Company Information for OLD MOLL SPRING COMMUNITY INTEREST COMPANY
13 HIGH STREET EAST, GLOSSOP, SK13 8DA,
|
Company Registration Number
09732237
Community Interest Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
OLD MOLL SPRING COMMUNITY INTEREST COMPANY | ||||||
Legal Registered Office | ||||||
13 HIGH STREET EAST GLOSSOP SK13 8DA | ||||||
Previous Names | ||||||
|
Company Number | 09732237 | |
---|---|---|
Company ID Number | 09732237 | |
Date formed | 2015-08-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Community Interest Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | ||
Return next due | 10/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 21:05:56 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN HOWARD WENTWORTH ADAMS |
||
ANDREW JAMES GOFF |
||
PAUL JAMES LANGWORTH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRICTION WELDING SYSTEMS INTERNATIONAL LTD | Director | 2018-02-27 | CURRENT | 2018-02-27 | Active | |
BUSINESS INNOVATION & GROWTH LIMITED | Director | 2018-02-26 | CURRENT | 2018-02-26 | Active | |
TURBO TANKER LOADING LIMITED | Director | 2018-02-26 | CURRENT | 2018-02-26 | Active | |
NATURAL SPRING WATER LTD | Director | 2018-02-12 | CURRENT | 2017-05-19 | Active - Proposal to Strike off | |
TURBO PRECISION COMPONENTS LIMITED | Director | 2018-02-01 | CURRENT | 2009-03-02 | Active | |
STERLING GLOBAL GROUP LIMITED | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
TURBOCHARGER RECONDITIONING LIMITED | Director | 2016-02-11 | CURRENT | 2016-02-11 | Active | |
PNEUMATIC BULK HANDLING SYSTEMS LIMITED | Director | 2015-12-09 | CURRENT | 2015-12-09 | Dissolved 2016-09-20 | |
PNEUMATIC CONVEYING UK LIMITED | Director | 2015-12-09 | CURRENT | 2015-12-09 | Active | |
PNEUMATIC CONVEYING INTERNATIONAL LIMITED | Director | 2015-12-09 | CURRENT | 2015-12-09 | Active | |
WENTWORTH VALVE COMPONENTS (INTERNATIONAL) LIMITED | Director | 2015-11-25 | CURRENT | 2015-11-25 | Dissolved 2018-01-26 | |
WENTWORTH COMMERCIAL COMPONENTS (UK) LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Dissolved 2017-04-25 | |
R & D COMPLIANCE CHECK HELPLINE LTD | Director | 2015-09-08 | CURRENT | 2015-09-08 | Active | |
LEISTUNG INTERNATIONAL LIMITED | Director | 2015-06-23 | CURRENT | 2015-06-23 | Dissolved 2016-12-27 | |
STERLING OIL LIMITED | Director | 2015-04-30 | CURRENT | 2015-04-30 | Active | |
UNIVERSAL ENGINEERING WORKHOLDING INTERNATIONAL LIMITED | Director | 2015-04-28 | CURRENT | 2015-04-28 | Active | |
EXACT-O-BORE INT. LTD | Director | 2014-10-07 | CURRENT | 2014-06-24 | Active - Proposal to Strike off | |
WENTWORTH COMMERCIAL PROPERTIES LIMITED | Director | 2013-05-30 | CURRENT | 2013-05-30 | Active | |
WENTWORTH MACHINERY LEASING LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-24 | Dissolved 2016-12-27 | |
GASIFICATION LIMITED | Director | 2013-04-12 | CURRENT | 2013-04-12 | Dissolved 2016-09-20 | |
NATURAL SPRING WATER LTD | Director | 2018-02-12 | CURRENT | 2017-05-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Martin Howard Wentworth Adams on 2023-10-12 | ||
CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Martin Howard Wentworth Adams as a person with significant control on 2017-03-24 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JAMES LANGWORTH | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 16/12/22 | |
CERTNM | COMPANY NAME CHANGED OLD MOLL SPRING LIMITED CERTIFICATE ISSUED ON 09/06/17 | |
CICCON | Change of name - community interest company | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH01 | Director's details changed for Mr Paul James Goff on 2017-04-19 | |
AP01 | DIRECTOR APPOINTED MR PAUL JAMES GOFF | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES GOFF | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF COMPANY NAME 20/04/17 | |
CERTNM | COMPANY NAME CHANGED OLD MOLL SPRINGS LIMITED CERTIFICATE ISSUED ON 20/04/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/17 FROM Scotgate House 2 Scotgate Road Honley Holmfirth West Yorkshire HD9 6GD England | |
RES15 | CHANGE OF COMPANY NAME 07/02/17 | |
CERTNM | COMPANY NAME CHANGED BULLDOG WORKHOLDING LIMITED CERTIFICATE ISSUED ON 07/02/17 | |
LATEST SOC | 26/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES | |
LATEST SOC | 13/08/15 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 28490 - Manufacture of other machine tools
|
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 OLD MOLL SPRING COMMUNITY INTEREST COMPANY
The top companies supplying to UK government with the same SIC code (28490 - Manufacture of other machine tools) as OLD MOLL SPRING COMMUNITY INTEREST COMPANY 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. |