Birkenhead
Merseyside
CH41 5AS
Wales
Director Name | Richard Michael Snelson |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2001(6 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
Secretary Name | Mr Michael Christopher Snelson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2001(6 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
Director Name | Nicola Jane Baron |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(6 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 0151 6474617 |
---|---|
Telephone region | Liverpool |
Registered Address | 53 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £85 |
Cash | £3,569 |
Current Liabilities | £5,697 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 27 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 March |
Latest Return | 31 August 2023 (7 months ago) |
---|---|
Next Return Due | 14 September 2024 (5 months, 2 weeks from now) |
16 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
---|---|
16 March 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
20 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
16 September 2019 | Cessation of Nicola Jane Baron as a person with significant control on 31 December 2018 (1 page) |
16 September 2019 | Notification of Richard Snelson as a person with significant control on 31 December 2018 (2 pages) |
12 September 2019 | Termination of appointment of Nicola Jane Baron as a director on 31 August 2019 (1 page) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 November 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
12 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
31 October 2017 | Cessation of Stephen Baron as a person with significant control on 1 October 2016 (1 page) |
31 October 2017 | Notification of Nicola Jane Baron as a person with significant control on 1 October 2016 (2 pages) |
31 October 2017 | Notification of Nicola Jane Baron as a person with significant control on 1 October 2016 (2 pages) |
31 October 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
31 October 2017 | Cessation of Stephen Baron as a person with significant control on 1 October 2016 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 November 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 December 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 November 2013 | Director's details changed for Michael Christopher Snelson on 1 September 2012 (2 pages) |
21 November 2013 | Director's details changed for Richard Michael Snelson on 1 September 2012 (2 pages) |
21 November 2013 | Secretary's details changed for Michael Christopher Snelson on 1 September 2012 (1 page) |
21 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Director's details changed for Michael Christopher Snelson on 1 September 2012 (2 pages) |
21 November 2013 | Director's details changed for Nicola Jane Baron on 1 September 2012 (2 pages) |
21 November 2013 | Secretary's details changed for Michael Christopher Snelson on 1 September 2012 (1 page) |
21 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Director's details changed for Richard Michael Snelson on 1 September 2012 (2 pages) |
21 November 2013 | Director's details changed for Michael Christopher Snelson on 1 September 2012 (2 pages) |
21 November 2013 | Secretary's details changed for Michael Christopher Snelson on 1 September 2012 (1 page) |
21 November 2013 | Director's details changed for Nicola Jane Baron on 1 September 2012 (2 pages) |
21 November 2013 | Director's details changed for Nicola Jane Baron on 1 September 2012 (2 pages) |
21 November 2013 | Director's details changed for Richard Michael Snelson on 1 September 2012 (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 October 2010 | Director's details changed for Richard Michael Snelson on 1 October 2009 (2 pages) |
25 October 2010 | Director's details changed for Nicola Jane Snelson on 1 October 2009 (2 pages) |
25 October 2010 | Director's details changed for Nicola Jane Snelson on 1 October 2009 (2 pages) |
25 October 2010 | Director's details changed for Richard Michael Snelson on 1 October 2009 (2 pages) |
25 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Director's details changed for Nicola Jane Snelson on 1 October 2009 (2 pages) |
25 October 2010 | Director's details changed for Richard Michael Snelson on 1 October 2009 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 31 August 2008 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 31 August 2008 with a full list of shareholders (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 March 2008 | Return made up to 31/08/07; full list of members (4 pages) |
3 March 2008 | Return made up to 31/08/07; full list of members (4 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) |
30 March 2007 | Registered office changed on 30/03/07 from: 1 abbots quay monks ferry birkenhead merseyside CH41 5LH (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: 1 abbots quay monks ferry birkenhead merseyside CH41 5LH (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
21 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
17 February 2006 | Return made up to 31/08/05; full list of members (3 pages) |
17 February 2006 | Return made up to 31/08/05; full list of members (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
21 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 November 2003 | Return made up to 31/08/03; full list of members (7 pages) |
13 November 2003 | Return made up to 31/08/03; full list of members (7 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 September 2002 | Return made up to 31/08/02; full list of members
|
25 September 2002 | Return made up to 31/08/02; full list of members
|
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
23 October 2001 | Return made up to 31/08/01; full list of members (6 pages) |
23 October 2001 | Return made up to 31/08/01; full list of members (6 pages) |
18 April 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
18 April 2001 | Ad 26/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
18 April 2001 | Ad 26/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 March 2001 | New secretary appointed;new director appointed (2 pages) |
23 March 2001 | New secretary appointed;new director appointed (2 pages) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | New director appointed (2 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
31 August 2000 | Incorporation (18 pages) |
31 August 2000 | Incorporation (18 pages) |