Grammar School Lane
West Kirby
CH48 8BU
Wales
Director Name | James Sweeney |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Role | Software Engineer |
Correspondence Address | Flat 4 Stephen Gould House Southampton Street Farnborough Hampshire GU14 6BG |
Secretary Name | Charlotte Anne Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat 4 Stephen Gould House Southampton Street Farnborough Hampshire GU14 6BG |
Director Name | Hazel Claire Sweeney |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2002) |
Role | Accountant |
Correspondence Address | Tff 24 Abbotsford Road Bristol Avon BS6 6HB |
Director Name | Mr Alun David Morgan |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 05 April 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 20 years (resigned 03 April 2020) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 88 Main Road Crynant Neath West Glamorgan SA10 8NT Wales |
Secretary Name | Hazel Claire Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2002) |
Role | Accountant |
Correspondence Address | Tff 24 Abbotsford Road Bristol Avon BS6 6HB |
Director Name | Mrs Valerie Elizabeth Steward |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ley Mons Melton Road Wrawby Brigg North Lincolnshire DN20 8SL |
Secretary Name | Mr Alun David Morgan |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 27 June 2002(2 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 03 April 2020) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 88 Main Road Crynant Neath West Glamorgan SA10 8NT Wales |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | pcplimited.com |
---|---|
Email address | [email protected] |
Telephone | 01639 751083 |
Telephone region | Neath |
Registered Address | 1 Grange Wood, Grammar School Lane,, West Kirby Wirral CH48 8BU Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | West Kirby and Thurstaston |
Built Up Area | West Kirby/Hoylake |
1 at £1 | Karen Fox 16.67% Ordinary |
---|---|
1 at £1 | Margaret Scott 16.67% Ordinary |
1 at £1 | Mr Alun Morgan 16.67% Ordinary |
1 at £1 | Mr Alun Morgan & Karen Fox 16.67% Ordinary |
1 at £1 | Mr Michael Scott 16.67% Ordinary |
1 at £1 | Mr Michael Scott & Margaret Scott 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,294 |
Cash | £70,592 |
Current Liabilities | £34,887 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
9 November 2023 | Micro company accounts made up to 30 June 2023 (8 pages) |
---|---|
23 January 2023 | Micro company accounts made up to 30 June 2022 (8 pages) |
13 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
16 March 2022 | Micro company accounts made up to 30 June 2021 (8 pages) |
15 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
10 February 2021 | Micro company accounts made up to 30 June 2020 (8 pages) |
16 January 2021 | Confirmation statement made on 12 January 2021 with updates (5 pages) |
27 August 2020 | Purchase of own shares.
|
16 April 2020 | Termination of appointment of Alun David Morgan as a director on 3 April 2020 (1 page) |
16 April 2020 | Termination of appointment of Alun David Morgan as a secretary on 3 April 2020 (1 page) |
16 April 2020 | Cessation of Alun David Morgan as a person with significant control on 31 March 2020 (1 page) |
17 March 2020 | Micro company accounts made up to 30 June 2019 (8 pages) |
18 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
6 March 2019 | Micro company accounts made up to 30 June 2018 (7 pages) |
17 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
11 April 2018 | Purchase of own shares. (3 pages) |
7 April 2018 | Confirmation statement made on 12 January 2018 with updates (5 pages) |
7 April 2018 | Cessation of Karen Fox as a person with significant control on 9 July 2017 (1 page) |
16 March 2018 | Sub-division of shares on 5 July 2017 (4 pages) |
7 March 2018 | Micro company accounts made up to 30 June 2017 (8 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (7 pages) |
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (8 pages) |
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (11 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (11 pages) |
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (11 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (11 pages) |
6 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
25 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 February 2011 | Director's details changed for Alun Morgan on 12 January 2010 (2 pages) |
7 February 2011 | Director's details changed for Alun Morgan on 12 January 2010 (2 pages) |
7 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
5 February 2011 | Director's details changed for Mr Michael Ian Leslie Scott on 12 January 2010 (2 pages) |
5 February 2011 | Director's details changed for Mr Michael Ian Leslie Scott on 12 January 2010 (2 pages) |
19 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (7 pages) |
19 March 2010 | Director's details changed for Alun Morgan on 13 January 2010 (2 pages) |
19 March 2010 | Director's details changed for Michael Ian Leslie Scott on 13 January 2010 (2 pages) |
