Manchester Road
Warrington
WA1 4BA
Director Name | Mr Adam Ryan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Horton House Exchange Flags Liverpool L2 3YL |
Director Name | Mr Craig Slater |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 23 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forward Works Bridge Lane Manchester Road Warrington WA1 4BA |
Director Name | Mr Nicholas Richard Duncan Owen |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forward Works Bridge Lane Manchester Road Warrington WA1 4BA |
Director Name | Brabners Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2013(same day as company formation) |
Correspondence Address | Horton House Exchange Flags Liverpool L2 3YL |
Secretary Name | Brabners Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2013(same day as company formation) |
Correspondence Address | Horton House Exchange Flags Liverpool L2 3YL |
Website | www.adaptformwork.com |
---|---|
Email address | [email protected] |
Registered Address | Forward Works Bridge Lane Manchester Road Warrington WA1 4BA |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
125k at £1 | Nwf (Venture Capital) Lp 62.39% Preference |
---|---|
12.3k at £1 | Nicholas Owen 6.11% Ordinary |
12.3k at £1 | Peter Gradwell 6.11% Ordinary |
25.5k at £1 | Anthony Gradwell 12.73% Ordinary |
25.3k at £1 | Nwf (Venture Capital) Lp 12.65% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £600,001 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 30 January 2024 (3 months ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 1 week from now) |
20 July 2018 | Delivered on: 24 July 2018 Persons entitled: Exchange Financial Services Limited Classification: A registered charge Outstanding |
---|---|
20 December 2013 | Delivered on: 9 January 2014 Persons entitled: The North West Fund for Business Loans LP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 March 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
---|---|
31 January 2023 | Confirmation statement made on 30 January 2023 with updates (6 pages) |
26 July 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
2 February 2022 | Confirmation statement made on 30 January 2022 with updates (6 pages) |
21 July 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
10 March 2021 | Confirmation statement made on 30 January 2021 with updates (6 pages) |
28 July 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
5 March 2020 | Previous accounting period shortened from 31 January 2020 to 31 July 2019 (1 page) |
13 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
13 February 2020 | Withdrawal of a person with significant control statement on 13 February 2020 (2 pages) |
15 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
5 March 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
28 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
24 July 2018 | Notification of Adapt Formwork Investments Limited as a person with significant control on 12 July 2018 (2 pages) |
24 July 2018 | Termination of appointment of Nicholas Richard Duncan Owen as a director on 12 July 2018 (1 page) |
24 July 2018 | Registration of charge 083808900002, created on 20 July 2018 (30 pages) |
6 July 2018 | Statement of capital following an allotment of shares on 21 June 2013
|
5 July 2018 | Satisfaction of charge 083808900001 in full (1 page) |
29 June 2018 | Second filing of the annual return made up to 30 January 2015 (21 pages) |
29 June 2018 | Second filing of the annual return made up to 30 January 2014 (21 pages) |
29 June 2018 | Second filing of Confirmation Statement dated 30/01/2017 (8 pages) |
29 June 2018 | Second filing of the annual return made up to 30 January 2016 (21 pages) |
26 April 2018 | Termination of appointment of Craig Slater as a director on 23 April 2018 (1 page) |
5 March 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
6 March 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
6 March 2017 | 30/01/17 Statement of Capital gbp 359484
|
31 October 2016 | Director's details changed for Mr Nicholas Richard Duncan on 30 October 2016 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Director's details changed for Mr Nicholas Richard Duncan on 30 October 2016 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
20 September 2016 | Registered office address changed from Horton House Exchange Flags Liverpool L2 3YL to Forward Works Bridge Lane Manchester Road Warrington WA1 4BA on 20 September 2016 (1 page) |
20 September 2016 | Registered office address changed from Horton House Exchange Flags Liverpool L2 3YL to Forward Works Bridge Lane Manchester Road Warrington WA1 4BA on 20 September 2016 (1 page) |
16 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
2 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
10 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
9 January 2014 | Registration of charge 083808900001 (20 pages) |
9 January 2014 | Registration of charge 083808900001 (20 pages) |
29 May 2013 | Memorandum and Articles of Association (31 pages) |
29 May 2013 | Memorandum and Articles of Association (31 pages) |
29 April 2013 | Company name changed brabco 1305 LIMITED\certificate issued on 29/04/13
|
29 April 2013 | Change of name notice (2 pages) |
29 April 2013 | Company name changed brabco 1305 LIMITED\certificate issued on 29/04/13
|
29 April 2013 | Change of name notice (2 pages) |
24 April 2013 | Resolutions
|
24 April 2013 | Appointment of Anthony Gradwell as a director (3 pages) |
24 April 2013 | Appointment of Anthony Gradwell as a director (3 pages) |
24 April 2013 | Resolutions
|
22 April 2013 | Resolutions
|
22 April 2013 | Resolutions
|
12 April 2013 | Resolutions
|
12 April 2013 | Appointment of Mr Nicholas Richard Duncan as a director (3 pages) |
12 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
12 April 2013 | Resolutions
|
12 April 2013 | Appointment of Mr Nicholas Richard Duncan as a director (3 pages) |
12 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
3 April 2013 | Termination of appointment of Brabners Directors Limited as a director (1 page) |
3 April 2013 | Termination of appointment of Adam Ryan as a director (1 page) |
3 April 2013 | Termination of appointment of Brabners Secretaries Limited as a secretary (1 page) |
3 April 2013 | Termination of appointment of Adam Ryan as a director (1 page) |
3 April 2013 | Termination of appointment of Brabners Directors Limited as a director (1 page) |
3 April 2013 | Appointment of Mr Craig Slater as a director (2 pages) |
3 April 2013 | Termination of appointment of Brabners Secretaries Limited as a secretary (1 page) |
3 April 2013 | Appointment of Mr Craig Slater as a director (2 pages) |
30 January 2013 | Incorporation
|
30 January 2013 | Incorporation
|