Bispham
Blackpool
FY2 0PJ
Director Name | Mr William Patrick Rogerson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Kincraig Business Park Kincraig Road Bispham Blackpool FY2 0PJ |
Director Name | Mr Cameron Sinclair Thorpe |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Delamere Gardens Huddersfield HD2 2AW |
Director Name | Mrs Alison Jennifer Brooks |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seddon Building Plodder Lane Farnworth Bolton BL4 0NN |
Director Name | Mr Colin William Edward Graham |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seddon Building Plodder Lane Farnworth Bolton BL4 0NN |
Director Name | Mr James Christopher Bruce Seddon |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seddon Building Plodder Lane Farnworth Bolton BL4 0NN |
Director Name | Mr Jonathan Frank Seddon |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seddon Building Plodder Lane Farnworth Bolton BL4 0NN |
Secretary Name | Mr Matthew Alexander Cook |
---|---|
Status | Resigned |
Appointed | 19 January 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Seddon Building Plodder Lane Farnworth Bolton BL4 0NN |
Registered Address | C/O M.J. Goldman (Chartered Accountants), Hollinwood Business Centre Albert Street Oldham OL8 3QL |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
2 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
17 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
13 April 2022 | Confirmation statement made on 30 March 2022 with updates (6 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
4 June 2021 | Change of details for Tp Trustees Limited as a person with significant control on 3 June 2020 (2 pages) |
4 June 2021 | Confirmation statement made on 30 March 2021 with updates (6 pages) |
21 April 2021 | Registered office address changed from Seddon Building Plodder Lane Farnworth Bolton BL4 0NN United Kingdom to C/O M.J. Goldman (Chartered Accountants), Hollinwood Business Centre Albert Street Oldham OL8 3QL on 21 April 2021 (1 page) |
15 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2020 | Confirmation statement made on 30 March 2020 with updates (6 pages) |
18 March 2020 | Notification of Read & Errington Limited as a person with significant control on 11 March 2020 (2 pages) |
18 March 2020 | Notification of Rowanmoor Trustees Limited and Brian Hedley Thomas as a person with significant control on 11 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Matthew Alexander Cook as a secretary on 11 March 2020 (1 page) |
17 March 2020 | Notification of Read & Errington Limited as a person with significant control on 11 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Alison Jennifer Brooks as a director on 11 March 2020 (1 page) |
17 March 2020 | Cessation of Bill Rogerson Safety Services Limited as a person with significant control on 11 March 2020 (1 page) |
17 March 2020 | Cessation of T-Print Limited as a person with significant control on 11 March 2020 (1 page) |
17 March 2020 | Appointment of Mr William Patrick Rogerson as a director on 11 March 2020 (2 pages) |
17 March 2020 | Notification of Sico-Developments Limited as a person with significant control on 11 March 2020 (2 pages) |
17 March 2020 | Notification of Bill Rogerson Safety Services Limited as a person with significant control on 11 March 2020 (2 pages) |
17 March 2020 | Cessation of Sico-Developments Limited as a person with significant control on 11 March 2020 (1 page) |
17 March 2020 | Notification of T-Print Limited as a person with significant control on 11 March 2020 (2 pages) |
17 March 2020 | Notification of Entech (Uk) Limited as a person with significant control on 11 March 2020 (2 pages) |
17 March 2020 | Notification of Tp Trustees Limited as a person with significant control on 11 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Colin William Edward Graham as a director on 11 March 2020 (1 page) |
17 March 2020 | Notification of Rowanmoor Trustees Limited and Brian Hedley Thomas as a person with significant control on 11 March 2020 (2 pages) |
17 March 2020 | Cessation of Seddon Jv Limited as a person with significant control on 11 March 2020 (1 page) |
17 March 2020 | Change of details for Tp Trustees Limited as a person with significant control on 11 March 2020 (2 pages) |
17 March 2020 | Cessation of Entech (Uk) Limited as a person with significant control on 11 March 2020 (1 page) |
17 March 2020 | Appointment of Mr Cameron Sinclair Thorpe as a director on 11 March 2020 (2 pages) |
17 March 2020 | Cessation of Read & Errington Limited as a person with significant control on 11 March 2020 (1 page) |
17 March 2020 | Termination of appointment of James Christopher Bruce Seddon as a director on 11 March 2020 (1 page) |
17 March 2020 | Termination of appointment of Jonathan Frank Seddon as a director on 11 March 2020 (1 page) |
17 March 2020 | Appointment of Mr Carl Gomez as a director on 11 March 2020 (2 pages) |
17 March 2020 | Cessation of Embark Pension Trustees Limited as a person with significant control on 11 March 2020 (1 page) |
17 March 2020 | Notification of Entech (Uk) Limited as a person with significant control on 11 March 2020 (2 pages) |
17 March 2020 | Notification of Embark Pension Trustees Limited as a person with significant control on 11 March 2020 (2 pages) |
17 March 2020 | Cessation of Rowanmoor Trustees Limited and Brian Hedley Thomas as a person with significant control on 11 March 2020 (1 page) |
13 March 2020 | Statement of capital following an allotment of shares on 11 March 2020
|
28 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
28 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
21 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
13 July 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
13 February 2018 | Cessation of Sd Blackpool Limited as a person with significant control on 20 December 2017 (1 page) |
13 February 2018 | Notification of Seddon Jv Limited as a person with significant control on 20 December 2017 (2 pages) |
22 January 2018 | Cessation of Seddon Developments Limited as a person with significant control on 14 June 2017 (1 page) |
22 January 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
22 January 2018 | Notification of Sd Blackpool Limited as a person with significant control on 14 June 2017 (2 pages) |
8 February 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
8 February 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
19 January 2017 | Incorporation Statement of capital on 2017-01-19
|
19 January 2017 | Incorporation Statement of capital on 2017-01-19
|