Ramsbottom
Bury
BL0 9RB
Director Name | Mr Phillip Jonathan Parker |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 62 Woodhey Road Ramsbottom Bury Lancs BL0 9RB |
Director Name | Mr Richard Stuart Hardbattle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(same day as company formation) |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | 62 Woodhey Road Ramsbottom Bury BL0 9RB |
Registered Address | 62 Woodhey Road Ramsbottom Bury BL0 9RB |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Ramsbottom |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
7 September 2018 | Delivered on: 20 September 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 8 8A and 8B longsight road ramsbottom bury. Outstanding |
---|
27 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Micro company accounts made up to 31 July 2022 (6 pages) |
15 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (6 pages) |
28 July 2021 | Notification of Philip Jonathan Parker as a person with significant control on 1 July 2018 (2 pages) |
28 July 2021 | Change of details for Mrs Lyndsay Claire Parker as a person with significant control on 1 July 2018 (2 pages) |
28 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
17 July 2020 | Confirmation statement made on 17 July 2020 with updates (3 pages) |
21 March 2020 | Unaudited abridged accounts made up to 31 July 2019 (10 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
15 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
18 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
20 September 2018 | Registration of charge 108578930001, created on 7 September 2018 (17 pages) |
31 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
30 June 2018 | Notification of Lyndsay Claire Parker as a person with significant control on 30 June 2018 (2 pages) |
11 August 2017 | Registered office address changed from 4 Clos Gwastir Caerphilly CF83 1TD United Kingdom to 62 Woodhey Road Ramsbottom Bury BL0 9RB on 11 August 2017 (1 page) |
11 August 2017 | Cessation of Rs Legal Services Limited as a person with significant control on 11 August 2017 (1 page) |
11 August 2017 | Appointment of Mr Phillip Jonathan Parker as a director on 1 August 2017 (2 pages) |
11 August 2017 | Termination of appointment of Richard Stuart Hardbattle as a director on 2 August 2017 (1 page) |
11 August 2017 | Appointment of Mrs Lyndsay Claire Parker as a director on 1 August 2017 (2 pages) |
11 August 2017 | Appointment of Mrs Lyndsay Claire Parker as a director on 1 August 2017 (2 pages) |
11 August 2017 | Registered office address changed from 4 Clos Gwastir Caerphilly CF83 1TD United Kingdom to 62 Woodhey Road Ramsbottom Bury BL0 9RB on 11 August 2017 (1 page) |
11 August 2017 | Appointment of Mr Phillip Jonathan Parker as a director on 1 August 2017 (2 pages) |
11 August 2017 | Cessation of Crs Legal Services Limited as a person with significant control on 2 August 2017 (1 page) |
11 August 2017 | Cessation of Crs Legal Services Limited as a person with significant control on 2 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Richard Stuart Hardbattle as a director on 2 August 2017 (1 page) |
10 July 2017 | Incorporation Statement of capital on 2017-07-10
|
10 July 2017 | Incorporation Statement of capital on 2017-07-10
|