Ramsbottom
Bury
Greater Manchester
BL0 9ND
Director Name | Mr Paul McDermott |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bolton Road West Ramsbottom Bury Greater Manchester BL0 9ND |
Director Name | Mr Christopher McDermott |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bolton Road West Ramsbottom Bury Greater Manchester BL0 9ND |
Director Name | Miss Catherine Walkin |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bolton Road West Ramsbottom Bury Greater Manchester BL0 9ND |
Registered Address | 10 Bolton Road West Ramsbottom Bury Greater Manchester BL0 9ND |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Ramsbottom |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months, 1 week from now) |
30 April 2020 | Delivered on: 11 May 2020 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 26 heathland terrace. Stockport. SK3 8DU. Outstanding |
---|---|
12 September 2019 | Delivered on: 13 September 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 255 ormskirk road wigan lancashire WN5 9DN. Outstanding |
5 July 2019 | Delivered on: 15 July 2019 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 165 ormskirk road, wigan as registered under title GM464965 and a first fixed charge. For more details please refer to the instrument. Outstanding |
16 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
---|---|
17 June 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
11 May 2020 | Registration of charge 108697410003, created on 30 April 2020 (4 pages) |
30 March 2020 | Change of details for Miss Catherine Walkin as a person with significant control on 30 March 2020 (2 pages) |
30 March 2020 | Director's details changed for Miss Catherine Walkin on 30 March 2020 (2 pages) |
30 March 2020 | Change of details for Mr Christopher Mcdermott as a person with significant control on 30 March 2020 (2 pages) |
30 March 2020 | Registered office address changed from 20 Francis Street Monton Manchester M30 9PR United Kingdom to 22 Fordbank Road Manchester M20 2th on 30 March 2020 (1 page) |
30 March 2020 | Director's details changed for Miss Catherine Walkin on 30 March 2020 (2 pages) |
30 March 2020 | Director's details changed for Mr Christopher Mcdermott on 30 March 2020 (2 pages) |
30 March 2020 | Director's details changed for Mr Christopher Mcdermott on 30 March 2020 (2 pages) |
13 September 2019 | Registration of charge 108697410002, created on 12 September 2019 (4 pages) |
2 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
15 July 2019 | Registration of charge 108697410001, created on 5 July 2019 (4 pages) |
10 October 2018 | Withdrawal of a person with significant control statement on 10 October 2018 (2 pages) |
10 October 2018 | Notification of Christopher Mcdermott as a person with significant control on 10 October 2018 (2 pages) |
10 October 2018 | Notification of Catherine Walkin as a person with significant control on 17 July 2017 (2 pages) |
25 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
6 September 2018 | Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
19 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
28 September 2017 | Director's details changed for Miss Catherine Walker on 17 July 2017 (2 pages) |
28 September 2017 | Director's details changed for Miss Catherine Walker on 17 July 2017 (2 pages) |
17 July 2017 | Incorporation Statement of capital on 2017-07-17
|
17 July 2017 | Incorporation Statement of capital on 2017-07-17
|