Company Information for TONY BARTLE LTD
C/O MURPHY THOMPSON MOORE LLP 3RD FLOOR, 82 KING STREET, MANCHESTER, M2 4WQ,
|
Company Registration Number
03510812
Private Limited Company
Active |
Company Name | |
---|---|
TONY BARTLE LTD | |
Legal Registered Office | |
C/O MURPHY THOMPSON MOORE LLP 3RD FLOOR 82 KING STREET MANCHESTER M2 4WQ Other companies in M2 | |
Company Number | 03510812 | |
---|---|---|
Company ID Number | 03510812 | |
Date formed | 1998-02-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 16/02/2016 | |
Return next due | 16/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB706339048 |
Last Datalog update: | 2024-03-05 19:40:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TONY BARTLETT LTD | 60 MAIN ROAD BOLTON LE SANDS CARNFORTH LANCASHIRE LA5 8DN | Dissolved | Company formed on the 2008-07-23 |
Officer | Role | Date Appointed |
---|---|---|
CASTLEFIELD SECRETARIES LIMITED |
||
GEORGE ANTHONY BARTLE |
||
GLENIS BARTLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL ROGERS BOTTOMLEY |
Company Secretary | ||
JANET PEART |
Company Secretary | ||
GLENIS BARTLE |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANGEL NUMBER 66 LIMITED | Company Secretary | 2017-11-17 | CURRENT | 2017-11-17 | Active | |
KESWICK (ESSEX) LTD | Company Secretary | 2017-09-14 | CURRENT | 2017-09-14 | Active | |
BLB PARTNERSHIP LTD | Company Secretary | 2017-09-04 | CURRENT | 2017-09-04 | Active | |
CHAPEL APARTMENTS (ASTLEY) MANAGEMENT COMPANY LTD | Company Secretary | 2017-07-06 | CURRENT | 2017-07-06 | Active | |
MTM BUSINESS ADVISORS LTD | Company Secretary | 2017-04-24 | CURRENT | 2017-04-24 | Active | |
PROFESSIONAL COACHING SERVICES LTD | Company Secretary | 2016-07-25 | CURRENT | 2016-07-25 | Active | |
GLOBAL OIL & GAS TRAINING LTD | Company Secretary | 2016-07-13 | CURRENT | 2016-07-13 | Active - Proposal to Strike off | |
LINE SONG LIMITED | Company Secretary | 2016-07-01 | CURRENT | 2016-07-01 | Dissolved 2018-01-16 | |
XETRA040716 LIMITED | Company Secretary | 2016-06-13 | CURRENT | 2016-06-13 | Dissolved 2017-06-27 | |
IAN CAFEARO GRAPHIC DESIGN LIMITED | Company Secretary | 2016-05-24 | CURRENT | 2016-05-24 | Active | |
JB&S CONSULTING LTD | Company Secretary | 2016-05-17 | CURRENT | 2016-05-17 | Active - Proposal to Strike off | |
MOVINGIT LIMITED | Company Secretary | 2016-04-28 | CURRENT | 2016-04-28 | Active - Proposal to Strike off | |
1 FASHION GLOBAL LIMITED | Company Secretary | 2016-03-01 | CURRENT | 2016-02-26 | Dissolved 2017-08-08 | |
ESCORTLY LTD | Company Secretary | 2015-12-03 | CURRENT | 2015-12-03 | Active | |
FRIARS POINT CONSULTING LIMITED | Company Secretary | 2015-04-14 | CURRENT | 2015-04-14 | Active | |
LAMPEDUSA TO YOU LTD | Company Secretary | 2015-03-26 | CURRENT | 2015-03-26 | Active | |
VENTUM ONLINE LTD | Company Secretary | 2015-02-27 | CURRENT | 2015-02-27 | Active - Proposal to Strike off | |
TECOD LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2013-09-16 | Dissolved 2016-05-24 | |
EUROPHARMIMPORT LIMITED | Company Secretary | 2014-03-17 | CURRENT | 2014-03-17 | Dissolved 2015-06-23 | |
COGGERS LTD | Company Secretary | 2013-11-20 | CURRENT | 2013-11-20 | Active - Proposal to Strike off | |
NOVUM ONLINE LIMITED | Company Secretary | 2013-09-05 | CURRENT | 2013-09-05 | Active - Proposal to Strike off | |
EDIL CO. MA.R. UK LIMITED | Company Secretary | 2013-06-27 | CURRENT | 2013-06-27 | Dissolved 2016-05-24 | |
PRIMUS CORPORATION LIMITED | Company Secretary | 2012-09-14 | CURRENT | 2012-09-14 | Dissolved 2018-05-01 | |
MANCHESTER LAWYERS LTD | Company Secretary | 2012-03-23 | CURRENT | 2012-03-23 | Active - Proposal to Strike off | |
JUBILEE COURT (GOLBORNE) RTM COMPANY LIMITED | Company Secretary | 2012-01-05 | CURRENT | 2012-01-05 | Active | |
