Beacon Lane
Wirral
Merseyside
CH60 0EE
Wales
Secretary Name | Ian Woolsey |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnston House Beacon Lane Wirral Merseyside CH60 0EE Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | David James Rostance |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnston House Beacon Lane Wirral Merseyside CH60 0EE Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Barnston House Beacon Lane Wirral Merseyside CH60 0EE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Ian Woolsey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £122,080 |
Cash | £1,533 |
Current Liabilities | £230,066 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
10 September 2013 | Delivered on: 17 September 2013 Persons entitled: Ameuri Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
9 October 2002 | Delivered on: 11 October 2002 Satisfied on: 14 January 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 July 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
---|---|
30 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
5 July 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
31 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (7 pages) |
1 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
3 November 2020 | Change of details for Mr Ian Woolsey as a person with significant control on 16 October 2020 (2 pages) |
3 November 2020 | Director's details changed for Mr Ian Woolsey on 16 October 2020 (2 pages) |
10 June 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
4 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
31 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
11 May 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
26 October 2016 | Satisfaction of charge 040041490002 in full (4 pages) |
26 October 2016 | Satisfaction of charge 040041490002 in full (4 pages) |
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
2 March 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
18 February 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
17 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
24 April 2014 | Director's details changed for Mr Ian Woolsey on 3 March 2014 (2 pages) |
24 April 2014 | Director's details changed for Mr Ian Woolsey on 3 March 2014 (2 pages) |
24 April 2014 | Director's details changed for Mr Ian Woolsey on 3 March 2014 (2 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
17 September 2013 | Registration of charge 040041490002 (38 pages) |
17 September 2013 | Registration of charge 040041490002 (38 pages) |
10 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
11 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
20 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 September 2011 | Director's details changed for Ian Woolsey on 1 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Ian Woolsey on 1 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Ian Woolsey on 1 August 2011 (2 pages) |
14 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Termination of appointment of David Rostance as a director (1 page) |
12 May 2011 | Termination of appointment of David Rostance as a director (1 page) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
11 June 2010 | Secretary's details changed for Ian Woolsey on 30 May 2010 (1 page) |
11 June 2010 | Director's details changed for Ian Woolsey on 30 May 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Ian Woolsey on 30 May 2010 (1 page) |
11 June 2010 | Director's details changed for David James Rostance on 30 May 2010 (2 pages) |
11 June 2010 | Director's details changed for David James Rostance on 30 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Ian Woolsey on 30 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
16 March 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
16 March 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
9 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
5 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
20 August 2007 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
20 August 2007 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
7 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
7 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
30 May 2006 | Return made up to 30/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 30/05/06; full list of members (2 pages) |
24 August 2005 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
24 August 2005 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
7 July 2005 | Return made up to 30/05/05; full list of members (2 pages) |
7 July 2005 | Return made up to 30/05/05; full list of members (2 pages) |
27 October 2004 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
27 October 2004 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
8 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
8 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
10 October 2003 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
10 October 2003 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
9 July 2003 | Return made up to 30/05/03; full list of members (8 pages) |
9 July 2003 | Return made up to 30/05/03; full list of members (8 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
4 September 2002 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
4 July 2002 | Return made up to 30/05/02; full list of members (7 pages) |
4 July 2002 | Return made up to 30/05/02; full list of members (7 pages) |
25 September 2001 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
25 September 2001 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
4 September 2001 | Ad 16/08/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 September 2001 | Ad 16/08/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 September 2001 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
4 September 2001 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
17 August 2001 | Return made up to 30/05/01; full list of members
|
17 August 2001 | Return made up to 30/05/01; full list of members
|
27 June 2000 | New secretary appointed;new director appointed (2 pages) |
27 June 2000 | New secretary appointed;new director appointed (2 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
30 May 2000 | Incorporation (12 pages) |
30 May 2000 | Incorporation (12 pages) |