Bromborough
Wirral
Merseyside
L62 6AQ
Secretary Name | Sau King (Fanny) Leung |
---|---|
Nationality | Chinese |
Status | Current |
Appointed | 07 April 1998(1 day after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | 92 Allport Road Bromborough Merseyside L62 6AQ |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Michael Geoffrey Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Telephone | 0151 3341773 |
---|---|
Telephone region | Liverpool |
Registered Address | 92 Allport Road Bromborough Merseyside CH62 6AQ Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Eastham |
Built Up Area | Birkenhead |
65k at £1 | King Wah Luk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £66,730 |
Gross Profit | £44,594 |
Net Worth | -£2,586 |
Cash | £3,658 |
Current Liabilities | £9,441 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 6 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 4 weeks from now) |
23 May 2005 | Delivered on: 27 May 2005 Persons entitled: Hsbc 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 914 new chester road bromborough t/no MS45269. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
24 May 2005 | Delivered on: 27 May 2005 Persons entitled: Hsbc 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. Outstanding |
29 May 1998 | Delivered on: 4 June 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 914 new chester road bromborough wirral t/n's MS545269 and MS343635. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
1 March 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
8 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (1 page) |
18 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (1 page) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (1 page) |
3 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
22 February 2016 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
22 February 2016 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
25 February 2015 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
25 February 2015 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
1 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
27 February 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
27 February 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
16 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
12 July 2012 | Registered office address changed from C/O Nunn and Co the John Laird Centre Park Road North Birkenhead Merseyside CH41 4EZ United Kingdom on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from C/O Nunn and Co the John Laird Centre Park Road North Birkenhead Merseyside CH41 4EZ United Kingdom on 12 July 2012 (1 page) |
2 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Registered office address changed from Office 1 Park Entrance Business Centre 2 Park Road North Birkenhead Merseyside CH41 4EZ England on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Office 1 Park Entrance Business Centre 2 Park Road North Birkenhead Merseyside CH41 4EZ England on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Office 1 Park Entrance Business Centre 2 Park Road North Birkenhead Merseyside CH41 4EZ England on 5 October 2011 (1 page) |
9 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Registered office address changed from Office1 Park Entrance Business Centre 2 Park Road North Birkenhead Merseyside CH41 4EZ England on 28 October 2010 (1 page) |
28 October 2010 | Registered office address changed from 92 Allport Road Bromborough Wirral Merseyside CH62 6AQ on 28 October 2010 (1 page) |
28 October 2010 | Registered office address changed from 92 Allport Road Bromborough Wirral Merseyside CH62 6AQ on 28 October 2010 (1 page) |
28 October 2010 | Registered office address changed from Office1 Park Entrance Business Centre 2 Park Road North Birkenhead Merseyside CH41 4EZ England on 28 October 2010 (1 page) |
16 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
19 April 2010 | Director's details changed for King Wah (Victor) Luk on 2 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for King Wah (Victor) Luk on 2 October 2009 (2 pages) |
19 April 2010 | Director's details changed for King Wah (Victor) Luk on 2 October 2009 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
22 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
21 April 2009 | Gbp nc 2000/65000\01/04/09 (2 pages) |
21 April 2009 | Gbp nc 2000/65000\01/04/09 (2 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
30 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
30 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
11 June 2007 | Return made up to 06/04/07; full list of members (6 pages) |
11 June 2007 | Return made up to 06/04/07; full list of members (6 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 May 2006 (10 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 May 2006 (10 pages) |
11 May 2006 | Return made up to 06/04/06; full list of members (6 pages) |
11 May 2006 | Return made up to 06/04/06; full list of members (6 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Return made up to 06/04/05; full list of members (6 pages) |
10 May 2005 | Return made up to 06/04/05; full list of members (6 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
27 May 2004 | Return made up to 06/04/04; full list of members (6 pages) |
27 May 2004 | Return made up to 06/04/04; full list of members (6 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
15 May 2003 | Return made up to 06/04/03; full list of members (6 pages) |
15 May 2003 | Return made up to 06/04/03; full list of members (6 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
24 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
24 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
9 April 2001 | Return made up to 06/04/01; full list of members
|
9 April 2001 | Return made up to 06/04/01; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
9 May 2000 | Return made up to 06/04/00; full list of members (6 pages) |
9 May 2000 | Return made up to 06/04/00; full list of members (6 pages) |
7 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
7 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
28 April 1999 | Return made up to 06/04/99; full list of members
|
28 April 1999 | Return made up to 06/04/99; full list of members
|
12 May 1998 | Memorandum and Articles of Association (8 pages) |
12 May 1998 | Memorandum and Articles of Association (8 pages) |
11 May 1998 | Accounting reference date extended from 30/04/99 to 31/05/99 (1 page) |
11 May 1998 | Registered office changed on 11/05/98 from: 9 abbey square chester cheshire CH1 2HU (1 page) |
11 May 1998 | Accounting reference date extended from 30/04/99 to 31/05/99 (1 page) |
11 May 1998 | Registered office changed on 11/05/98 from: 9 abbey square chester cheshire CH1 2HU (1 page) |
27 April 1998 | Company name changed fibrecom LIMITED\certificate issued on 28/04/98 (2 pages) |
27 April 1998 | Company name changed fibrecom LIMITED\certificate issued on 28/04/98 (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Secretary resigned (1 page) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | Secretary resigned (1 page) |
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | Director resigned (1 page) |