Horwich
Bolton
BL6 5HP
Director Name | Mrs Angela Jane Smethurst |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2018(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Rigby House Crown Lane Horwich Bolton BL6 5HP |
Registered Address | Rigby House Crown Lane Horwich Bolton BL6 5HP |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 2 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 | Group |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
3 September 2018 | Delivered on: 6 September 2018 Persons entitled: Irene Mansell Classification: A registered charge Particulars: By fixed charge all freehold and leasehold property now vested in or charged to the borrower. By fixed charge all estates or interests in any freehold or leasehold property in the future vested in or charged to the borrower. By way of fixed charge all subsisting patents, domain name registrations and registered trademarks. Outstanding |
---|---|
3 September 2018 | Delivered on: 5 September 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
21 August 2023 | Group of companies' accounts made up to 31 December 2022 (33 pages) |
---|---|
30 May 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
17 June 2022 | Group of companies' accounts made up to 31 December 2021 (37 pages) |
30 May 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
25 May 2022 | Change of details for Stephanie Diane Mansell as a person with significant control on 1 April 2022 (2 pages) |
25 May 2022 | Director's details changed for Miss Stephanie Diane Mansell on 1 July 2021 (2 pages) |
22 December 2021 | Group of companies' accounts made up to 31 December 2020 (33 pages) |
1 July 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
1 July 2021 | Director's details changed for Mrs Angela Jane Smethurst on 1 July 2021 (2 pages) |
1 July 2021 | Change of details for Mrs Angela Jane Smethurst as a person with significant control on 1 July 2021 (2 pages) |
1 July 2021 | Change of details for Stephanie Diane Mansell as a person with significant control on 9 October 2019 (2 pages) |
1 July 2021 | Change of details for Mrs Angela Jane Smethurst as a person with significant control on 9 October 2019 (2 pages) |
1 July 2021 | Registered office address changed from Unit 64 Boswell Way Middleton M24 2RW United Kingdom to Rigby House Crown Lane Horwich Bolton BL6 5HP on 1 July 2021 (1 page) |
29 September 2020 | Group of companies' accounts made up to 31 December 2019 (35 pages) |
2 June 2020 | Confirmation statement made on 29 May 2020 with updates (5 pages) |
13 November 2019 | Change of share class name or designation (2 pages) |
13 September 2019 | Group of companies' accounts made up to 31 December 2018 (28 pages) |
12 September 2019 | Resolutions
|
16 August 2019 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
29 May 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
28 May 2019 | Notification of Stephanie Diane Mansell as a person with significant control on 28 May 2019 (2 pages) |
30 October 2018 | Director's details changed for Mrs Angela Jane Smethurst on 30 October 2018 (2 pages) |
30 October 2018 | Change of details for Mrs Angela Jane Smethurst as a person with significant control on 30 October 2018 (2 pages) |
30 October 2018 | Director's details changed for Miss Stephanie Diane Mansell on 30 October 2018 (2 pages) |
30 October 2018 | Registered office address changed from H5 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY England to Unit 64 Boswell Way Middleton M24 2RW on 30 October 2018 (1 page) |
18 September 2018 | Statement of capital following an allotment of shares on 31 August 2018
|
17 September 2018 | Resolutions
|
6 September 2018 | Registration of charge 113822230002, created on 3 September 2018 (19 pages) |
5 September 2018 | Registration of charge 113822230001, created on 3 September 2018 (8 pages) |
25 May 2018 | Incorporation Statement of capital on 2018-05-25
|