Southport
Merseyside
PR9 9LS
Director Name | Mr Damian James McGuinness |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Hicks Accountancy Unit 11 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP Wales |
Secretary Name | Mr Eamonn Thomas Cookson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1, Park Avenue Southport Merseyside PR9 9LS |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £143,559 |
Cash | £17,388 |
Current Liabilities | £79,486 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 2 weeks from now) |
29 December 2005 | Delivered on: 13 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 369A east prescot road liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
11 January 2006 | Delivered on: 12 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 king street southport merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 September 2001 | Delivered on: 26 September 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 sussex road southport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
14 April 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 March 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 March 2017 | Director's details changed for Mr Damian James Mcguinness on 21 March 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
23 March 2017 | Director's details changed for Mr Damian James Mcguinness on 21 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Damian James Mcguinness on 21 March 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
23 March 2017 | Director's details changed for Mr Damian James Mcguinness on 21 March 2017 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
5 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 5 March 2014 (1 page) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Director's details changed for Mr Damian James Mcguinness on 4 March 2012 (2 pages) |
4 April 2012 | Director's details changed for Mr Damian James Mcguinness on 4 March 2012 (2 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
14 April 2008 | Director and secretary's change of particulars / eamonn cookson / 18/10/2007 (1 page) |
14 April 2008 | Director and secretary's change of particulars / eamonn cookson / 18/10/2007 (1 page) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
20 April 2007 | Director's particulars changed (1 page) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 March 2006 | Return made up to 17/03/06; full list of members; amend
|
28 March 2006 | Return made up to 17/03/06; full list of members; amend
|
23 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 April 2005 | Return made up to 17/03/05; full list of members (2 pages) |
18 April 2005 | Return made up to 17/03/05; full list of members (2 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 March 2004 | Return made up to 17/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 17/03/04; full list of members (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 March 2003 | Return made up to 17/03/03; full list of members (7 pages) |
26 March 2003 | Return made up to 17/03/03; full list of members (7 pages) |
17 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 May 2002 | Return made up to 17/03/02; full list of members
|
23 May 2002 | Return made up to 17/03/02; full list of members
|
18 April 2002 | Registered office changed on 18/04/02 from: harrington chambers, 26 north john street, liverpool merseyside L2 9RU (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: harrington chambers, 26 north john street, liverpool merseyside L2 9RU (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
26 September 2001 | Particulars of mortgage/charge (3 pages) |
26 September 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Resolutions
|
30 August 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
30 August 2001 | Return made up to 17/03/01; full list of members (6 pages) |
30 August 2001 | Return made up to 17/03/01; full list of members (6 pages) |
30 August 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
30 August 2001 | Resolutions
|
6 August 2001 | New secretary appointed;new director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New secretary appointed;new director appointed (2 pages) |
17 March 2000 | Incorporation (15 pages) |
17 March 2000 | Incorporation (15 pages) |