Wallasey
Wirral
CH45 0JU
Wales
Director Name | Mark Lyndon Pennington |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1999(9 years, 5 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Factory Manager |
Country of Residence | England |
Correspondence Address | 28-30 Grange Road West Birkenhead, Wirral Merseyside CH41 4DA Wales |
Secretary Name | Mr Ian David Turner |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2000(10 years, 5 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Sea Road Wallasey Wirral CH45 0JU Wales |
Director Name | Mr Alan James Rennie |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 03 February 1995) |
Role | Company Director |
Correspondence Address | 18 Cann Street Tottington Bury Lancashire BL8 3PE |
Secretary Name | Mr Alan James Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 03 February 1995) |
Role | Company Director |
Correspondence Address | 18 Cann Street Tottington Bury Lancashire BL8 3PE |
Secretary Name | Deborah Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 June 1997) |
Role | Company Director |
Correspondence Address | 85 Belvidere Road Wallasey Merseyside L45 4RX |
Secretary Name | Ann Catherine Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | 85 Belvidere Road Wallasey Wirral L45 4RX |
Director Name | Ms Sarah Jones |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Sea Road Wallasey Merseyside CH45 0JU Wales |
Website | aquastarsleep.co.uk |
---|---|
Telephone | 0151 6306880 |
Telephone region | Liverpool |
Registered Address | 28-30 Grange Road West Birkenhead, Wirral Merseyside CH41 4DA Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
95 at £1 | Ian David Turner 95.00% Ordinary |
---|---|
5 at £1 | Mark Lyndon Pennington 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,007 |
Cash | £260 |
Current Liabilities | £160,528 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
5 March 1998 | Delivered on: 10 March 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H offices at 162 birkenhad road wallasey merseyside t/n MS219901. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
6 November 1997 | Delivered on: 11 November 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 162 birkenhead road wallasey merseyside t/no.MS219001. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
28 October 1997 | Delivered on: 3 November 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
13 February 1997 | Delivered on: 25 February 1997 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a letter of credit in favour of halcyon waterbed inc for £5,000. Particulars: The sum of £5,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 36811408 and earmarked or designated by reference to the company. Outstanding |
15 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
---|---|
21 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
2 March 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
22 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
14 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
2 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Director's details changed for Mark Lyndon Pennington on 1 February 2016 (2 pages) |
4 May 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Director's details changed for Mark Lyndon Pennington on 1 February 2016 (2 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 May 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Termination of appointment of Sarah Jones as a director (1 page) |
13 February 2013 | Termination of appointment of Sarah Jones as a director (1 page) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 March 2010 | Director's details changed for Sarah Jones on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Ian David Turner on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Ian David Turner on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Ian David Turner on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mark Lyndon Pennington on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Sarah Jones on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Sarah Jones on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mark Lyndon Pennington on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mark Lyndon Pennington on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Appointment of Sarah Jones as a director (1 page) |
4 March 2010 | Appointment of Sarah Jones as a director (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 May 2009 | Return made up to 13/02/09; full list of members (4 pages) |
8 May 2009 | Return made up to 13/02/09; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
16 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
16 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
22 February 2006 | Return made up to 13/02/06; full list of members (2 pages) |
22 February 2006 | Return made up to 13/02/06; full list of members (2 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: 28-30 grange road west birkenhead wirral merseyside L41 4DA (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: 28-30 grange road west birkenhead wirral merseyside L41 4DA (1 page) |
1 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
29 April 2005 | Return made up to 13/02/05; full list of members
|
29 April 2005 | Return made up to 13/02/05; full list of members
|
23 June 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
10 May 2004 | Return made up to 13/02/04; full list of members (7 pages) |
10 May 2004 | Return made up to 13/02/04; full list of members (7 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
8 March 2003 | Return made up to 13/02/03; full list of members (7 pages) |
8 March 2003 | Return made up to 13/02/03; full list of members (7 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
16 November 2001 | Ad 05/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 November 2001 | Ad 05/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 February 2001 | Return made up to 13/02/01; full list of members
|
23 February 2001 | Return made up to 13/02/01; full list of members
|
12 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | New secretary appointed (2 pages) |
27 March 2000 | Return made up to 13/02/00; full list of members (6 pages) |
27 March 2000 | Return made up to 13/02/00; full list of members (6 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
13 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
3 November 1997 | Particulars of mortgage/charge (3 pages) |
3 November 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | Secretary resigned (1 page) |
25 February 1997 | Particulars of mortgage/charge (3 pages) |
25 February 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 March 1996 | Return made up to 13/02/96; no change of members
|
12 March 1996 | Return made up to 13/02/96; no change of members
|
22 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
10 April 1995 | Return made up to 13/02/95; full list of members (6 pages) |
10 April 1995 | Return made up to 13/02/95; full list of members (6 pages) |
20 March 1995 | Registered office changed on 20/03/95 from: hastings house canning street birkenhead merseyside L41 1AF (1 page) |
20 March 1995 | Registered office changed on 20/03/95 from: hastings house canning street birkenhead merseyside L41 1AF (1 page) |