Company Information for IAN LUCAS SECURITY SHUTTERS LIMITED
UNIT 12 EMPRESS INDUSTRIAL ESTATE ANDERTON STREET, INCE, WIGAN, LANCASHIRE, WN2 2BG,
|
Company Registration Number
06195105
Private Limited Company
Active |
Company Name | |
---|---|
IAN LUCAS SECURITY SHUTTERS LIMITED | |
Legal Registered Office | |
UNIT 12 EMPRESS INDUSTRIAL ESTATE ANDERTON STREET INCE WIGAN LANCASHIRE WN2 2BG Other companies in WN6 | |
Company Number | 06195105 | |
---|---|---|
Company ID Number | 06195105 | |
Date formed | 2007-03-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB907423533 |
Last Datalog update: | 2024-04-06 14:55:48 |
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. |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/03/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/17 FROM The Workshop 17 Bradley Lane Standish Wigan Lancashire WN6 0XF | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
SH08 | Change of share class name or designation | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ian Collings on 2015-03-03 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/13 FROM Unit 1a Stanley Wharf Business Centre Kirkebrok Road Bolton BL3 4JE | |
CH01 | Director's details changed for Ian Collings on 2013-04-18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR EMMA COLLINGS on 2013-04-18 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 30/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/11 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2010-05-31 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN COLLINGS / 30/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EMMA COLLINGS / 30/03/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 42-44 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP | |
363a | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 30/06/2008 TO 31/05/2008 | |
225 | PREVEXT FROM 31/03/2008 TO 30/06/2008 | |
363a | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.44 | 9 |
MortgagesNumMortOutstanding | 0.32 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.13 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 25990 - Manufacture of other fabricated metal products n.e.c.
Creditors Due Within One Year | 2012-06-01 | £ 52,874 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 56,285 |
Provisions For Liabilities Charges | 2012-06-01 | £ 1,451 |
Provisions For Liabilities Charges | 2011-06-01 | £ 1,641 |
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 IAN LUCAS SECURITY SHUTTERS LIMITED
Called Up Share Capital | 2012-06-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 100 |
Cash Bank In Hand | 2012-06-01 | £ 3,929 |
Cash Bank In Hand | 2011-06-01 | £ 8,427 |
Current Assets | 2012-06-01 | £ 32,676 |
Current Assets | 2011-06-01 | £ 33,502 |
Debtors | 2012-06-01 | £ 16,747 |
Debtors | 2011-06-01 | £ 12,575 |
Fixed Assets | 2012-06-01 | £ 7,253 |
Fixed Assets | 2011-06-01 | £ 8,204 |
Shareholder Funds | 2012-06-01 | £ 14,396 |
Shareholder Funds | 2011-06-01 | £ 16,220 |
Stocks Inventory | 2012-06-01 | £ 12,000 |
Stocks Inventory | 2011-06-01 | £ 12,500 |
Tangible Fixed Assets | 2012-06-01 | £ 7,253 |
Tangible Fixed Assets | 2011-06-01 | £ 8,204 |
Debtors and other cash assets
IAN LUCAS SECURITY SHUTTERS LIMITED owns 1 domain names.
ilsecurityshutters.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bury Council | |
|
Capital |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |