Martland Mill
Wigan
WN5 0LG
Director Name | Mrs Kerry Sherman |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Croftwood Square Martland Mill Wigan WN5 0LG |
Registered Address | Unit 7 Croftwood Square Martland Mill Wigan WN5 0LG |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
Built Up Area | Wigan |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 6 days from now) |
11 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
12 May 2022 | Notification of James Sherman as a person with significant control on 1 April 2022 (2 pages) |
12 May 2022 | Confirmation statement made on 11 May 2022 with updates (4 pages) |
12 May 2022 | Change of details for Mrs Kerry Sherman as a person with significant control on 1 April 2022 (2 pages) |
10 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
31 May 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
25 May 2021 | Confirmation statement made on 11 May 2021 with updates (4 pages) |
21 October 2020 | Cessation of James Richard Sherman as a person with significant control on 1 June 2020 (1 page) |
21 October 2020 | Change of details for Mrs Kerry Sherman as a person with significant control on 1 June 2020 (2 pages) |
11 September 2020 | Director's details changed for Mrs Kerry Sherman on 12 May 2017 (2 pages) |
11 September 2020 | Director's details changed for Mr James Richard Sherman on 12 May 2017 (2 pages) |
12 June 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
17 May 2019 | Registered office address changed from The Old Carnegie Library 361 Ormskirk Road Wigan WN5 9DQ England to Unit 7 Croftwood Square Martland Mill Wigan WN5 0LG on 17 May 2019 (1 page) |
14 May 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
24 March 2019 | Statement of capital following an allotment of shares on 22 March 2019
|
12 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
3 January 2018 | Registered office address changed from 87 Meadowbrook Wigan Lancashire WN5 8ED United Kingdom to The Old Carnegie Library 361 Ormskirk Road Wigan WN5 9DQ on 3 January 2018 (1 page) |
3 January 2018 | Registered office address changed from 87 Meadowbrook Wigan Lancashire WN5 8ED United Kingdom to The Old Carnegie Library 361 Ormskirk Road Wigan WN5 9DQ on 3 January 2018 (1 page) |
2 January 2018 | Change of details for Mrs. Kerry Sherman as a person with significant control on 22 December 2017 (2 pages) |
2 January 2018 | Change of details for Mr. James Richard Sherman as a person with significant control on 22 December 2017 (2 pages) |
2 January 2018 | Change of details for Mr. James Richard Sherman as a person with significant control on 22 December 2017 (2 pages) |
2 January 2018 | Change of details for Mrs. Kerry Sherman as a person with significant control on 22 December 2017 (2 pages) |
12 May 2017 | Incorporation
Statement of capital on 2017-05-12
|
12 May 2017 | Incorporation
Statement of capital on 2017-05-12
|