Pilsworth
Bury
Lancashire
BL9 8RR
Secretary Name | Theresa Casey |
---|---|
Status | Current |
Appointed | 11 April 2023(5 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | Hollinsbrook Way Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Dominic James Platt |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2023(5 years, 11 months after company formation) |
Appointment Duration | 6 months |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 January 2020(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Andrew Paul Hayton |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollinsbrook Way Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Stephen John Kitchen |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollinsbrook Way Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Peter Alan Cowgill |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2019(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollinsbrook Way Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Neil James Greenhalgh |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2019(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollinsbrook Way Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mrs Siobhan Mawdsley |
---|---|
Status | Resigned |
Appointed | 29 January 2020(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 September 2022) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Nirma Cassidy |
---|---|
Status | Resigned |
Appointed | 28 September 2022(4 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 April 2023) |
Role | Company Director |
Correspondence Address | Hollinsbrook Way Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Registered Address | Hollinsbrook Way Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months from now) |
8 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
23 October 2023 | Accounts for a dormant company made up to 28 January 2023 (9 pages) |
20 October 2023 | Appointment of Mr Dominic James Platt as a director on 16 October 2023 (2 pages) |
17 October 2023 | Termination of appointment of Neil James Greenhalgh as a director on 3 October 2023 (1 page) |
27 April 2023 | Appointment of Theresa Casey as a secretary on 11 April 2023 (2 pages) |
27 April 2023 | Termination of appointment of Nirma Cassidy as a secretary on 10 April 2023 (1 page) |
8 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
2 November 2022 | Accounts for a dormant company made up to 29 January 2022 (9 pages) |
10 October 2022 | Appointment of Régis Schultz as a director on 28 September 2022 (2 pages) |
4 October 2022 | Termination of appointment of Siobhan Mawdsley as a secretary on 22 September 2022 (1 page) |
4 October 2022 | Termination of appointment of Peter Alan Cowgill as a director on 28 September 2022 (1 page) |
4 October 2022 | Appointment of Nirma Cassidy as a secretary on 28 September 2022 (2 pages) |
10 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
5 October 2021 | Accounts for a dormant company made up to 30 January 2021 (8 pages) |
22 December 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
3 December 2020 | Confirmation statement made on 7 November 2020 with updates (5 pages) |
24 August 2020 | Cessation of Rymec Solutions Limited as a person with significant control on 15 August 2018 (1 page) |
24 August 2020 | Notification of Rymec Solutions Limited as a person with significant control on 1 February 2018 (2 pages) |
29 July 2020 | Memorandum and Articles of Association (38 pages) |
29 July 2020 | Change of share class name or designation (2 pages) |
29 July 2020 | Resolutions
|
2 July 2020 | Change of details for Jd Sports Fashion Plc as a person with significant control on 11 February 2020 (2 pages) |
9 March 2020 | Termination of appointment of Stephen John Kitchen as a director on 11 February 2020 (1 page) |
9 March 2020 | Termination of appointment of Andrew Paul Hayton as a director on 11 February 2020 (1 page) |
31 January 2020 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 29 January 2020 (2 pages) |
31 January 2020 | Appointment of Mrs Siobhan Mawdsley as a secretary on 29 January 2020 (2 pages) |
28 January 2020 | Second filing of Confirmation Statement dated 07/11/2019 (8 pages) |
21 January 2020 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
20 January 2020 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
16 January 2020 | Cessation of Stephen John Kitchen as a person with significant control on 9 April 2019 (1 page) |
16 January 2020 | Cessation of Andrew Paul Hayton as a person with significant control on 9 April 2019 (1 page) |
16 January 2020 | Notification of Jd Sports Fashion Plc as a person with significant control on 9 April 2019 (2 pages) |
3 December 2019 | Resolutions
|
21 November 2019 | Resolutions
|
20 November 2019 | Confirmation statement made on 7 November 2019 with updates
|
6 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
20 June 2019 | Memorandum and Articles of Association (26 pages) |
20 June 2019 | Change of share class name or designation (2 pages) |
7 June 2019 | Sub-division of shares on 8 April 2019 (6 pages) |
25 April 2019 | Current accounting period extended from 30 November 2019 to 31 January 2020 (1 page) |
17 April 2019 | Appointment of Mr Peter Alan Cowgill as a director on 9 April 2019 (2 pages) |
17 April 2019 | Appointment of Mr Neil James Greenhalgh as a director on 9 April 2019 (2 pages) |
17 April 2019 | Registered office address changed from Kendal House, Murley Moss Business Park Oxenholme Road Kendal Cumbria LA9 7RL United Kingdom to Hollinsbrook Way Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR on 17 April 2019 (1 page) |
13 November 2018 | Confirmation statement made on 7 November 2018 with updates (4 pages) |
28 September 2018 | Statement of capital following an allotment of shares on 1 February 2018
|
8 November 2017 | Incorporation Statement of capital on 2017-11-08
|
8 November 2017 | Incorporation Statement of capital on 2017-11-08
|