Monks Ferry
Birkenhead
CH41 5LH
Wales
Director Name | Mr Karl Kenneth Beach |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2010(12 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Abbots Quay Monks Ferry Birkenhead CH41 5LH Wales |
Director Name | Mr Steven Landsborough |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2018(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Abbots Quay Monks Ferry Birkenhead CH41 5LH Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Mrs Janet Beach |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 41 Dibbins Hey Spital Bebington Wirral Merseyside CH63 9JU Wales |
Director Name | Karl Kenneth Beach |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 41 Dibbins Hey Spital Bebington Wirral Merseyside CH63 9JU Wales |
Secretary Name | Michael Geoffrey Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Mrs Janet Beach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 41 Dibbins Hey Spital Bebington Wirral Merseyside CH63 9JU Wales |
Director Name | Mr Kenneth Maurice Beach |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Abbots Quay Monks Ferry Birkenhead CH41 5LH Wales |
Website | www.covert-antenna.com |
---|---|
Telephone | 0151 3349160 |
Telephone region | Liverpool |
Registered Address | 1 Abbots Quay Monks Ferry Birkenhead CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £282,058 |
Cash | £68,404 |
Current Liabilities | £349,979 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 26 November 2024 (7 months, 1 week from now) |
13 November 2019 | Delivered on: 18 November 2019 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
31 May 2012 | Delivered on: 8 June 2012 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 August 1998 | Delivered on: 25 August 1998 Satisfied on: 25 August 2012 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
13 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
14 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
17 June 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
23 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
12 February 2021 | Confirmation statement made on 12 November 2020 with updates (5 pages) |
13 October 2020 | Company name changed sfl mobile radio LIMITED\certificate issued on 13/10/20
|
20 July 2020 | Amended total exemption full accounts made up to 31 December 2019 (12 pages) |
1 June 2020 | Satisfaction of charge 2 in full (1 page) |
4 May 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
14 January 2020 | Confirmation statement made on 12 November 2019 with updates (4 pages) |
18 November 2019 | Registration of charge 034640480003, created on 13 November 2019 (51 pages) |
21 May 2019 | Memorandum and Articles of Association (3 pages) |
17 May 2019 | Statement of capital following an allotment of shares on 20 February 2019
|
16 May 2019 | Resolutions
|
2 May 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
7 January 2019 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
11 May 2018 | Appointment of Mr Steven Landsborough as a director on 10 May 2018 (2 pages) |
23 February 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
19 December 2017 | Notification of Gavin Thomas Beach as a person with significant control on 22 May 2017 (2 pages) |
19 December 2017 | Change of details for Mr Karl Kenneth Beech as a person with significant control on 19 December 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
19 December 2017 | Cessation of Janet Beach as a person with significant control on 22 May 2017 (1 page) |
19 December 2017 | Cessation of Kenneth Maurice Beach as a person with significant control on 22 May 2017 (1 page) |
19 December 2017 | Notification of Karl Kenneth Beech as a person with significant control on 22 May 2017 (2 pages) |
19 December 2017 | Cessation of Kenneth Maurice Beach as a person with significant control on 22 May 2017 (1 page) |
19 December 2017 | Notification of Gavin Thomas Beach as a person with significant control on 22 May 2017 (2 pages) |
19 December 2017 | Cessation of Janet Beach as a person with significant control on 22 May 2017 (1 page) |
19 December 2017 | Notification of Karl Kenneth Beech as a person with significant control on 22 May 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
19 December 2017 | Change of details for Mr Karl Kenneth Beech as a person with significant control on 19 December 2017 (2 pages) |
20 July 2017 | Cancellation of shares. Statement of capital on 22 May 2017
|
20 July 2017 | Cancellation of shares. Statement of capital on 22 May 2017
|
19 June 2017 | Resolutions
|
19 June 2017 | Resolutions
|
19 June 2017 | Purchase of own shares. (3 pages) |
19 June 2017 | Purchase of own shares. (3 pages) |
7 June 2017 | Termination of appointment of Kenneth Maurice Beach as a director on 22 May 2017 (1 page) |
7 June 2017 | Termination of appointment of Kenneth Maurice Beach as a director on 22 May 2017 (1 page) |
3 February 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 February 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 January 2017 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
26 October 2016 | Registered office address changed from 46 Hamilton Square Birkenhead Merseyside CH41 5AR to 1 Abbots Quay Monks Ferry Birkenhead CH41 5LH on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from 46 Hamilton Square Birkenhead Merseyside CH41 5AR to 1 Abbots Quay Monks Ferry Birkenhead CH41 5LH on 26 October 2016 (1 page) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
23 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
21 February 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
25 November 2013 | Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 25 November 2013 (1 page) |
25 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 25 November 2013 (1 page) |
25 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
11 July 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
11 July 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
18 December 2012 | Director's details changed for Mr Karl Kenneth Beach on 1 November 2012 (2 pages) |
18 December 2012 | Director's details changed for Mr Karl Kenneth Beach on 1 November 2012 (2 pages) |
18 December 2012 | Director's details changed for Gavin Thomas Beach on 1 November 2012 (2 pages) |
18 December 2012 | Director's details changed for Mr Karl Kenneth Beach on 1 November 2012 (2 pages) |
18 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Director's details changed for Gavin Thomas Beach on 1 November 2012 (2 pages) |