19 March 2010 | Director's details changed for Alun Morgan on 13 January 2010 (2 pages) |
19 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (7 pages) |
19 March 2010 | Director's details changed for Michael Ian Leslie Scott on 13 January 2010 (2 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
3 February 2009 | Return made up to 12/01/09; full list of members (6 pages) |
3 February 2009 | Return made up to 12/01/09; full list of members (6 pages) |
23 January 2008 | Return made up to 12/01/08; full list of members (4 pages) |
23 January 2008 | Return made up to 12/01/08; full list of members (4 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
14 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
15 January 2007 | Location of register of members (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 1 grangewood, grammer school lane, west kirby wirral CH48 8BU (1 page) |
15 January 2007 | Return made up to 12/01/07; full list of members (4 pages) |
15 January 2007 | Location of register of members (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 1 grangewood, grammer school lane, west kirby wirral CH48 8BU (1 page) |
15 January 2007 | Return made up to 12/01/07; full list of members (4 pages) |
22 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
22 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
6 February 2006 | Return made up to 12/01/06; full list of members (4 pages) |
6 February 2006 | Return made up to 12/01/06; full list of members (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
11 February 2005 | Return made up to 12/01/05; full list of members
|
11 February 2005 | Return made up to 12/01/05; full list of members
|
12 August 2004 | Ad 05/07/04--------- £ si 1@1=1 £ ic 8/9 (1 page) |
12 August 2004 | Ad 05/07/04--------- £ si 1@1=1 £ ic 8/9 (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: 2 saint james close wood lane greasby wirral CH49 2SN (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: 2 saint james close wood lane greasby wirral CH49 2SN (1 page) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
10 February 2004 | Return made up to 12/01/04; full list of members
|
10 February 2004 | Return made up to 12/01/04; full list of members
|
9 February 2004 | Ad 01/09/02--------- £ si 1@1=1 £ si 1@1=1 (2 pages) |
9 February 2004 | Ad 31/01/03--------- £ si 2@1=2 £ ic 5/7 (2 pages) |
9 February 2004 | Ad 01/09/02--------- £ si 1@1=1 £ si 1@1=1 (2 pages) |
9 February 2004 | Ad 31/01/03--------- £ si 2@1=2 £ ic 5/7 (2 pages) |
11 February 2003 | Resolutions
|
11 February 2003 | Resolutions
|
11 February 2003 | Return made up to 12/01/03; full list of members
|
11 February 2003 | Return made up to 12/01/03; full list of members
|
11 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
11 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 1 mansel street gowerton swansea west glamorgan SA4 3BU (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: 1 mansel street gowerton swansea west glamorgan SA4 3BU (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | New secretary appointed (2 pages) |
18 January 2002 | Return made up to 12/01/02; full list of members
|
18 January 2002 | Return made up to 12/01/02; full list of members
|
13 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
13 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
9 November 2001 | Resolutions
|
9 November 2001 | Resolutions
|
9 November 2001 | Resolutions
|
9 November 2001 | Resolutions
|
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
6 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2001 | Ad 22/10/01--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
31 October 2001 | Ad 22/10/01--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
25 January 2001 | Return made up to 12/01/01; full list of members
|
25 January 2001 | Return made up to 12/01/01; full list of members
|
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
7 June 2000 | Registered office changed on 07/06/00 from: 129 cathedral road cardiff south glamorgan CF11 9UY (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: 129 cathedral road cardiff south glamorgan CF11 9UY (1 page) |
10 May 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
10 May 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
2 May 2000 | New secretary appointed;new director appointed (2 pages) |
2 May 2000 | Secretary resigned (1 page) |
2 May 2000 | Secretary resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Ad 14/04/00-14/04/00 £ si 2@1=2 £ ic 1/3 (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Ad 14/04/00-14/04/00 £ si 2@1=2 £ ic 1/3 (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New secretary appointed;new director appointed (2 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Registered office changed on 23/02/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | Registered office changed on 23/02/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
12 January 2000 | Incorporation (14 pages) |
12 January 2000 | Incorporation (14 pages) |