Frodsham
WA6 7BT
Director Name | Mrs Lynne Julie Salmon |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 56 Gidlow Lane Wigan WN6 7DP |
Director Name | Mr Mark Aivs-Ainsworth |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marsh Green Farm Marsh Lane Marsh Lane Frodsham WA6 7BT |
Registered Address | 56 Gidlow Lane Wigan WN6 7DP |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan West |
Built Up Area | Wigan |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 8 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 2 weeks from now) |
3 March 2023 | Delivered on: 15 March 2023 Persons entitled: Michael Salmon Lynne Salmon Whitehall Trustees Limited Classification: A registered charge Particulars: Dustcube typhoon all-in-one dust suppression units. Outstanding |
---|---|
14 November 2022 | Delivered on: 25 November 2022 Persons entitled: Seneca Trade Finance LTD Classification: A registered charge Particulars: The borrower with full title guarantee hereby charges in favour of the lender by way of first fixed charge as a continuing security for the payment and discharge of the secured obligations the following assets, both present and future, from time to time owned by the borrower or in which the borrower may from time to time have an interest:. 3.1.1 the properties;. 3.1.2 all freehold and leasehold property of the borrower situate in england and wales and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land situate in england and wales and all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property or land together with all rights, easements and privileges appurtenant to, or benefitting, the same;. 3.1.7 all patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications, trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.. Properties: all present and future property of the borrower and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property or land together with all rights, easements, servitudes and privileges appurtenant to, or benefiting, the same, in all cases both present and future. Outstanding |
21 August 2019 | Delivered on: 24 August 2019 Persons entitled: Michael Salmon Lynne Salmon Whitehall Trustees Limited Michael Salmon Lynne Salmon Whitehall Trustees Limited Classification: A registered charge Particulars: None. Outstanding |
26 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
13 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
24 August 2019 | Registration of charge 110584110001, created on 21 August 2019 (16 pages) |
5 April 2019 | Appointment of Mrs Lynne Julie Salmon as a director on 5 April 2019 (2 pages) |
2 April 2019 | Registered office address changed from Marsh Green Farm Marsh Lane Frodsham Cheshire WA6 7BT England to 56 Gidlow Lane Wigan WN6 7DP on 2 April 2019 (1 page) |
2 April 2019 | Cessation of Mark Aivs-Ainsworth as a person with significant control on 30 March 2019 (1 page) |
2 April 2019 | Termination of appointment of Mark Aivs-Ainsworth as a director on 30 March 2019 (1 page) |
25 February 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
20 February 2019 | Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
7 December 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
10 November 2017 | Incorporation Statement of capital on 2017-11-10
|
10 November 2017 | Incorporation Statement of capital on 2017-11-10
|