18 December 2012 | Director's details changed for Gavin Thomas Beach on 1 November 2012 (2 pages) |
18 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Appointment of Mr Kenneth Maurice Beach as a director (2 pages) |
17 December 2012 | Appointment of Mr Kenneth Maurice Beach as a director (2 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 January 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Statement of capital following an allotment of shares on 5 June 2010
|
23 December 2010 | Statement of capital following an allotment of shares on 5 June 2010
|
23 December 2010 | Statement of capital following an allotment of shares on 5 June 2010
|
16 December 2010 | Appointment of Mr Karl Kenneth Beach as a director (2 pages) |
16 December 2010 | Appointment of Mr Karl Kenneth Beach as a director (2 pages) |
13 December 2010 | Termination of appointment of Kenneth Beach as a director (1 page) |
13 December 2010 | Termination of appointment of Janet Beach as a secretary (1 page) |
13 December 2010 | Termination of appointment of Janet Beach as a director (1 page) |
13 December 2010 | Termination of appointment of Janet Beach as a director (1 page) |
13 December 2010 | Termination of appointment of Janet Beach as a secretary (1 page) |
13 December 2010 | Termination of appointment of Kenneth Beach as a director (1 page) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
12 November 2009 | Director's details changed for Kenneth Maurice Beach on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Gavin Thomas Beach on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Gavin Thomas Beach on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Janet Beach on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Janet Beach on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Kenneth Maurice Beach on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
30 March 2009 | Appointment terminated director karl beach (1 page) |
30 March 2009 | Appointment terminated director karl beach (1 page) |
11 December 2008 | Return made up to 12/11/08; full list of members; amend (6 pages) |
11 December 2008 | Return made up to 12/11/08; full list of members; amend (6 pages) |
17 November 2008 | Return made up to 12/11/08; full list of members (5 pages) |
17 November 2008 | Return made up to 12/11/08; full list of members (5 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 March 2008 | Return made up to 12/11/07; full list of members (5 pages) |
13 March 2008 | Return made up to 12/11/07; full list of members (5 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
16 November 2006 | Return made up to 12/11/06; full list of members (3 pages) |
16 November 2006 | Return made up to 12/11/06; full list of members (3 pages) |
6 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
6 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
5 December 2005 | Return made up to 12/11/05; full list of members (3 pages) |
5 December 2005 | Return made up to 12/11/05; full list of members (3 pages) |
7 March 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
7 March 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
3 December 2004 | Return made up to 12/11/04; full list of members (9 pages) |
3 December 2004 | Return made up to 12/11/04; full list of members (9 pages) |
26 February 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
26 February 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
15 January 2004 | Return made up to 12/11/03; full list of members (9 pages) |
15 January 2004 | Return made up to 12/11/03; full list of members (9 pages) |
18 December 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
18 December 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
22 November 2002 | Return made up to 12/11/02; full list of members (9 pages) |
22 November 2002 | Return made up to 12/11/02; full list of members (9 pages) |
21 March 2002 | Company name changed smartsky LIMITED\certificate issued on 21/03/02 (2 pages) |
21 March 2002 | Company name changed smartsky LIMITED\certificate issued on 21/03/02 (2 pages) |
15 March 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
15 March 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
22 January 2002 | Return made up to 12/11/01; full list of members (8 pages) |
22 January 2002 | Return made up to 12/11/01; full list of members (8 pages) |
10 December 2000 | Full accounts made up to 30 June 2000 (11 pages) |
10 December 2000 | Full accounts made up to 30 June 2000 (11 pages) |
29 November 2000 | Return made up to 12/11/00; full list of members (8 pages) |
29 November 2000 | Return made up to 12/11/00; full list of members (8 pages) |
1 September 2000 | Return made up to 12/11/99; full list of members; amend (8 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | Return made up to 12/11/99; full list of members; amend (8 pages) |
1 September 2000 | New director appointed (2 pages) |
16 February 2000 | Full accounts made up to 30 June 1999 (11 pages) |
16 February 2000 | Full accounts made up to 30 June 1999 (11 pages) |
26 January 2000 | Return made up to 12/11/99; full list of members
|
26 January 2000 | Return made up to 12/11/99; full list of members
|
19 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
19 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
15 January 1999 | Ad 06/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 January 1999 | Ad 06/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 January 1999 | Return made up to 12/11/98; full list of members (6 pages) |
11 January 1999 | Return made up to 12/11/98; full list of members (6 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
24 November 1997 | New secretary appointed;new director appointed (2 pages) |
24 November 1997 | Secretary resigned (1 page) |
24 November 1997 | Accounting reference date shortened from 30/11/98 to 30/06/98 (1 page) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | Accounting reference date shortened from 30/11/98 to 30/06/98 (1 page) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | Registered office changed on 24/11/97 from: 9 abbey square chester CH1 2HU (1 page) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: 9 abbey square chester CH1 2HU (1 page) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New secretary appointed;new director appointed (2 pages) |
24 November 1997 | Secretary resigned (1 page) |
12 November 1997 | Incorporation (12 pages) |
12 November 1997 | Incorporation (12 pages) |