefit of all applications and rights to use such assets; and. (C) all related rights;. Outstanding |
---|
16 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Accounts for a dormant company made up to 30 June 2022 (7 pages) |
24 November 2022 | Confirmation statement made on 15 November 2022 with updates (6 pages) |
24 November 2022 | Change of details for Miss Claire Bagshaw as a person with significant control on 1 January 2022 (2 pages) |
24 November 2022 | Change of details for Mr Timothy Newberry as a person with significant control on 4 October 2022 (2 pages) |
5 October 2022 | Notification of Claire Bagshaw as a person with significant control on 1 January 2022 (2 pages) |
5 October 2022 | Notification of Melissa Owen as a person with significant control on 1 January 2022 (2 pages) |
4 October 2022 | Cessation of Leanne Sutton as a person with significant control on 1 June 2022 (1 page) |
4 October 2022 | Cessation of Keith Gallagher as a person with significant control on 1 January 2020 (1 page) |
31 August 2022 | Termination of appointment of Jim Sutton as a director on 12 August 2022 (1 page) |
31 August 2022 | Termination of appointment of Stephen Cain as a director on 12 August 2022 (1 page) |
5 July 2022 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
5 April 2022 | Termination of appointment of Leanne Sutton as a director on 1 April 2022 (1 page) |
25 November 2021 | Director's details changed for Melissa Owen on 25 November 2021 (2 pages) |
25 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
25 November 2021 | Director's details changed for Miss Claire Bagshaw on 25 November 2021 (2 pages) |
16 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
25 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
6 July 2020 | Change of details for Ms Leanne Sutton as a person with significant control on 23 June 2020 (2 pages) |
6 July 2020 | Director's details changed for Ms Leanne Sutton on 23 June 2020 (2 pages) |
12 May 2020 | Director's details changed for Mr Jim Sutton on 6 March 2020 (2 pages) |
12 May 2020 | Appointment of Melissa Owen as a director on 6 March 2020 (2 pages) |
4 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
5 February 2020 | Termination of appointment of Keith Gallagher as a director on 4 February 2020 (1 page) |
30 January 2020 | Appointment of Miss Claire Bagshaw as a director on 29 January 2020 (2 pages) |
29 January 2020 | Termination of appointment of Timothy Newberry as a director on 29 January 2020 (1 page) |
18 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
24 October 2019 | Registration of charge 104819280001, created on 23 October 2019 (27 pages) |
22 February 2019 | Accounts made up to 30 June 2018 (15 pages) |
15 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
12 September 2017 | Previous accounting period shortened from 30 November 2017 to 30 June 2017 (1 page) |
12 September 2017 | Previous accounting period shortened from 30 November 2017 to 30 June 2017 (1 page) |
23 January 2017 | Resolutions
|
23 January 2017 | Resolutions
|
16 November 2016 | Incorporation Statement of capital on 2016-11-16
|
16 November 2016 | Incorporation Statement of capital on 2016-11-16
|