Westhoughton
Bolton
Lancs
BL5 3RZ
Director Name | Mr Steven Christopher Davies |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2003(3 years, 5 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Researcher |
Country of Residence | England |
Correspondence Address | Direct House 87 Church Street Westhoughton Bolton Lancs BL5 3RZ |
Secretary Name | Steven Christopher Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 2005(4 years, 10 months after company formation) |
Appointment Duration | 19 years |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Direct House 87 Church Street Westhoughton Bolton Lancs BL5 3RZ |
Director Name | Peter Ronald Mullen |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(2 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 April 2005) |
Role | Legal Services |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beech Avenue Urmston Manchester M41 9DA |
Secretary Name | Steven Christopher Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 January 2002) |
Role | Company Director |
Correspondence Address | 40 Friendship Avenue Gorton Manchester M18 7HJ |
Director Name | Rosalind Louise Davies |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 24 January 2002) |
Role | Clerical |
Correspondence Address | 40 Friendship Avenue Gorton Manchester M18 7HJ |
Secretary Name | Peter Ronald Mullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beech Avenue Urmston Manchester M41 9DA |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | personalsearchagency.co.uk |
---|---|
Telephone | 01942 818100 |
Telephone region | Wigan |
Registered Address | Durham Tees Valley Orde Wingate Way Stockton-On-Tees TS19 0GD |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Newtown |
Built Up Area | Teesside |
135 at £1 | Steven C. Davies 90.00% Ordinary |
---|---|
15 at £1 | Peter J. Mullen 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £24,140 |
Cash | £33,686 |
Current Liabilities | £25,677 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 19 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
14 November 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
22 May 2023 | Termination of appointment of Steven Christopher Davies as a secretary on 18 May 2023 (1 page) |
22 May 2023 | Termination of appointment of Peter Joseph Mullen as a director on 18 May 2023 (1 page) |
22 May 2023 | Termination of appointment of Steven Christopher Davies as a director on 18 May 2023 (1 page) |
21 April 2023 | Notification of Surada O'connor as a person with significant control on 10 April 2023 (2 pages) |
21 April 2023 | Confirmation statement made on 19 April 2023 with updates (4 pages) |
21 April 2023 | Notification of Jeremy O'connor as a person with significant control on 10 April 2023 (2 pages) |
21 April 2023 | Registered office address changed from Direct House 87 Church Street Westhoughton Bolton Lancs BL5 3RZ to Durham Tees Valley Orde Wingate Way Stockton-on-Tees TS19 0GD on 21 April 2023 (1 page) |
31 March 2023 | Appointment of Mrs Surada O'connor as a director on 31 March 2023 (2 pages) |
31 March 2023 | Appointment of Mr Jeremy Michael O'connor as a director on 31 March 2023 (2 pages) |
9 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
8 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
6 August 2021 | Micro company accounts made up to 30 April 2021 (2 pages) |
8 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
22 February 2021 | Micro company accounts made up to 30 April 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
22 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
11 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
28 September 2018 | Change of details for Mr Steven Christopher Davies as a person with significant control on 28 September 2018 (2 pages) |
28 September 2018 | Director's details changed for Mr Steven Christopher Davies on 28 September 2018 (2 pages) |
6 September 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
29 January 2018 | Director's details changed for Mr Steven Christopher Davies on 27 January 2018 (2 pages) |
24 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
31 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
13 September 2016 | Director's details changed for Mr Peter Joseph Mullen on 1 September 2016 (2 pages) |
13 September 2016 | Secretary's details changed for Steven Christopher Davies on 1 September 2016 (1 page) |
13 September 2016 | Director's details changed for Mr Peter Joseph Mullen on 1 September 2016 (2 pages) |
13 September 2016 | Director's details changed for Mr Steven Christopher Davies on 1 September 2016 (2 pages) |
13 September 2016 | Secretary's details changed for Steven Christopher Davies on 1 September 2016 (1 page) |
13 September 2016 | Director's details changed for Mr Steven Christopher Davies on 1 September 2016 (2 pages) |
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
2 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
31 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Peter Joseph Mullen on 6 December 2013 (2 pages) |
3 June 2014 | Director's details changed for Peter Joseph Mullen on 6 December 2013 (2 pages) |
3 June 2014 | Director's details changed for Peter Joseph Mullen on 6 December 2013 (2 pages) |
3 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
6 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Director's details changed for Steven Christopher Davies on 31 August 2012 (2 pages) |
29 January 2013 | Director's details changed for Steven Christopher Davies on 31 August 2012 (2 pages) |
29 January 2013 | Secretary's details changed for Steven Christopher Davies on 31 August 2012 (2 pages) |
29 January 2013 | Secretary's details changed for Steven Christopher Davies on 31 August 2012 (2 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 May 2009 | Return made up to 28/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 28/05/09; full list of members (4 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from astley park estate astley, tyldesley manchester lancashire M29 7JY (2 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from astley park estate astley, tyldesley manchester lancashire M29 7JY (2 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
10 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
15 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
15 June 2007 | Director's particulars changed (1 page) |
25 July 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
12 June 2006 | Return made up to 07/06/06; full list of members (3 pages) |
12 June 2006 | Return made up to 07/06/06; full list of members (3 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
8 June 2005 | Return made up to 07/06/05; full list of members (3 pages) |
8 June 2005 | Return made up to 07/06/05; full list of members (3 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | New secretary appointed (1 page) |
8 April 2005 | Director's particulars changed (1 page) |
8 April 2005 | New secretary appointed (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director's particulars changed (1 page) |
10 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
18 June 2004 | Return made up to 07/06/04; full list of members
|
18 June 2004 | Return made up to 07/06/04; full list of members
|
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
8 December 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
8 December 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
6 August 2003 | Return made up to 07/06/03; full list of members (7 pages) |
6 August 2003 | Return made up to 07/06/03; full list of members (7 pages) |
17 October 2002 | Ad 27/08/02--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
17 October 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
17 October 2002 | Ad 27/08/02--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
17 October 2002 | Resolutions
|
17 October 2002 | Resolutions
|
17 October 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
16 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
16 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | New secretary appointed (2 pages) |
29 January 2002 | Secretary resigned (1 page) |
29 January 2002 | Secretary resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | New secretary appointed (2 pages) |
12 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
12 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
10 May 2001 | Resolutions
|
10 May 2001 | Ad 27/04/01--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
10 May 2001 | Resolutions
|
10 May 2001 | Ad 27/04/01--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
3 May 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
3 May 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
30 April 2001 | Resolutions
|
30 April 2001 | Resolutions
|
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | Ad 23/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 April 2001 | Ad 23/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 April 2001 | New director appointed (2 pages) |
26 April 2001 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
26 April 2001 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
23 January 2001 | Director's particulars changed (1 page) |
23 January 2001 | Director's particulars changed (1 page) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
15 June 2000 | Registered office changed on 15/06/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | Registered office changed on 15/06/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
15 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
7 June 2000 | Incorporation (12 pages) |
7 June 2000 | Incorporation (12 pages) |