Bolton
BL3 2JJ
Director Name | Mr Gordon MacDonald |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Edbro House Nelson Street Bolton BL3 2JJ |
Director Name | Mr Richard William Harrison |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2021(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Edbro House Nelson Street Bolton BL3 2JJ |
Director Name | Mr Antony Peter Jones |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2021(3 weeks, 1 day after company formation) |
Appointment Duration | 6 months (resigned 03 December 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Edbro House Nelson Street Bolton BL3 2JJ |
Registered Address | Edbro House Nelson Street Bolton BL3 2JJ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 3 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 | Small |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 6 days from now) |
9 July 2021 | Delivered on: 9 July 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: For more details please refer to the instrument. Outstanding |
---|---|
12 May 2021 | Delivered on: 19 May 2021 Persons entitled: Endless LLP as Security Trustee Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
28 April 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
24 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
4 July 2022 | Termination of appointment of Richard William Harrison as a director on 1 July 2022 (1 page) |
4 July 2022 | Appointment of Mr Gordon Macdonald as a director on 1 July 2022 (2 pages) |
16 May 2022 | Change of details for Enact Newco 7 Limited as a person with significant control on 9 July 2021 (2 pages) |
16 May 2022 | Confirmation statement made on 9 May 2022 with updates (4 pages) |
3 May 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
25 January 2022 | Previous accounting period shortened from 31 May 2022 to 31 December 2021 (1 page) |
29 December 2021 | Appointment of Mr Ian Bragg as a director on 24 December 2021 (2 pages) |
3 December 2021 | Termination of appointment of Antony Peter Jones as a director on 3 December 2021 (1 page) |
9 July 2021 | Resolutions
|
9 July 2021 | Registration of charge 133834450002, created on 9 July 2021 (61 pages) |
14 June 2021 | Registered office address changed from 3 Whitehall Quay Leeds West Yorkshire LS1 4BF United Kingdom to Edbro House Nelson Street Bolton BL3 2JJ on 14 June 2021 (1 page) |
14 June 2021 | Appointment of Mr Antony Peter Jones as a director on 1 June 2021 (2 pages) |
7 June 2021 | Change of name notice (3 pages) |
19 May 2021 | Registration of charge 133834450001, created on 12 May 2021 (31 pages) |
10 May 2021 | Incorporation Statement of capital on 2021-05-10
|