Royton
Oldham
Lancashire
OL2 5TG
Director Name | Mr Ged Mathew Wilmot |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Kirkdale Drive Royton Oldham Lancashire OL2 5TG |
Registered Address | 6 Kirkdale Drive Royton Oldham Lancashire OL2 5TG |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton North |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
3 October 2022 | Delivered on: 10 October 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 42 sharples hall street oldham OL4 2QZ. Please refer to the instrument for further information. Outstanding |
---|---|
3 October 2022 | Delivered on: 10 October 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 16 afghan street oldham OL1 4BQ. Please refer to the instrument for further information. Outstanding |
11 September 2020 | Delivered on: 23 September 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 16 afghan street oldham OL1 4BQ. Please refer to the instrument for further information. Outstanding |
11 September 2020 | Delivered on: 23 September 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 42 sharples hall street oldham OL4 2QZ. Please refer to the instrument for further information. Outstanding |
1 August 2019 | Delivered on: 14 August 2019 Persons entitled: Claire Louise Wilmot Ged Mathew Wilmot Whitehall Trustees Limited Classification: A registered charge Particulars: 16 afghan street oldham OL1 4BQ. For further information in relation to the security, please refer to the instrument. Outstanding |
2 November 2018 | Delivered on: 13 November 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 15 kilburn street watersheddings oldham OL1 4JF. Outstanding |
26 October 2018 | Delivered on: 1 November 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 651 ripponden road oldham OL1 4JU. Outstanding |
28 September 2018 | Delivered on: 3 October 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 47 alva road oldham OL4 2NS. Outstanding |
24 September 2020 | Satisfaction of charge 113780340004 in full (1 page) |
---|---|
23 September 2020 | Registration of charge 113780340005, created on 11 September 2020 (4 pages) |
23 September 2020 | Registration of charge 113780340006, created on 11 September 2020 (4 pages) |
4 August 2020 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
26 May 2020 | Change of details for Mrs Claire Louise Wilmot as a person with significant control on 26 May 2020 (2 pages) |
26 May 2020 | Director's details changed for Mr Ged Wilmot on 26 May 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 22 May 2020 with updates (5 pages) |
26 May 2020 | Change of details for Mr Ged Wilmot as a person with significant control on 26 May 2020 (2 pages) |
26 May 2020 | Director's details changed for Mrs Claire Louise Wilmot on 26 May 2020 (2 pages) |
15 January 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
14 August 2019 | Registration of charge 113780340004, created on 1 August 2019 (14 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with updates (5 pages) |
8 May 2019 | Change of details for Mr Ged Wilmot as a person with significant control on 7 May 2019 (2 pages) |
7 May 2019 | Director's details changed for Mrs Claire Louise Wilmot on 7 May 2019 (2 pages) |
7 May 2019 | Change of details for Mr Ged Wilmot as a person with significant control on 7 May 2019 (2 pages) |
7 May 2019 | Change of details for Mrs Claire Louise Wilmot as a person with significant control on 7 May 2019 (2 pages) |
7 May 2019 | Director's details changed for Mr Ged Wilmot on 7 May 2019 (2 pages) |
7 May 2019 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 6 Kirkdale Drive Royton Oldham Lancashire OL2 5TG on 7 May 2019 (1 page) |
13 November 2018 | Registration of charge 113780340003, created on 2 November 2018 (3 pages) |
1 November 2018 | Registration of charge 113780340002, created on 26 October 2018 (4 pages) |
3 October 2018 | Registration of charge 113780340001, created on 28 September 2018 (4 pages) |
23 May 2018 | Incorporation Statement of capital on 2018-05-23
|