Barnston
Wirral
Merseyside
CH61 1AE
Wales
Secretary Name | Mrs Ann Blowers |
---|---|
Status | Current |
Appointed | 01 October 2016(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | The John Laird Centre Park Road North Birkenhead CH41 4EZ Wales |
Secretary Name | Robert Angus Rush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Halkyn Terrace Rossett Wrexham Clwyd LL12 0HP Wales |
Director Name | Pawan Kumar Aggarwal |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 December 2004(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 November 2006) |
Role | Export Import Trading And Mfg |
Correspondence Address | 13-31 Triveni Chs New Link Road Lokhandwala Jogeshwari (West) Mumbai 400102 India |
Director Name | Robert Angus Rush |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(6 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marwyn Chester Road Wrexham Clwyd LL12 0DE Wales |
Director Name | Mr John Allan |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 June 2015) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | John Laird Centre Park Road North Birkenhead Wirral L41 4EZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.thebritisheastindiacompany.com |
---|---|
Email address | [email protected] |
Telephone | 0151 6700404 |
Telephone region | Liverpool |
Registered Address | The John Laird Centre Park Road North Birkenhead CH41 4EZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Bidston and St James |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£15,861 |
Cash | £6,010 |
Current Liabilities | £32,160 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
12 March 2019 | Registered office address changed from John Laird Centre Park Road North Birkenhead Wirral L41 4EZ to The John Laird Centre Park Road North Birkenhead CH41 4EZ on 12 March 2019 (1 page) |
5 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (4 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (4 pages) |
16 December 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 October 2016 | Termination of appointment of Robert Angus Rush as a director on 1 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Robert Angus Rush as a secretary on 1 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Robert Angus Rush as a director on 1 October 2016 (1 page) |
4 October 2016 | Appointment of Mrs Ann Blowers as a secretary on 1 October 2016 (2 pages) |
4 October 2016 | Appointment of Mrs Ann Blowers as a secretary on 1 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Robert Angus Rush as a secretary on 1 October 2016 (1 page) |
30 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 June 2015 | Termination of appointment of John Allan as a director on 22 June 2015 (1 page) |
22 June 2015 | Termination of appointment of John Allan as a director on 22 June 2015 (1 page) |
25 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 February 2012 | Director's details changed for Mr John Allen on 1 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Mr John Allen on 1 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Mr John Allen on 1 February 2012 (2 pages) |
2 February 2012 | Appointment of Mr John Allen as a director (2 pages) |
2 February 2012 | Appointment of Mr John Allen as a director (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 November 2009 | Director's details changed for Robert Angus Rush 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 Robert Angus Rush 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) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
13 November 2008 | Capitals not rolled up (2 pages) |
13 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
13 November 2008 | Capitals not rolled up (2 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 November 2007 | Return made up to 12/11/07; no change of members (7 pages) |
29 November 2007 | Return made up to 12/11/07; no change of members (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 December 2006 | Return made up to 12/11/06; full list of members (7 pages) |
20 December 2006 | Return made up to 12/11/06; full list of members (7 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
23 December 2005 | Return made up to 12/11/05; full list of members (7 pages) |
23 December 2005 | Return made up to 12/11/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
8 December 2004 | Return made up to 12/11/04; full list of members (6 pages) |
8 December 2004 | Return made up to 12/11/04; full list of members (6 pages) |
14 September 2004 | Company name changed wirral bonded warehouses LIMITED\certificate issued on 14/09/04 (2 pages) |
14 September 2004 | Company name changed wirral bonded warehouses LIMITED\certificate issued on 14/09/04 (2 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 December 2003 | Return made up to 12/11/03; full list of members (6 pages) |
17 December 2003 | Return made up to 12/11/03; full list of members (6 pages) |
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
2 January 2003 | Return made up to 12/11/02; full list of members (6 pages) |
2 January 2003 | Return made up to 12/11/02; full list of members (6 pages) |
23 November 2001 | Return made up to 12/11/01; full list of members (6 pages) |
23 November 2001 | Return made up to 12/11/01; full list of members (6 pages) |
22 November 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
22 November 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
6 September 2001 | Total exemption full accounts made up to 30 November 2000 (7 pages) |
6 September 2001 | Total exemption full accounts made up to 30 November 2000 (7 pages) |
12 December 2000 | Return made up to 12/11/00; full list of members (6 pages) |
12 December 2000 | Return made up to 12/11/00; full list of members (6 pages) |
12 September 2000 | Accounts for a dormant company made up to 30 November 1999 (4 pages) |
12 September 2000 | Accounts for a dormant company made up to 30 November 1999 (4 pages) |
13 April 2000 | Return made up to 12/11/99; full list of members (6 pages) |
13 April 2000 | Return made up to 12/11/99; full list of members (6 pages) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | Secretary resigned (1 page) |
12 November 1998 | Incorporation (15 pages) |
12 November 1998 | Incorporation (15 pages) |