PRODUCT CARE TRADING LIMITED

Green Bank Business Park Swan Lane Green Bank Business Park Swan Lane, Wigan, WN2 4AY, England
StatusACTIVE
Company No.06938838
CategoryPrivate Limited Company
Incorporated19 Jun 2009
Age14 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

PRODUCT CARE TRADING LIMITED is an active private limited company with number 06938838. It was incorporated 14 years, 10 months, 26 days ago, on 19 June 2009. The company address is Green Bank Business Park Swan Lane Green Bank Business Park Swan Lane, Wigan, WN2 4AY, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2024

Action Date: 08 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-08

Charge number: 069388380014

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2023

Action Date: 25 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2022

Action Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Matchstick Men Limited

Change date: 2021-12-13

Documents

View document PDF

Certificate change of name company

Date: 11 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed G2S LIMITED\certificate issued on 11/01/22

Documents

View document PDF

Change of name notice

Date: 11 Jan 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Address

Type: AD01

New address: Green Bank Business Park Swan Lane Hindley Green Wigan WN2 4AY

Change date: 2021-02-17

Old address: Green Bank Business Park Swan Lane Hindley Green Wigan Lancashire WN2 4EZ

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-01

Officer name: Lisa Carroll

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-16

Officer name: Nicholas Birchall

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2020

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Mr Nicholas Birchall

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2020

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-01

Officer name: Nicholas Birchall

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Cohring

Appointment date: 2020-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Smith

Termination date: 2020-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2019

Action Date: 18 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-18

Charge number: 069388380013

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069388380009

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lewis Moore

Appointment date: 2019-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-30

Officer name: Lisa Marie Carroll

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Miss Lisa Carroll

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Birchall

Appointment date: 2019-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivia Paulette Hamer

Termination date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Mr James Donaghy

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069388380007

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069388380008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-12

Charge number: 069388380012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jan 2019

Action Date: 24 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069388380010

Charge creation date: 2019-01-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jan 2019

Action Date: 24 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069388380011

Charge creation date: 2019-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2015

Action Date: 05 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-05

Charge number: 069388380009

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Feb 2015

Action Date: 20 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-02-20

Charge number: 069388380008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jan 2015

Action Date: 21 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069388380007

Charge creation date: 2015-01-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2014

Action Date: 06 Jun 2014

Category: Address

Type: AD01

Old address: Unit 12 Lodge Bank Industrial Estate Off Crown Lane Horwich Bolton BL6 5HY England

Change date: 2014-06-06

Documents

View document PDF

Accounts with accounts type medium

Date: 28 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Accounts with accounts type medium

Date: 15 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Hamer

Documents

View document PDF

Legacy

Date: 18 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 09 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 19 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-19

Documents

View document PDF

Legacy

Date: 15 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 15 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Auditors resignation company

Date: 21 Mar 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 29 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Legacy

Date: 28 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 19 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-19

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2011

Action Date: 01 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-01

Old address: 73-75 Princess Street Manchester M2 4EG

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jun 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-06-01

Officer name: Lisa Marie Carroll

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-01

Officer name: Mrs Simone Paula Fisher

Documents

View document PDF

Accounts with accounts type small

Date: 16 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Legacy

Date: 13 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2010

Action Date: 19 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-19

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 19 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-19

Officer name: Mr Stephen John Smith

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Mrs Olivia Paulette Hamer

Documents

View document PDF

Legacy

Date: 09 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lisa Marie Carroll

Documents

View document PDF

Legacy

Date: 10 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simone Paula Fisher

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2009

Action Date: 19 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-19

Old address: 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom

Documents

View document PDF

Incorporation company

Date: 19 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOPER MARKETING COMMUNICATIONS LIMITED

06693605: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:06693605
Status:ACTIVE
Category:Private Limited Company

GARYS AQUATICS LIMITED

18A CROMLIX RD,PERTH,PH2 8DA

Number:SC604367
Status:ACTIVE
Category:Private Limited Company

GREASLEY CASTLE (EASTWOOD) LIMITED

MOOREWOOD HOUSE, THE VILLAGE MAISIES WAY,ALFRETON,DE55 2DS

Number:11392500
Status:ACTIVE
Category:Private Limited Company

ICM INVESTMENT MANAGEMENT LIMITED

RIDGECOURT,EPSOM,KT18 7EP

Number:08421482
Status:ACTIVE
Category:Private Limited Company

SENATOR PLANT HIRE LIMITED

16C SANDOWN ROAD,ISLE OF WIGHT,PO36 9JP

Number:01061564
Status:ACTIVE
Category:Private Limited Company
Number:02369068
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source