PH2 (BOLTON) LIMITED
WIGAN

Hellopages » Greater Manchester » Wigan » WN3 6PR

Company number 04398451
Status Active
Incorporation Date 19 March 2002
Company Type Private Limited Company
Address 10 BEECHAM COURT, WIGAN, LANCASHIRE, ENGLAND, WN3 6PR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Micro company accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PH2 (BOLTON) LIMITED are www.ph2bolton.co.uk, and www.ph2-bolton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Ph2 Bolton Limited is a Private Limited Company. The company registration number is 04398451. Ph2 Bolton Limited has been working since 19 March 2002. The present status of the company is Active. The registered address of Ph2 Bolton Limited is 10 Beecham Court Wigan Lancashire England Wn3 6pr. The company`s financial liabilities are £63.26k. It is £-0.93k against last year. And the total assets are £70.1k, which is £-1.37k against last year. BARTLETT, Jennifer is a Secretary of the company. BARLETT, Graham John is a Director of the company. Secretary LEATHEM, David Stephen has been resigned. Secretary PARKINSON, Francis Alexander Lester has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary R S NOMINEES LIMITED has been resigned. Director BOLTON, Paul Charles has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director LEATHEM, David Stephen has been resigned. Director PARKINSON, Francis Alexander Lester has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


ph2 (bolton) Key Finiance

LIABILITIES £63.26k
-2%
CASH n/a
TOTAL ASSETS £70.1k
-2%
All Financial Figures

Current Directors

Secretary
BARTLETT, Jennifer
Appointed Date: 31 May 2005

Director
BARLETT, Graham John
Appointed Date: 29 April 2005
51 years old

Resigned Directors

Secretary
LEATHEM, David Stephen
Resigned: 18 September 2003
Appointed Date: 07 October 2002

Secretary
PARKINSON, Francis Alexander Lester
Resigned: 07 October 2002
Appointed Date: 19 March 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 March 2002
Appointed Date: 19 March 2002

Secretary
R S NOMINEES LIMITED
Resigned: 31 May 2005
Appointed Date: 18 September 2003

Director
BOLTON, Paul Charles
Resigned: 18 September 2003
Appointed Date: 19 March 2002
62 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 19 March 2002
Appointed Date: 19 March 2002
35 years old

Director
LEATHEM, David Stephen
Resigned: 18 September 2003
Appointed Date: 07 October 2002
56 years old

Director
PARKINSON, Francis Alexander Lester
Resigned: 30 April 2005
Appointed Date: 13 October 2002
65 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 March 2002
Appointed Date: 19 March 2002

Persons With Significant Control

Mr Graham John Bartlett
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mrs Jennifer Bartlett
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

PH2 (BOLTON) LIMITED Events

22 Mar 2017
Confirmation statement made on 19 March 2017 with updates
22 Mar 2017
Micro company accounts made up to 31 December 2016
30 Jun 2016
Total exemption small company accounts made up to 31 December 2015
24 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100

24 Mar 2016
Registered office address changed from 10 Bridgeman Terrace Wigan Greater Manchester WN1 8SX to 10 Beecham Court Wigan Lancashire WN3 6PR on 24 March 2016
...
... and 48 more events
10 Apr 2002
New director appointed
10 Apr 2002
Secretary resigned;director resigned
10 Apr 2002
Director resigned
10 Apr 2002
Registered office changed on 10/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
19 Mar 2002
Incorporation

PH2 (BOLTON) LIMITED Charges

23 April 2002
Debenture
Delivered: 24 April 2002
Status: Satisfied on 12 October 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…