Moston
Chester
Cheshire
CH2 4BB
Wales
Director Name | Mrs Mary Flood |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1992(18 years, 6 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green End Birkenhead Road Upton Chester Cheshire CH2 4BB Wales |
Secretary Name | Mrs Mary Flood |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 1992(18 years, 6 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green End Birkenhead Road Upton Chester Cheshire CH2 4BB Wales |
Director Name | Mr John Paul Flood |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2019(45 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Whitby Road Ellesmere Port Merseyside CH65 0AB Wales |
Website | efloodconstruction.com |
---|---|
Telephone | 07 811281249 |
Telephone region | Mobile |
Registered Address | 104 Whitby Road Ellesmere Port Merseyside CH65 0AB Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Ellesmere Port Town |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
29 at £1 | Eugene Flood 29.00% Ordinary |
---|---|
29 at £1 | Marie Flood 29.00% Ordinary |
20 at £1 | James Flood 20.00% Ordinary |
20 at £1 | John Flood 20.00% Ordinary |
2 at £1 | E. Flood Management LTD 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £320,992 |
Cash | £36,572 |
Current Liabilities | £237,518 |
Latest Accounts | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
19 June 2003 | Delivered on: 21 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
24 August 1993 | Delivered on: 2 September 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 highfield road, ellesmere port, south wirral, cheshire. T/n-CH123688. Outstanding |
24 August 1992 | Delivered on: 2 September 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 oldfield road,ellesmere port,south wirral, cheshire. T/n CH138393. Outstanding |
22 February 1992 | Delivered on: 11 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51 oldfield road,ellesmere port, south wirral,cheshire.title number CH252241. Outstanding |
22 February 1992 | Delivered on: 11 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 chester road.whitby,ellesmere port,south wirral, cheshire. Title number:CH168343. Outstanding |
21 December 1990 | Delivered on: 9 January 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of land adjoining 14 stanney lane, little stonney cheshire t/n- ch 226399. Outstanding |
21 December 1990 | Delivered on: 4 January 1991 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 December 1990 | Delivered on: 9 January 1991 Satisfied on: 20 September 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 exeter road, ellesmore port, cheshire t/no - ch 200166. Fully Satisfied |
24 February 2021 | Total exemption full accounts made up to 13 June 2020 (9 pages) |
---|---|
16 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
11 May 2020 | Director's details changed for Mrs Marie Flood on 11 May 2020 (2 pages) |
11 May 2020 | Secretary's details changed for Mrs Marie Flood on 11 May 2020 (1 page) |
7 May 2020 | Change of details for Mrs Marie Flood as a person with significant control on 7 May 2020 (2 pages) |
5 March 2020 | Satisfaction of charge 3 in full (1 page) |
5 March 2020 | Satisfaction of charge 1 in full (1 page) |
5 March 2020 | Satisfaction of charge 4 in full (1 page) |
26 February 2020 | Satisfaction of charge 8 in full (1 page) |
26 February 2020 | Satisfaction of charge 7 in full (1 page) |
26 February 2020 | Satisfaction of charge 5 in full (1 page) |
26 February 2020 | Satisfaction of charge 6 in full (1 page) |
18 February 2020 | Total exemption full accounts made up to 13 June 2019 (9 pages) |
16 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
11 December 2019 | Appointment of Mr John Paul Flood as a director on 6 December 2019 (2 pages) |
20 February 2019 | Total exemption full accounts made up to 13 June 2018 (9 pages) |
19 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
12 March 2018 | Total exemption full accounts made up to 13 June 2017 (9 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
2 February 2017 | Total exemption small company accounts made up to 13 June 2016 (7 pages) |
2 February 2017 | Total exemption small company accounts made up to 13 June 2016 (7 pages) |
21 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 13 June 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 13 June 2015 (6 pages) |
23 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
12 March 2015 | Total exemption small company accounts made up to 13 June 2014 (6 pages) |
12 March 2015 | Total exemption small company accounts made up to 13 June 2014 (6 pages) |
17 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
29 January 2014 | Total exemption small company accounts made up to 13 June 2013 (6 pages) |
29 January 2014 | Total exemption small company accounts made up to 13 June 2013 (6 pages) |
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
13 March 2013 | Total exemption small company accounts made up to 13 June 2012 (7 pages) |
13 March 2013 | Total exemption small company accounts made up to 13 June 2012 (7 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 13 June 2011 (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 13 June 2011 (6 pages) |
19 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 13 June 2010 (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 13 June 2010 (6 pages) |
20 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Total exemption small company accounts made up to 13 June 2009 (6 pages) |
11 March 2010 | Total exemption small company accounts made up to 13 June 2009 (6 pages) |
