New Ferry
Wirral
CH62 4RA
Wales
Secretary Name | Mr Brian Gibbs |
---|---|
Status | Current |
Appointed | 20 June 2018(39 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | 103 New Chester Road New Ferry Wirral CH62 4RA Wales |
Director Name | Mrs Beryle Cecilia Gibbs |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 13 Grenville Crescent Bromborough Wirral Merseyside L63 0JT |
Director Name | Mr Donald Broxton Gibbs |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 April 1997) |
Role | Company Director |
Correspondence Address | 13 Grenville Crescent Bromborough Wirral Merseyside L63 0JT |
Secretary Name | Mrs Beryle Cecilia Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 13 Grenville Crescent Bromborough Wirral Merseyside L63 0JT |
Secretary Name | Brian Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 April 1997) |
Role | Manager |
Correspondence Address | 13 Grenville Crescent Bromborough Merseyside L63 0JT |
Director Name | Brian Gibbs |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(17 years, 11 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 20 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 New Chester Road New Ferry Wirral Merseyside CH62 4RA Wales |
Secretary Name | Mr Donald Broxton Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1997(18 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 20 January 2009) |
Role | Company Director |
Correspondence Address | 13 Grenville Crescent Bromborough Wirral Merseyside L63 0JT |
Secretary Name | Jane Blanthorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(30 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 June 2018) |
Role | Company Director |
Correspondence Address | 103 New Chester Road New Ferry Wirral Merseyside CH62 4RA Wales |
Website | www.pstrailers.co.uk |
---|---|
Telephone | 0151 6454735 |
Telephone region | Liverpool |
Registered Address | 3 Stadium Court Plantation Road Bromborough Wirral CH62 3QG Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £39,436 |
Cash | £21,794 |
Current Liabilities | £39,119 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 4 weeks from now) |
8 June 2023 | Confirmation statement made on 7 June 2023 with updates (4 pages) |
---|---|
9 May 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
14 June 2022 | Confirmation statement made on 7 June 2022 with updates (4 pages) |
9 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
16 July 2021 | Confirmation statement made on 7 June 2021 with updates (4 pages) |
8 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
1 July 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
2 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
19 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
25 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
21 June 2018 | Change of details for Mrs Jane Blanthorne as a person with significant control on 7 June 2018 (2 pages) |
21 June 2018 | Appointment of Mr Brian Gibbs as a secretary on 20 June 2018 (2 pages) |
21 June 2018 | Appointment of Mrs Jane Blanthorne as a director on 20 June 2018 (2 pages) |
21 June 2018 | Termination of appointment of Brian Gibbs as a director on 20 June 2018 (1 page) |
21 June 2018 | Termination of appointment of Jane Blanthorne as a secretary on 20 June 2018 (1 page) |
21 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
21 June 2018 | Cessation of Brian Gibbs as a person with significant control on 7 June 2018 (1 page) |
23 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
17 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
3 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
14 May 2014 | Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW United Kingdom on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW United Kingdom on 14 May 2014 (1 page) |
14 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 July 2013 | Director's details changed for Brian Gibbs on 1 June 2013 (2 pages) |
10 July 2013 | Director's details changed for Brian Gibbs on 1 June 2013 (2 pages) |
10 July 2013 | Secretary's details changed for Jane Blanthorne on 1 June 2013 (2 pages) |
10 July 2013 | Register inspection address has been changed (1 page) |
10 July 2013 | Secretary's details changed for Jane Blanthorne on 1 June 2013 (2 pages) |
10 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Director's details changed for Brian Gibbs on 1 June 2013 (2 pages) |
10 July 2013 | Secretary's details changed for Jane Blanthorne on 1 June 2013 (2 pages) |
10 July 2013 | Register inspection address has been changed (1 page) |
10 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
19 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
26 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Registered office address changed from 71 Hoghton Street Southport Merseyside PR9 0PR on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from 71 Hoghton Street Southport Merseyside PR9 0PR on 12 July 2011 (1 page) |
18 January 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
12 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Brian Gibbs on 7 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Brian Gibbs on 7 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Brian Gibbs on 7 June 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
4 March 2009 | Secretary appointed jane blanthorne (1 page) |
4 March 2009 | Secretary appointed jane blanthorne (1 page) |
4 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 February 2009 | Appointment terminated secretary donald gibbs (1 page) |
12 February 2009 | Appointment terminated secretary donald gibbs (1 page) |
7 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
7 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
14 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Director's particulars changed (1 page) |
26 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
14 July 2006 | Return made up to 07/06/06; full list of members (2 pages) |
14 July 2006 | Return made up to 07/06/06; full list of members (2 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
22 August 2005 | Return made up to 07/06/05; full list of members (2 pages) |
22 August 2005 | Return made up to 07/06/05; full list of members (2 pages) |
30 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
30 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
14 June 2004 | Return made up to 07/06/04; full list of members
|
14 June 2004 | Return made up to 07/06/04; full list of members
|
20 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
27 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
27 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
9 February 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
9 February 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
17 June 2002 | Return made up to 07/06/02; full list of members (6 pages) |
17 June 2002 | Return made up to 07/06/02; full list of members (6 pages) |
7 February 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
7 February 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
13 August 2001 | Return made up to 07/06/01; full list of members (6 pages) |
13 August 2001 | Return made up to 07/06/01; full list of members (6 pages) |
24 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
24 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
19 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
19 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
14 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
14 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
7 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
7 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
22 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
22 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
19 June 1998 | Return made up to 07/06/98; no change of members (4 pages) |
19 June 1998 | Return made up to 07/06/98; no change of members (4 pages) |
19 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
19 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
15 July 1997 | Return made up to 07/06/97; no change of members (4 pages) |
15 July 1997 | Return made up to 07/06/97; no change of members (4 pages) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | New secretary appointed (2 pages) |
12 March 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
12 March 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
29 August 1996 | New director appointed (2 pages) |
29 August 1996 | New director appointed (2 pages) |
2 July 1996 | Return made up to 07/06/96; full list of members (6 pages) |
2 July 1996 | Return made up to 07/06/96; full list of members (6 pages) |
26 March 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
26 March 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
7 June 1995 | Return made up to 07/06/95; no change of members (4 pages) |
7 June 1995 | Return made up to 07/06/95; no change of members (4 pages) |
27 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
27 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
27 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
27 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |