Shevington
Wigan
WN6 8HY
Director Name | Mr Martin Garry Joseph Henry Goulbourne |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Nook Urmston Manchester M41 9GP |
Website | m2-engineering-solutions.co.uk |
---|---|
Telephone | 0161 8184818 |
Telephone region | Manchester |
Registered Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Claire Goulbourne 33.33% Ordinary B |
---|---|
50 at £1 | Martin Goulbourne 33.33% Ordinary |
50 at £1 | Roger Morgan Gleave 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,468 |
Cash | £7,534 |
Current Liabilities | £50,297 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
30 November 2023 | Previous accounting period extended from 31 March 2023 to 30 September 2023 (1 page) |
---|---|
10 October 2023 | Termination of appointment of Martin Garry Joseph Henry Goulbourne as a director on 6 October 2023 (1 page) |
9 October 2023 | Change of details for Mr Roger Morgan Gleave as a person with significant control on 6 October 2023 (2 pages) |
9 October 2023 | Cessation of Martin Garry Joesph Henry Goulbourne as a person with significant control on 6 October 2023 (1 page) |
8 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
7 October 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
10 March 2022 | Confirmation statement made on 26 February 2022 with updates (4 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
13 May 2021 | Confirmation statement made on 26 February 2021 with updates (4 pages) |
21 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
23 April 2020 | Confirmation statement made on 26 February 2020 with updates (4 pages) |
5 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
3 April 2019 | Confirmation statement made on 26 February 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
13 March 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 April 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
13 April 2017 | Registered office address changed from Jackson Stephen Llp Yew Tree Way Golborne Warrington WA3 3JD to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 13 April 2017 (1 page) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
14 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 March 2015 | Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG United Kingdom to Jackson Stephen Llp Yew Tree Way Golborne Warrington WA3 3JD on 24 March 2015 (1 page) |
24 March 2015 | Director's details changed for Mr Martin Gary Joseph Henry Goulbourne on 26 February 2015 (2 pages) |
24 March 2015 | Director's details changed for Mr Martin Gary Joseph Henry Goulbourne on 26 February 2015 (2 pages) |
24 March 2015 | Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG United Kingdom to Jackson Stephen Llp Yew Tree Way Golborne Warrington WA3 3JD on 24 March 2015 (1 page) |
24 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
7 May 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
7 May 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
16 April 2014 | Statement of capital following an allotment of shares on 16 April 2014
|
16 April 2014 | Appointment of Mr Martin Gary Joseph Henry Goulbourne as a director (2 pages) |
16 April 2014 | Statement of capital following an allotment of shares on 16 April 2014
|
16 April 2014 | Appointment of Mr Martin Gary Joseph Henry Goulbourne as a director (2 pages) |
26 February 2014 | Incorporation (22 pages) |
26 February 2014 | Incorporation (22 pages) |