Moreton
Wirral
Merseyside
CH46 0UF
Wales
Secretary Name | Mrs Polymnia Camilleri |
---|---|
Nationality | Greek |
Status | Current |
Appointed | 30 September 1991(14 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rone Close Moreton Wirral Merseyside CH46 0UF Wales |
Director Name | Mr Luciano Joseph Camilleri |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(14 years, 6 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 13 May 2016) |
Role | Rifle Pellet Manufacturer |
Country of Residence | England |
Correspondence Address | Casa Forte 8 Rone Close Moreton Wirral CH46 0UF Wales |
Registered Address | 392-394 Hoylake Road Moreton Wirral Merseyside CH46 6DF Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Moreton West and Saughall Massie |
Built Up Area | Birkenhead |
Address Matches | Over 50 other UK companies use this postal address |
51 at £1 | Lucian Camilleri 51.00% Ordinary |
---|---|
49 at £1 | Polymnia Camilleri 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £330,406 |
Cash | £386,046 |
Current Liabilities | £72,767 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
11 September 1995 | Delivered on: 15 September 1995 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a champion house tarran way west tarran industrial estate moreton wirral merseyside t/n MS281232. 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 |
---|---|
14 May 1990 | Delivered on: 22 May 1990 Satisfied on: 22 February 1997 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. Fully Satisfied |
13 April 1989 | Delivered on: 24 April 1989 Satisfied on: 21 August 1997 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 27 tarran industrial estate moreton wirral merseyside t/n ms 281232. Fully Satisfied |
30 August 2023 | Total exemption full accounts made up to 30 April 2023 (13 pages) |
---|---|
10 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
7 October 2022 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
11 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
14 September 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
21 July 2021 | Total exemption full accounts made up to 30 April 2021 (14 pages) |
28 October 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
17 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
12 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
12 February 2019 | Satisfaction of charge 3 in full (2 pages) |
19 November 2018 | Unaudited abridged accounts made up to 30 April 2018 (11 pages) |
10 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
23 October 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
11 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
11 August 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
11 August 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
1 July 2016 | Termination of appointment of Luciano Joseph Camilleri as a director on 13 May 2016 (1 page) |
1 July 2016 | Termination of appointment of Luciano Joseph Camilleri as a director on 13 May 2016 (1 page) |
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
20 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
4 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
17 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
18 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Director's details changed for Polymnia Camilleri on 1 January 2010 (2 pages) |
8 November 2010 | Director's details changed for Polymnia Camilleri on 1 January 2010 (2 pages) |
8 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Director's details changed for Polymnia Camilleri on 1 January 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Luciano Joseph Camilleri on 1 January 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Luciano Joseph Camilleri on 1 January 2010 (2 pages) |
8 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Director's details changed for Mr Luciano Joseph Camilleri on 1 January 2010 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
10 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from 377-379 hoylake road wirral merseyside CH46 0RW (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from 377-379 hoylake road wirral merseyside CH46 0RW (1 page) |
8 December 2008 | Return made up to 30/09/08; full list of members (4 pages) |
8 December 2008 | Return made up to 30/09/08; full list of members (4 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from 337-339 hoylake road moreton wirral merseyside (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from 337-339 hoylake road moreton wirral merseyside (1 page) |
23 October 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from plot 27,tarran industrial estate tarran way west moreton wirral CH46 4TT (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from plot 27,tarran industrial estate tarran way west moreton wirral CH46 4TT (1 page) |
23 October 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
14 January 2008 | Return made up to 30/09/07; full list of members (3 pages) |
14 January 2008 | Return made up to 30/09/07; full list of members (3 pages) |
6 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
27 November 2006 | Return made up to 30/09/06; full list of members (7 pages) |
27 November 2006 | Return made up to 30/09/06; full list of members (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
1 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
1 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
6 June 2005 | Return made up to 30/09/04; full list of members (7 pages) |
6 June 2005 | Return made up to 30/09/04; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
18 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
18 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
26 November 2003 | Return made up to 30/09/03; full list of members (7 pages) |
26 November 2003 | Return made up to 30/09/03; full list of members (7 pages) |
1 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
1 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
26 January 2003 | Return made up to 30/09/02; full list of members (7 pages) |
26 January 2003 | Return made up to 30/09/02; full list of members (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
27 December 2001 | Return made up to 30/09/01; full list of members
|
27 December 2001 | Return made up to 30/09/01; full list of members
|
15 June 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
15 June 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
12 December 2000 | Return made up to 30/09/00; full list of members (6 pages) |
12 December 2000 | Return made up to 30/09/00; full list of members (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
10 December 1999 | Return made up to 30/09/99; full list of members
|
10 December 1999 | Return made up to 30/09/99; full list of members
|
12 August 1999 | Return made up to 30/09/98; no change of members (4 pages) |
12 August 1999 | Return made up to 30/09/98; no change of members (4 pages) |
8 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
8 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
26 January 1998 | Return made up to 30/09/97; full list of members (6 pages) |
26 January 1998 | Return made up to 30/09/97; full list of members (6 pages) |
21 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
27 July 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
22 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
5 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
3 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
3 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
21 November 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
21 November 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
6 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
6 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
15 September 1995 | Particulars of mortgage/charge (6 pages) |
15 September 1995 | Particulars of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
29 March 1977 | Incorporation (12 pages) |
29 March 1977 | Incorporation (12 pages) |