Hindley
Wigan
WN2 4DW
Director Name | Mr Stephen Meadows |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2018(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Worcester Ave Hindley Wigan WN2 4DW |
Secretary Name | Mr Stephen Meadows |
---|---|
Status | Current |
Appointed | 28 August 2018(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 27 Worcester Ave Hindley Wigan WN2 4DW |
Secretary Name | Mr Joseph Walsh |
---|---|
Status | Resigned |
Appointed | 23 October 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Worcester Ave Hindley Wigan WN2 4DW |
Registered Address | Beech House 23 Ladies Lane Hindley Wigan WN2 2QA |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Hindley |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
20 February 2019 | Delivered on: 11 March 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01). Outstanding |
---|
20 December 2023 | Satisfaction of charge 110273590001 in full (1 page) |
---|---|
26 October 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
23 October 2023 | Confirmation statement made on 22 October 2023 with updates (5 pages) |
5 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2023 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
10 March 2023 | Compulsory strike-off action has been suspended (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2022 | Confirmation statement made on 22 October 2022 with updates (5 pages) |
23 December 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
9 November 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
23 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
23 December 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
11 November 2019 | Registered office address changed from 27 Worcester Avenue Hindley Wigan WN2 4DW United Kingdom to Beech House 23 Ladies Lane Hindley Wigan WN2 2QA on 11 November 2019 (1 page) |
8 November 2019 | Confirmation statement made on 22 October 2019 with updates (5 pages) |
12 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
27 June 2019 | Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
11 March 2019 | Registration of charge 110273590001, created on 20 February 2019 (25 pages) |
14 November 2018 | Change of details for Mr Joseph Walsh as a person with significant control on 28 August 2018 (2 pages) |
13 November 2018 | Confirmation statement made on 22 October 2018 with updates (4 pages) |
9 November 2018 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 27 Worcester Avenue Hindley Wigan WN2 4DW on 9 November 2018 (1 page) |
9 November 2018 | Termination of appointment of Joseph Walsh as a secretary on 28 August 2018 (1 page) |
9 November 2018 | Statement of capital following an allotment of shares on 28 August 2018
|
30 August 2018 | Secretary's details changed for Mr Joseph Walsh on 30 August 2018 (1 page) |
30 August 2018 | Director's details changed for Mr Joseph Walsh on 30 August 2018 (2 pages) |
30 August 2018 | Change of details for Mr Joseph Walsh as a person with significant control on 30 August 2018 (3 pages) |
28 August 2018 | Appointment of Mr Stephen Meadows as a secretary on 28 August 2018 (2 pages) |
28 August 2018 | Appointment of Mr Stephen Meadows as a director on 28 August 2018 (2 pages) |
28 August 2018 | Notification of Stephen Meadows as a person with significant control on 28 August 2018 (3 pages) |
23 October 2017 | Incorporation Statement of capital on 2017-10-23
|
23 October 2017 | Incorporation Statement of capital on 2017-10-23
|