Warrington
Cheshire
WA4 6PU
Secretary Name | Mr John Rowlinson |
---|---|
Status | Current |
Appointed | 20 September 2021(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 96a Wilderspool Causeway Warrington Cheshire WA4 6PU |
Director Name | Mrs Sheila Rowlinson |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lindenlea Warrington Road Hatton Cheshire WA5 4NV |
Secretary Name | Mrs Joan Mary Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(1 month after company formation) |
Appointment Duration | 20 years, 2 months (resigned 20 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96a Wilderspool Causeway Warrington Cheshire WA4 6PU |
Director Name | Mrs Joan Mary Barton |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 September 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 96a Wilderspool Causeway Warrington Cheshire WA4 6PU |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | pts.co.uk |
---|
Registered Address | 96a Wilderspool Causeway Warrington Cheshire WA4 6PU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,854,417 |
Cash | £58,856 |
Current Liabilities | £138,934 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 25 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 25 September |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 4 weeks from now) |
23 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (8 pages) |
---|---|
8 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
8 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
7 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (8 pages) |
3 March 2022 | Termination of appointment of Joan Mary Barton as a director on 20 September 2021 (1 page) |
1 March 2022 | Appointment of Mr John Rowlinson as a secretary on 20 September 2021 (2 pages) |
1 March 2022 | Termination of appointment of Joan Mary Barton as a secretary on 20 September 2021 (1 page) |
9 July 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
22 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
22 October 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
17 August 2020 | Registered office address changed from Daresbury Point Green Wood Drive Manor Park Cheshire WA7 1UP to 96a Wilderspool Causeway Warrington Cheshire WA4 6PU on 17 August 2020 (1 page) |
9 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
14 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
15 September 2017 | Total exemption small company accounts made up to 25 September 2016 (3 pages) |
15 September 2017 | Total exemption small company accounts made up to 25 September 2016 (3 pages) |
16 June 2017 | Previous accounting period shortened from 26 September 2016 to 25 September 2016 (1 page) |
16 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
16 June 2017 | Previous accounting period shortened from 26 September 2016 to 25 September 2016 (1 page) |
27 January 2017 | Total exemption small company accounts made up to 26 September 2015 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 26 September 2015 (3 pages) |
27 September 2016 | Current accounting period shortened from 27 September 2015 to 26 September 2015 (1 page) |
27 September 2016 | Current accounting period shortened from 27 September 2015 to 26 September 2015 (1 page) |
28 June 2016 | Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page) |
28 June 2016 | Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page) |
10 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
27 January 2016 | Appointment of Mrs Joan Mary Barton as a director on 26 January 2016 (2 pages) |
27 January 2016 | Appointment of Mrs Joan Mary Barton as a director on 26 January 2016 (2 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page) |
29 June 2015 | Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page) |
10 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Register(s) moved to registered office address (1 page) |
11 June 2014 | Register(s) moved to registered office address (1 page) |
19 September 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
19 September 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
24 June 2013 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page) |
24 June 2013 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
27 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
27 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
28 June 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
28 June 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
1 September 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
1 September 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Secretary's details changed for Mrs Joan Mary Barton on 1 December 2009 (1 page) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Secretary's details changed for Mrs Joan Mary Barton on 1 December 2009 (1 page) |
9 June 2010 | Secretary's details changed for Mrs Joan Mary Barton on 1 December 2009 (1 page) |
9 June 2010 | Director's details changed for Mr John Rowlinson on 1 December 2009 (2 pages) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Director's details changed for Mr John Rowlinson on 1 December 2009 (2 pages) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Director's details changed for Mr John Rowlinson on 1 December 2009 (2 pages) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
1 August 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
1 August 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
8 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
8 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
13 May 2009 | Director's change of particulars / john rowlinson / 15/02/2009 (1 page) |
13 May 2009 | Director's change of particulars / john rowlinson / 15/02/2009 (1 page) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
11 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
11 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
29 October 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
29 October 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
19 June 2007 | Return made up to 08/06/07; no change of members (6 pages) |
19 June 2007 | Return made up to 08/06/07; no change of members (6 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: manor park avenue manor park runcorn cheshire WA7 1TL (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: manor park avenue manor park runcorn cheshire WA7 1TL (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
25 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
25 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
27 June 2006 | Return made up to 08/06/06; full list of members (7 pages) |
27 June 2006 | Return made up to 08/06/06; full list of members (7 pages) |
2 July 2005 | Return made up to 08/06/05; full list of members (7 pages) |
2 July 2005 | Return made up to 08/06/05; full list of members (7 pages) |
19 April 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
19 April 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
14 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
14 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
8 May 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
8 May 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
19 February 2004 | Company name changed daresbury investments LIMITED\certificate issued on 19/02/04 (2 pages) |
19 February 2004 | Company name changed daresbury investments LIMITED\certificate issued on 19/02/04 (2 pages) |
16 December 2003 | Company name changed invent and invest (holdings) lim ited\certificate issued on 16/12/03 (2 pages) |
16 December 2003 | Company name changed invent and invest (holdings) lim ited\certificate issued on 16/12/03 (2 pages) |
28 July 2003 | Return made up to 08/06/03; full list of members
|
28 July 2003 | Return made up to 08/06/03; full list of members
|
27 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
27 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
27 February 2003 | Auditor's resignation (1 page) |
27 February 2003 | Auditor's resignation (1 page) |
26 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
26 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
8 October 2001 | Statement of affairs (15 pages) |
8 October 2001 | Statement of affairs (15 pages) |
8 October 2001 | Resolutions
|
8 October 2001 | Resolutions
|
8 October 2001 | Ad 04/09/01--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
8 October 2001 | Ad 04/09/01--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
6 August 2001 | New director appointed (3 pages) |
6 August 2001 | New director appointed (3 pages) |
28 July 2001 | Resolutions
|
28 July 2001 | Resolutions
|
20 July 2001 | New secretary appointed (2 pages) |
20 July 2001 | New secretary appointed (2 pages) |
20 July 2001 | Nc inc already adjusted 10/07/01 (1 page) |
20 July 2001 | Nc inc already adjusted 10/07/01 (1 page) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Resolutions
|
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Resolutions
|
19 July 2001 | Company name changed mm&s (2776) LIMITED\certificate issued on 19/07/01 (4 pages) |
19 July 2001 | Company name changed mm&s (2776) LIMITED\certificate issued on 19/07/01 (4 pages) |
13 July 2001 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 10 foster lane london EC2V 6HH (1 page) |
13 July 2001 | S-div 06/07/01 (1 page) |
13 July 2001 | S-div 06/07/01 (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 10 foster lane london EC2V 6HH (1 page) |
13 July 2001 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
8 June 2001 | Incorporation (15 pages) |
8 June 2001 | Incorporation (15 pages) |