Eccleston Park
St. Helens
Merseyside
WA9 5SU
Director Name | John Alan Kirby |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2000(9 months, 1 week after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Roofing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Heatherleigh Eccleston Park St. Helens Merseyside WA9 5SU |
Secretary Name | Beverley Edith Kirby |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2000(9 months, 1 week after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Roofing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Heatherleigh Eccleston Park St. Helens Merseyside WA9 5SU |
Director Name | Mr Andrew Christopher Kirby |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2006(7 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Roofer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Heatherleigh Eccleston Park St. Helens Merseyside WA9 5SU |
Director Name | Mr Paul Alan Kirby |
---|---|
Date of Birth | July 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(24 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Roofer |
Country of Residence | England |
Correspondence Address | 20 Heatherleigh St. Helens WA9 5SU |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Website | kirbysroofing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 4951234 |
Telephone region | Liverpool |
Registered Address | 1 Broseley Avenue Culcheth Warrington WA3 4HH |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Address Matches | Over 20 other UK companies use this postal address |
38 at £1 | John Alan Kirby 38.00% Ordinary |
---|---|
37 at £1 | Beverley Edith Kirby 37.00% Ordinary |
25 at £1 | Andrew Christopher Kirby 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,268 |
Cash | £83,311 |
Current Liabilities | £135,728 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
7 November 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
3 October 2023 | Confirmation statement made on 2 October 2023 with updates (4 pages) |
7 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
27 October 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
7 September 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
7 September 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
10 August 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
24 September 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
16 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
6 November 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
16 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
4 October 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
28 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
13 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
15 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
8 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
23 June 2014 | Registered office address changed from 1 Common Lane Culcheth Warrington Cheshire WA3 4EH on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from 1 Common Lane Culcheth Warrington Cheshire WA3 4EH on 23 June 2014 (1 page) |
12 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Director's details changed for Mr Andrew Christopher Kirby on 28 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Andrew Christopher Kirby on 28 February 2011 (2 pages) |
2 March 2011 | Director's details changed for John Alan Kirby on 28 February 2011 (2 pages) |
2 March 2011 | Director's details changed for John Alan Kirby on 28 February 2011 (2 pages) |
2 March 2011 | Secretary's details changed for Beverley Edith Kirby on 28 February 2011 (2 pages) |
2 March 2011 | Secretary's details changed for Beverley Edith Kirby on 28 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Beverley Edith Kirby on 28 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Beverley Edith Kirby on 28 February 2011 (2 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 May 2010 | Director's details changed for Beverley Edith Kirby on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Beverley Edith Kirby on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for John Alan Kirby on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Andrew Christopher Kirby on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for John Alan Kirby on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for John Alan Kirby on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Andrew Christopher Kirby on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Andrew Christopher Kirby on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Beverley Edith Kirby on 1 October 2009 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 June 2009 | Return made up to 20/04/09; full list of members (4 pages) |
9 June 2009 | Return made up to 20/04/09; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
20 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Director's particulars changed (1 page) |
6 January 2007 | New director appointed (1 page) |
6 January 2007 | New director appointed (1 page) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 May 2006 | Return made up to 20/04/06; full list of members (7 pages) |
17 May 2006 | Return made up to 20/04/06; full list of members (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 May 2005 | Return made up to 20/04/05; full list of members (7 pages) |
13 May 2005 | Return made up to 20/04/05; full list of members (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 April 2004 | Return made up to 20/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 20/04/04; full list of members (7 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: 133 albert road widnes cheshire WA8 6LB (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: 133 albert road widnes cheshire WA8 6LB (1 page) |
9 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
9 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
9 September 2003 | Resolutions
|
9 September 2003 | Return made up to 20/04/03; full list of members (7 pages) |
9 September 2003 | Resolutions
|
9 September 2003 | Return made up to 20/04/03; full list of members (7 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
6 February 2003 | Resolutions
|
6 February 2003 | Resolutions
|
12 July 2002 | Return made up to 20/04/02; full list of members (6 pages) |
12 July 2002 | Return made up to 20/04/02; full list of members (6 pages) |
3 December 2001 | Return made up to 20/04/01; full list of members (6 pages) |
3 December 2001 | Return made up to 20/04/01; full list of members (6 pages) |
22 August 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
22 August 2001 | Resolutions
|
22 August 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
22 August 2001 | Resolutions
|
19 December 2000 | Resolutions
|
19 December 2000 | Resolutions
|
14 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
14 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
14 December 2000 | Resolutions
|
14 December 2000 | Resolutions
|
22 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
22 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
16 February 2000 | Ad 28/01/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
16 February 2000 | Ad 28/01/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 February 2000 | Registered office changed on 04/02/00 from: 133 albert road widnes cheshire WA8 6LB (1 page) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
4 February 2000 | New secretary appointed;new director appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | Registered office changed on 04/02/00 from: 133 albert road widnes cheshire WA8 6LB (1 page) |
4 February 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
4 February 2000 | New secretary appointed;new director appointed (2 pages) |
24 August 1999 | Company name changed kirbys roofing LIMITED\certificate issued on 25/08/99 (2 pages) |
24 August 1999 | Company name changed kirbys roofing LIMITED\certificate issued on 25/08/99 (2 pages) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Secretary resigned (1 page) |
20 April 1999 | Incorporation (11 pages) |
20 April 1999 | Incorporation (11 pages) |