CASTLEFIELD NOMINEES LIMITED | Company Secretary | 2011-01-16 | CURRENT | 1996-01-16 | Active - Proposal to Strike off | |
THINKCO (UK) LIMITED | Company Secretary | 2010-12-10 | CURRENT | 2003-12-19 | Active | |
FENLAND ECO BUILDERS (SOHAM) LIMITED | Company Secretary | 2010-11-26 | CURRENT | 2010-11-26 | Active | |
PHB ASSOCIATES LIMITED | Company Secretary | 2008-10-14 | CURRENT | 2008-10-14 | Active - Proposal to Strike off | |
JUBILEE CONSULTANTS LTD | Company Secretary | 2008-10-01 | CURRENT | 2002-04-09 | Dissolved 2013-10-01 | |
APLIN ENTERPRISES LIMITED | Company Secretary | 2008-10-01 | CURRENT | 2002-10-01 | Dissolved 2016-08-09 | |
K C CONSULTING LTD | Company Secretary | 2008-10-01 | CURRENT | 2000-11-22 | Active - Proposal to Strike off | |
PURESOURCE LIMITED | Company Secretary | 2008-10-01 | CURRENT | 2004-03-19 | Active | |
R&R INVESTMENT PROPERTIES LIMITED | Company Secretary | 2006-11-22 | CURRENT | 2006-11-22 | Active | |
INNISTON LIMITED | Company Secretary | 2005-10-07 | CURRENT | 2005-10-07 | Dissolved 2014-03-25 | |
FRENCH LAW PUBLICATIONS LIMITED | Company Secretary | 1999-04-27 | CURRENT | 1999-04-27 | Active | |
AGENCY FOR REPRESENTATION AND DISTRIBUTION (A.R.D.) LIMITED | Company Secretary | 1999-04-21 | CURRENT | 1999-04-21 | Active | |
J D S NOMINEES LIMITED | Company Secretary | 1997-06-20 | CURRENT | 1997-06-20 | Dissolved 2014-12-23 | |
NASH STREET NOMINEES LIMITED | Company Secretary | 1997-04-30 | CURRENT | 1996-03-19 | Active | |
CITY CORPORATE NOMINEES LIMITED | Company Secretary | 1996-07-05 | CURRENT | 1996-07-05 | Active | |
TRUSTED FORMATIONS LIMITED | Company Secretary | 1996-07-05 | CURRENT | 1996-07-05 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23 | ||
CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
LATEST SOC | 16/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/16 | |
AR01 | 16/02/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/15 | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ANTHONY BARTLE / 16/02/2011 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CASTLEFIELD SECRETARIES LIMITED on 2011-02-16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLENIS BARTLE / 16/02/2011 | |
CH01 | Director's details changed for Mr George Anthony Bartle on 2010-11-29 | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLENIS BARTLE / 16/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ANTHONY BARTLE / 16/02/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEFIELD SECRETARIES LIMITED / 16/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 25/11/2008 FROM C/O MURPHY THOMPSON MOORE LLP 3RD FLOOR 82 KING STREET MANCHESTER M2 4WQ | |
287 | REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 4 JACOBSEN AVENUE HYDE CHESHIRE SK14 4DW | |
288a | SECRETARY APPOINTED CASTLEFIELD SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY NIGEL BOTTOMLEY | |
363a | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/02/02 FROM: 28 TERMINUS ROAD MILLHOUSES SHEFFIELD SOUTH YORKSHIRE S7 2LH | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
88(2)R | AD 01/03/99-28/02/00 £ SI 98@1 | |
363s | RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/02/98 FROM: 28 TERMINUS ROAD SHEFFIELD S7 2LH | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2012-02-29 | £ 11,013 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TONY BARTLE LTD
Called Up Share Capital | 2012-02-29 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 5,242 |
Current Assets | 2012-02-29 | £ 16,117 |
Debtors | 2012-02-29 | £ 10,875 |
Fixed Assets | 2012-02-29 | £ 3,258 |
Shareholder Funds | 2012-02-29 | £ 8,362 |
Tangible Fixed Assets | 2012-02-29 | £ 3,258 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74901 - Environmental consulting activities) as TONY BARTLE LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |