Rochdale
Lancashire
OL12 8AP
Director Name | Mr Richard Lawrence Yeomans |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Beeches Whitworth Rochdale Lancashire OL12 8AP |
Director Name | Mr Leon Ashworth |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashworth House 71-75 Featherstall Road Littleborough Lancashire OL15 8JZ |
Director Name | Mrs Rebekah Bowyer Ashworth |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashworth House 71-75 Featherstall Road Littleborough Lancashire OL15 8JZ |
Registered Address | Ashworth House 71-75 Featherstall Road Littleborough Lancashire OL15 8JZ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Wardle and West Littleborough |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
3 February 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
21 August 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
18 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
13 June 2018 | Accounts for a dormant company made up to 28 February 2018 (3 pages) |
13 December 2017 | Confirmation statement made on 12 December 2017 with updates (5 pages) |
13 December 2017 | Confirmation statement made on 12 December 2017 with updates (5 pages) |
8 November 2017 | Change of details for 1St Contracts Group Limited as a person with significant control on 11 May 2017 (2 pages) |
8 November 2017 | Change of details for 1St Contracts Group Limited as a person with significant control on 11 May 2017 (2 pages) |
13 June 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
13 June 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
16 May 2017 | Previous accounting period shortened from 31 December 2017 to 28 February 2017 (1 page) |
16 May 2017 | Previous accounting period shortened from 31 December 2017 to 28 February 2017 (1 page) |
11 May 2017 | Registered office address changed from Unit F9, Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancashire OL12 0AA United Kingdom to Ashworth House 71-75 Featherstall Road Littleborough Lancashire OL15 8JZ on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from Unit F9, Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancashire OL12 0AA United Kingdom to Ashworth House 71-75 Featherstall Road Littleborough Lancashire OL15 8JZ on 11 May 2017 (1 page) |
13 December 2016 | Incorporation Statement of capital on 2016-12-13
|
13 December 2016 | Incorporation Statement of capital on 2016-12-13
|