Upton
Wirral
Merseyside
L49 6LA
Secretary Name | Claire Louise Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 November 2005(7 years, 4 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Secretary |
Correspondence Address | 22 South Drive Upton Wirral Merseyside CH49 6LA Wales |
Director Name | Mrs Claire Jones |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2024(25 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Greendale Road Wirral Merseyside CH62 4XE Wales |
Secretary Name | Mark Simon Dring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Sycamore Avenue Moreton Wirral Merseyside L49 4QJ |
Director Name | Mark Simon Dring |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 November 2005) |
Role | Sales Director |
Correspondence Address | 26 Rosslyn Drive Moreton Wirral CH46 0SY Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 95 Greendale Road Wirral Merseyside CH62 4XE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Claire Louise Jones 50.00% Ordinary |
---|---|
50 at £1 | David Geoffery Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £574,091 |
Cash | £708 |
Current Liabilities | £75,198 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
10 October 2007 | Delivered on: 12 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 unit 3 117 new chester road birkenhead merseyside. Outstanding |
---|---|
4 July 2001 | Delivered on: 5 July 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £14,000 due from the company to the chargee. Particulars: 233, 233A & 233B rake lane wallasey merseyside. Outstanding |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
---|---|
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
19 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
1 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 September 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
27 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
3 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 March 2013 | Registered office address changed from 33-35 Old Chester Road Bebington Wirral CH63 7LE on 19 March 2013 (1 page) |
27 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for David Geoffery Jones on 1 January 2010 (2 pages) |
25 June 2010 | Director's details changed for David Geoffery Jones on 1 January 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
26 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
2 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from c/o s g henderson & co dudleston house 2 dudleston road little sutton s wirral CH664PJ (1 page) |
12 October 2007 | Particulars of mortgage/charge (3 pages) |
15 July 2007 | Return made up to 19/06/07; no change of members (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | New secretary appointed (1 page) |
29 June 2006 | Return made up to 19/06/06; full list of members
|
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
30 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
5 July 2005 | Ad 14/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
16 August 2004 | Return made up to 19/06/04; full list of members (7 pages) |
26 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
25 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
11 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
17 August 2002 | Return made up to 19/06/02; full list of members (7 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Return made up to 19/06/01; full list of members (6 pages) |
21 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
17 July 2000 | Return made up to 19/06/00; full list of members (6 pages) |
11 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
19 July 1999 | Return made up to 19/06/99; full list of members (6 pages) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | Secretary resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Director resigned (1 page) |
19 June 1998 | Incorporation (20 pages) |