Bolton
Lancashire
BL1 4BY
Director Name | Mr Steven Bunker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Mrs Jennifer Ann Byrne |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2021(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Mr Eugene Francis Rafferty |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Mr Kevin Damian Rafferty |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Registered Address | Irwell House Wellington Street Bury Lancashire BL8 2BD |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Church |
Built Up Area | Greater Manchester |
Address Matches | 6 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 | 30 December |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
26 June 2023 | Delivered on: 30 June 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
26 June 2023 | Delivered on: 27 June 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 March 2021 | Delivered on: 12 April 2021 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
15 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
15 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (31 pages) |
15 October 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
30 June 2023 | Registration of charge 111185090003, created on 26 June 2023 (34 pages) |
27 June 2023 | Registration of charge 111185090002, created on 26 June 2023 (34 pages) |
20 December 2022 | Confirmation statement made on 18 December 2022 with updates (4 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
21 December 2021 | Confirmation statement made on 18 December 2021 with updates (4 pages) |
16 December 2021 | Appointment of Mrs Jennifer Ann Byrne as a director on 14 December 2021 (2 pages) |
18 October 2021 | Termination of appointment of Kevin Damian Rafferty as a director on 1 October 2021 (1 page) |
4 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (33 pages) |
4 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
4 October 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
12 April 2021 | Registration of charge 111185090001, created on 26 March 2021 (43 pages) |
23 March 2021 | Appointment of Mr Steven Bunker as a director on 1 March 2021 (2 pages) |
29 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (32 pages) |
29 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
29 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
18 December 2020 | Confirmation statement made on 18 December 2020 with updates (4 pages) |
17 November 2020 | Termination of appointment of Eugene Francis Rafferty as a director on 30 August 2020 (1 page) |
5 November 2020 | Director's details changed for Mr Kevin Damian Rafferty on 1 January 2020 (2 pages) |
20 December 2019 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
4 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (9 pages) |
4 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (29 pages) |
4 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
4 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
13 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
19 December 2018 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
12 October 2018 | Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England to Irwell House Wellington Street Bury Lancashire BL8 2BD on 12 October 2018 (1 page) |
19 December 2017 | Incorporation
Statement of capital on 2017-12-19
|
19 December 2017 | Incorporation
Statement of capital on 2017-12-19
|