4 March 2010 | Registered office address changed from Green End Moston Road Upton by Chester Cheshire CH2 4BB on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from Green End Moston Road Upton by Chester Cheshire CH2 4BB on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from Green End Moston Road Upton by Chester Cheshire CH2 4BB on 4 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Eugene Flood on 22 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Marie Flood on 22 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Eugene Flood on 22 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Marie Flood on 22 January 2010 (2 pages) |
6 April 2009 | Ad 23/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
6 April 2009 | Ad 23/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
14 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 13 June 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 13 June 2008 (6 pages) |
11 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
28 December 2007 | Total exemption small company accounts made up to 13 June 2007 (6 pages) |
28 December 2007 | Total exemption small company accounts made up to 13 June 2007 (6 pages) |
3 February 2007 | Total exemption small company accounts made up to 13 June 2006 (6 pages) |
3 February 2007 | Total exemption small company accounts made up to 13 June 2006 (6 pages) |
21 December 2006 | Return made up to 15/12/06; full list of members (7 pages) |
21 December 2006 | Return made up to 15/12/06; full list of members (7 pages) |
14 February 2006 | Return made up to 15/12/05; full list of members (7 pages) |
14 February 2006 | Return made up to 15/12/05; full list of members (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 13 June 2005 (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 13 June 2005 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 13 June 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 13 June 2004 (6 pages) |
19 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 13 June 2003 (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 13 June 2003 (6 pages) |
26 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
21 June 2003 | Particulars of mortgage/charge (5 pages) |
21 June 2003 | Particulars of mortgage/charge (5 pages) |
19 March 2003 | Total exemption small company accounts made up to 13 June 2002 (6 pages) |
19 March 2003 | Total exemption small company accounts made up to 13 June 2002 (6 pages) |
24 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
24 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
17 April 2002 | Total exemption small company accounts made up to 13 June 2001 (6 pages) |
17 April 2002 | Total exemption small company accounts made up to 13 June 2001 (6 pages) |
5 February 2002 | Return made up to 15/12/01; full list of members (6 pages) |
5 February 2002 | Return made up to 15/12/01; full list of members (6 pages) |
18 April 2001 | Accounts for a small company made up to 13 June 2000 (7 pages) |
18 April 2001 | Accounts for a small company made up to 13 June 2000 (7 pages) |
22 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
22 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
12 April 2000 | Accounts for a small company made up to 13 June 1999 (7 pages) |
12 April 2000 | Accounts for a small company made up to 13 June 1999 (7 pages) |
25 February 2000 | Return made up to 15/12/99; full list of members (6 pages) |
25 February 2000 | Return made up to 15/12/99; full list of members (6 pages) |
30 March 1999 | Accounts for a small company made up to 13 June 1998 (7 pages) |
30 March 1999 | Accounts for a small company made up to 13 June 1998 (7 pages) |
2 February 1999 | Return made up to 15/12/98; full list of members (6 pages) |
2 February 1999 | Return made up to 15/12/98; full list of members (6 pages) |
24 March 1998 | Accounts for a small company made up to 13 June 1997 (7 pages) |
24 March 1998 | Accounts for a small company made up to 13 June 1997 (7 pages) |
25 January 1998 | Registered office changed on 25/01/98 from: 'green end' moston road upton by chester cheshire CH2 4BB (1 page) |
25 January 1998 | Registered office changed on 25/01/98 from: 'green end' moston road upton by chester cheshire CH2 4BB (1 page) |
25 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
25 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
26 January 1997 | Accounts for a small company made up to 13 June 1996 (8 pages) |
26 January 1997 | Accounts for a small company made up to 13 June 1996 (8 pages) |
13 December 1996 | Return made up to 15/12/96; full list of members (6 pages) |
13 December 1996 | Return made up to 15/12/96; full list of members (6 pages) |
20 March 1996 | Accounts for a small company made up to 13 June 1995 (7 pages) |
20 March 1996 | Accounts for a small company made up to 13 June 1995 (7 pages) |
2 January 1996 | Return made up to 15/12/95; full list of members (6 pages) |
2 January 1996 | Return made up to 15/12/95; full list of members (6 pages) |
30 March 1995 | Accounts for a small company made up to 13 June 1994 (13 pages) |
30 March 1995 | Accounts for a small company made up to 13 June 1994 (13 pages) |
20 September 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1993 | Particulars of mortgage/charge (3 pages) |
2 September 1992 | Particulars of mortgage/charge (7 pages) |
11 March 1992 | Particulars of mortgage/charge (6 pages) |
11 March 1992 | Particulars of mortgage/charge (6 pages) |
9 January 1991 | Particulars of mortgage/charge (6 pages) |
9 January 1991 | Particulars of mortgage/charge (7 pages) |
4 January 1991 | Particulars of mortgage/charge (4 pages) |
14 June 1974 | Incorporation (15 pages) |