Langley
Macclesfield
SK11 0DE
Secretary Name | Mrs Janice Andrea Osbaldeston |
---|---|
Status | Current |
Appointed | 01 November 2016(14 years after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | Brindlee Cock Hall Lane Langley Macclesfield SK11 0DE |
Director Name | Mr Michael Billington |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Weymouth Street Warminster Wiltshire BA12 9NP |
Secretary Name | Jennifer Billington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Weymouth Street Warminster Wiltshire BA12 9NP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dg-sa.co.uk |
---|---|
Telephone | 07 793109970 |
Telephone region | Mobile |
Registered Address | 8 Suez Street Warrington WA1 1EG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Jennifer Billington 50.00% Ordinary |
---|---|
1 at £1 | Michael Billington 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £192 |
Cash | £38,099 |
Current Liabilities | £38,437 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 27 July 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 27 October |
Latest Return | 5 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months, 3 weeks from now) |
29 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
---|---|
29 July 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
18 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (4 pages) |
31 October 2018 | Unaudited abridged accounts made up to 30 October 2017 (8 pages) |
29 October 2018 | Registered office address changed from 21 Weymouth Street Warminster BA12 9NP England to 8 Suez Street Warrington WA1 1EG on 29 October 2018 (1 page) |
29 October 2018 | Cessation of Michael Billington as a person with significant control on 29 October 2018 (1 page) |
29 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
29 October 2018 | Notification of Peter Gerard Osbaldeston as a person with significant control on 29 October 2018 (2 pages) |
31 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from Brindlee Cock Hall Lane Langley Macclesfield SK11 0DE England to 21 Weymouth Street Warminster BA12 9NP on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from 21 Weymouth Street Warminster Wiltshire BA12 9NP to Brindlee Cock Hall Lane Langley Macclesfield SK11 0DE on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from Brindlee Cock Hall Lane Langley Macclesfield SK11 0DE England to 21 Weymouth Street Warminster BA12 9NP on 30 October 2017 (1 page) |
30 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
30 October 2017 | Registered office address changed from 21 Weymouth Street Warminster Wiltshire BA12 9NP to Brindlee Cock Hall Lane Langley Macclesfield SK11 0DE on 30 October 2017 (1 page) |
24 November 2016 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
21 November 2016 | Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page) |
21 November 2016 | Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page) |
14 November 2016 | Appointment of Mrs Janice Andrea Osbaldeston as a secretary on 1 November 2016 (2 pages) |
14 November 2016 | Termination of appointment of Michael Billington as a director on 1 November 2016 (1 page) |
14 November 2016 | Appointment of Mr Peter Gerard Osbaldeston as a director on 1 November 2016 (2 pages) |
14 November 2016 | Appointment of Mr Peter Gerard Osbaldeston as a director on 1 November 2016 (2 pages) |
14 November 2016 | Appointment of Mrs Janice Andrea Osbaldeston as a secretary on 1 November 2016 (2 pages) |
14 November 2016 | Termination of appointment of Jennifer Billington as a secretary on 1 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Michael Billington as a director on 1 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Jennifer Billington as a secretary on 1 November 2016 (1 page) |
13 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
13 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
23 October 2015 | Register inspection address has been changed from Rode House Fore Street Trowbridge Wiltshire BA14 8HQ England to 21 Weymouth Street Warminster Wiltshire BA12 9NP (1 page) |
23 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Register inspection address has been changed from Rode House Fore Street Trowbridge Wiltshire BA14 8HQ England to 21 Weymouth Street Warminster Wiltshire BA12 9NP (1 page) |
23 February 2015 | Registered office address changed from Rode House Fore Street Trowbridge Wiltshire BA14 8HQ to 21 Weymouth Street Warminster Wiltshire BA12 9NP on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from Rode House Fore Street Trowbridge Wiltshire BA14 8HQ to 21 Weymouth Street Warminster Wiltshire BA12 9NP on 23 February 2015 (1 page) |
23 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
17 September 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
12 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
16 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
15 April 2010 | Amended accounts made up to 31 July 2009 (6 pages) |
15 April 2010 | Amended accounts made up to 31 July 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
29 October 2009 | Director's details changed for Michael Billington on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Michael Billington on 1 October 2009 (2 pages) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Michael Billington on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from rode house, 73 fore street trowbridge wiltshire BA14 8HQ (1 page) |
10 December 2008 | Location of debenture register (1 page) |
10 December 2008 | Return made up to 16/10/08; full list of members (3 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from rode house, 73 fore street trowbridge wiltshire BA14 8HQ (1 page) |
10 December 2008 | Location of debenture register (1 page) |
10 December 2008 | Return made up to 16/10/08; full list of members (3 pages) |
10 December 2008 | Location of register of members (1 page) |
10 December 2008 | Location of register of members (1 page) |
20 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
19 October 2006 | Return made up to 16/10/06; full list of members (2 pages) |
19 October 2006 | Return made up to 16/10/06; full list of members (2 pages) |
22 August 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
22 August 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
6 June 2006 | Return made up to 16/10/05; full list of members (2 pages) |
6 June 2006 | Return made up to 16/10/05; full list of members (2 pages) |
25 July 2005 | Company name changed R.L.R. transport consultancy lim ited\certificate issued on 25/07/05 (2 pages) |
25 July 2005 | Company name changed R.L.R. transport consultancy lim ited\certificate issued on 25/07/05 (2 pages) |
22 April 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
22 April 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
10 December 2004 | Return made up to 16/10/04; full list of members (6 pages) |
10 December 2004 | Return made up to 16/10/04; full list of members (6 pages) |
26 April 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
26 April 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
30 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
30 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
5 August 2003 | Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page) |
5 August 2003 | Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
16 October 2002 | Incorporation (17 pages) |
16 October 2002 | Incorporation (17 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |