Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
Secretary Name | Damian Standing |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 1994(1 year after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stadium Court Plantation Road Bromborough Wirral CH62 3QG Wales |
Director Name | Mrs Amanda Louise Standing |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 1996(3 years, 2 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stadium Court Plantation Road Bromborough Wirral CH62 3QG Wales |
Secretary Name | Stephen Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 June 1994) |
Role | Painter And Decorator |
Correspondence Address | 25 Overpool Road Ellesmere Port South Wirral L66 1JW |
Director Name | Stephen Daniels |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 August 1996) |
Role | Company Director |
Correspondence Address | 707 Chester Road Ellesmere Port South Wirral L66 2LW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
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 |
2 at £1 | Amanda Louise Standing 50.00% Ordinary |
---|---|
2 at £1 | Damian Standing 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,113 |
Current Liabilities | £39,487 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
29 January 2001 | Delivered on: 7 February 2001 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: The f/h property k/a 98 woodchurch lane prenton merseyside title number CH24134. 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 |
---|
10 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
6 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
9 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
4 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
21 July 2017 | Notification of Amanda Louise Standing as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Damian Standing as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Amanda Louise Standing as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Damian Standing as a person with significant control on 6 April 2016 (2 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Secretary's details changed for Damian Standing on 30 June 2014 (1 page) |
30 June 2015 | Secretary's details changed for Damian Standing on 30 June 2014 (1 page) |
30 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 21 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 on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW on 14 May 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 September 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
18 September 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 June 2010 | Director's details changed for Damian Standing on 30 November 2009 (2 pages) |
28 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Damian Standing on 30 November 2009 (2 pages) |
28 June 2010 | Director's details changed for Amanda Louise Standing on 30 November 2009 (2 pages) |
28 June 2010 | Director's details changed for Amanda Louise Standing on 30 November 2009 (2 pages) |
28 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 August 2009 | Return made up to 21/06/09; full list of members (4 pages) |
5 August 2009 | Return made up to 21/06/09; full list of members (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
21 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
30 January 2007 | Return made up to 22/06/06; full list of members (7 pages) |
30 January 2007 | Return made up to 22/06/06; full list of members (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: commercial house new chester road birkenhead merseyside CH41 9BP (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: commercial house new chester road birkenhead merseyside CH41 9BP (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 August 2005 | Return made up to 22/06/05; full list of members (7 pages) |
24 August 2005 | Return made up to 22/06/05; full list of members (7 pages) |
14 March 2005 | Return made up to 22/06/04; full list of members (7 pages) |
14 March 2005 | Return made up to 22/06/04; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
22 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
25 February 2003 | Return made up to 22/06/02; full list of members (7 pages) |
25 February 2003 | Return made up to 22/06/02; full list of members (7 pages) |
20 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 August 2002 | Registered office changed on 29/08/02 from: 104 whitby road ellesmere port south wirral merseyside CH65 0AB (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: 104 whitby road ellesmere port south wirral merseyside CH65 0AB (1 page) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
3 September 2001 | Return made up to 22/06/01; full list of members (6 pages) |
3 September 2001 | Return made up to 22/06/01; full list of members (6 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 June 2000 | Return made up to 22/06/00; full list of members (6 pages) |
21 June 2000 | Return made up to 22/06/00; full list of members (6 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 August 1999 | Registered office changed on 02/08/99 from: fairfield house 104 whitby road ellesmere port south wirral L65 0AB (1 page) |
2 August 1999 | Registered office changed on 02/08/99 from: fairfield house 104 whitby road ellesmere port south wirral L65 0AB (1 page) |
22 July 1999 | Return made up to 22/06/99; full list of members (5 pages) |
22 July 1999 | Return made up to 22/06/99; full list of members (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
7 July 1998 | Return made up to 22/06/98; full list of members (5 pages) |
7 July 1998 | Return made up to 22/06/98; full list of members (5 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
26 November 1997 | Return made up to 22/06/97; full list of members (5 pages) |
26 November 1997 | Director's particulars changed (1 page) |
26 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 1997 | Director's particulars changed (1 page) |
26 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 1997 | Return made up to 22/06/97; full list of members (5 pages) |
15 April 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
15 April 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
9 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
9 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | New director appointed (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | New director appointed (1 page) |
25 September 1996 | Return made up to 22/06/96; full list of members (5 pages) |
25 September 1996 | Return made up to 22/06/96; full list of members (5 pages) |
2 August 1996 | Ad 28/02/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
2 August 1996 | Ad 28/02/96--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
2 August 1996 | Ad 28/02/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
2 August 1996 | Ad 28/02/96--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
21 July 1995 | Return made up to 22/06/95; full list of members (12 pages) |
21 July 1995 | Return made up to 22/06/95; full list of members (12 pages) |