Bolton
BL6 4SD
LLP Designated Member Name | Mr Gary Stewart Entwistle |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
LLP Designated Member Name | Mr Thomas Simon Platt |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor House Fletcher Fold Bury BL9 9RT |
LLP Designated Member Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
LLP Designated Member Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 0845 5204163 |
---|---|
Telephone region | Unknown |
Registered Address | Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,403 |
Cash | £4,310 |
Current Liabilities | £17,252 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
16 November 2007 | Delivered on: 21 November 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H property k/a kay brow garage 20 railway street kay brow ramsbottom bury lancs t/no MAN98230. Outstanding |
---|---|
27 April 2007 | Delivered on: 1 May 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H and l/h property k/a 59 bolton street ramsbottom bury lancs t/nos GM316401 and GM125594. Outstanding |
20 March 2007 | Delivered on: 3 April 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: L/H property k/a unit b every street bury lancashire. Outstanding |
12 January 2007 | Delivered on: 16 January 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H the crest fletcher fold bury lancs. Outstanding |
10 February 2021 | Change of details for Gary Stewart Entwistle as a person with significant control on 6 April 2016 (2 pages) |
---|---|
8 February 2021 | Member's details changed for Mr Lorne Entwistle on 26 January 2021 (2 pages) |
8 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
8 February 2021 | Member's details changed for Mr Gary Stewart Entwistle on 21 May 2012 (2 pages) |
27 November 2020 | Member's details changed for Mr Gary Stuart Entwistle on 1 October 2009 (2 pages) |
27 November 2020 | Change of details for Gary Stuart Entwistle as a person with significant control on 6 April 2016 (2 pages) |
4 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 September 2017 | Notification of Lorne Entwistle as a person with significant control on 6 April 2016 (4 pages) |
5 September 2017 | Withdrawal of a person with significant control statement on 5 September 2017 (3 pages) |
5 September 2017 | Withdrawal of a person with significant control statement on 5 September 2017 (3 pages) |
5 September 2017 | Notification of Lorne Entwistle as a person with significant control on 6 April 2016 (4 pages) |
5 September 2017 | Notification of Gary Stuart Entwistle as a person with significant control on 6 April 2016 (4 pages) |
5 September 2017 | Notification of Gary Stuart Entwistle as a person with significant control on 6 April 2016 (4 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 February 2016 | Annual return made up to 26 January 2016 (3 pages) |
26 February 2016 | Annual return made up to 26 January 2016 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 January 2015 | Annual return made up to 26 January 2015 (3 pages) |
26 January 2015 | Annual return made up to 26 January 2015 (3 pages) |
30 January 2014 | Annual return made up to 26 January 2014 (3 pages) |
30 January 2014 | Annual return made up to 26 January 2014 (3 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 January 2013 | Annual return made up to 26 January 2013 (3 pages) |
28 January 2013 | Annual return made up to 26 January 2013 (3 pages) |
8 March 2012 | Annual return made up to 26 January 2012 (3 pages) |
8 March 2012 | Annual return made up to 26 January 2012 (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Termination of appointment of Thomas Platt as a member (1 page) |
21 December 2011 | Termination of appointment of Thomas Platt as a member (1 page) |
4 February 2011 | Annual return made up to 26 January 2011 (4 pages) |
4 February 2011 | Annual return made up to 26 January 2011 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Annual return made up to 26 January 2010 (9 pages) |
28 January 2010 | Annual return made up to 26 January 2010 (9 pages) |
11 August 2009 | Annual return made up to 26/01/09 (3 pages) |
11 August 2009 | Annual return made up to 26/01/09 (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 March 2008 (6 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 March 2008 (6 pages) |
5 February 2009 | Annual return made up to 26/01/08 (3 pages) |
5 February 2009 | Annual return made up to 26/01/08 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
30 April 2007 | Annual return made up to 26/01/07 (4 pages) |
30 April 2007 | Annual return made up to 26/01/07 (4 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
25 July 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
19 April 2006 | New member appointed (1 page) |
19 April 2006 | New member appointed (1 page) |
17 February 2006 | New member appointed (1 page) |
17 February 2006 | New member appointed (1 page) |
17 February 2006 | Member resigned (1 page) |
17 February 2006 | Member resigned (1 page) |
17 February 2006 | Member resigned (1 page) |
17 February 2006 | New member appointed (1 page) |
17 February 2006 | Member resigned (1 page) |
17 February 2006 | New member appointed (1 page) |
26 January 2006 | Incorporation (3 pages) |
26 January 2006 | Incorporation (3 pages) |