Heswall
Wirral
CH60 0EE
Wales
Director Name | Victoria Jane McIvor |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2000(20 years, 2 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Secretary Name | Victoria Jane McIvor |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2005(25 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Director Name | Miss Lily Jayne McIvor |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2023(42 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Director Name | Charles Anderson McIvor |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(11 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 01 August 2009) |
Role | Company Director |
Correspondence Address | Heidi Oldfield Way Heswall Wirral Merseyside CH60 6RH Wales |
Secretary Name | Charles Anderson McIvor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(11 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | Heidi Oldfield Way Heswall Wirral Merseyside CH60 6RH Wales |
Website | wirralflooringandcarpets.co.uk |
---|---|
Telephone | 0151 3426773 |
Telephone region | Liverpool |
Registered Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Quentin Christopher Mcivor 50.00% Ordinary |
---|---|
50 at £1 | Victoria Jane Mcivor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,689 |
Current Liabilities | £120,124 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
1 June 2023 | Confirmation statement made on 31 May 2023 with updates (5 pages) |
---|---|
22 May 2023 | Notification of Lily Jayne Mcivor as a person with significant control on 4 April 2023 (2 pages) |
22 May 2023 | Cessation of Quentin Christopher Mcivor as a person with significant control on 4 April 2023 (1 page) |
5 April 2023 | Appointment of Miss Lily Jayne Mcivor as a director on 4 April 2023 (2 pages) |
10 February 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
29 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
18 March 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
25 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
10 February 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
25 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 November 2018 (6 pages) |
6 July 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
9 March 2018 | Micro company accounts made up to 30 November 2017 (7 pages) |
30 October 2017 | Director's details changed for Quentin Christopher Mcivor on 14 August 1991 (1 page) |
30 October 2017 | Director's details changed for Quentin Christopher Mcivor on 14 August 1991 (1 page) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
22 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
10 February 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
18 June 2015 | Registered office address changed from 34-36 Pensby Road Heswall Wirral Merseyside CH60 7RE to Barnston House Beacon Lane Heswall Wirral CH60 0EE on 18 June 2015 (1 page) |
18 June 2015 | Director's details changed for Quentin Christopher Mcivor on 31 May 2015 (2 pages) |
18 June 2015 | Director's details changed for Victoria Jane Mcivor on 31 May 2015 (2 pages) |
18 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Director's details changed for Quentin Christopher Mcivor on 31 May 2015 (2 pages) |
18 June 2015 | Secretary's details changed for Victoria Jane Mcivor on 31 May 2015 (1 page) |
18 June 2015 | Director's details changed for Victoria Jane Mcivor on 31 May 2015 (2 pages) |
18 June 2015 | Registered office address changed from 34-36 Pensby Road Heswall Wirral Merseyside CH60 7RE to Barnston House Beacon Lane Heswall Wirral CH60 0EE on 18 June 2015 (1 page) |
18 June 2015 | Secretary's details changed for Victoria Jane Mcivor on 31 May 2015 (1 page) |
18 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
23 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
9 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
9 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
18 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
3 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
2 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Victoria Jane Mcivor on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Victoria Jane Mcivor on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Victoria Jane Mcivor on 1 October 2009 (2 pages) |
2 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Quentin Christopher Mcivor on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Quentin Christopher Mcivor on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Quentin Christopher Mcivor on 1 October 2009 (2 pages) |
8 August 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
8 August 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
6 August 2009 | Appointment terminated director charles mcivor (1 page) |
6 August 2009 | Appointment terminated director charles mcivor (1 page) |
22 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
22 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
2 February 2009 | Return made up to 31/05/08; full list of members (4 pages) |
2 February 2009 | Return made up to 31/05/08; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
8 August 2007 | Return made up to 31/05/07; full list of members (3 pages) |
8 August 2007 | Return made up to 31/05/07; full list of members (3 pages) |
8 August 2007 | Location of register of members (1 page) |
8 August 2007 | Location of register of members (1 page) |
7 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
23 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
23 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Secretary resigned (1 page) |
7 October 2005 | Resolutions
|
7 October 2005 | Resolutions
|
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
11 July 2005 | Return made up to 31/05/05; full list of members (7 pages) |
11 July 2005 | Return made up to 31/05/05; full list of members (7 pages) |
4 August 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
4 August 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
7 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
26 June 2003 | Return made up to 19/06/03; full list of members
|
26 June 2003 | Return made up to 19/06/03; full list of members
|
12 June 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
12 June 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
28 June 2002 | Return made up to 05/07/02; full list of members (7 pages) |
28 June 2002 | Return made up to 05/07/02; full list of members (7 pages) |
27 May 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
27 May 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
20 July 2001 | Return made up to 05/07/01; full list of members
|
20 July 2001 | Return made up to 05/07/01; full list of members
|
30 April 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
30 April 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
1 August 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
1 August 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
10 July 2000 | Return made up to 05/07/00; full list of members
|
10 July 2000 | Return made up to 05/07/00; full list of members
|
14 July 1999 | Return made up to 14/07/99; full list of members
|
14 July 1999 | Return made up to 14/07/99; full list of members
|
6 July 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
6 July 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
8 July 1998 | Return made up to 14/07/98; full list of members (6 pages) |
8 July 1998 | Return made up to 14/07/98; full list of members (6 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: 34-36 pensby road heswell wirral L60 7RE (1 page) |
30 April 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: 34-36 pensby road heswell wirral L60 7RE (1 page) |
30 April 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: fabricum trading estate 8 berwyn drive heswall wirral merseyside L61 6UD (1 page) |
9 February 1998 | Registered office changed on 09/02/98 from: fabricum trading estate 8 berwyn drive heswall wirral merseyside L61 6UD (1 page) |
15 July 1997 | Return made up to 14/07/97; no change of members (4 pages) |
15 July 1997 | Return made up to 14/07/97; no change of members (4 pages) |
12 May 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
12 May 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
5 July 1996 | Return made up to 14/07/96; full list of members (6 pages) |
5 July 1996 | Return made up to 14/07/96; full list of members (6 pages) |
18 April 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
18 April 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
1 September 1995 | Return made up to 14/07/95; no change of members (6 pages) |
1 September 1995 | Return made up to 14/07/95; no change of members (6 pages) |
3 July 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
3 July 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
15 May 1980 | Incorporation (14 pages) |
15 May 1980 | Incorporation (14 pages) |