Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director Name | Andrew Reynolds |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 November 2007(6 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Entrepreneur |
Country of Residence | Ireland |
Correspondence Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
Secretary Name | Mr Fergal O'Beirne |
---|---|
Status | Current |
Appointed | 24 January 2019(18 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
Director Name | Mr Peter David Barker |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(4 days after company formation) |
Appointment Duration | 1 year (resigned 14 January 2002) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Birchmere Off Tower Road North Wirral Merseyside CH60 6TN Wales |
Director Name | Fionan Gerard Mc Caul |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(4 days after company formation) |
Appointment Duration | 1 year (resigned 14 January 2002) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage 255 Liverpool Road South Burscough Ormskirk Lancashire L40 7RE |
Secretary Name | Fionan Gerard Mc Caul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(4 days after company formation) |
Appointment Duration | 1 year (resigned 14 January 2002) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage 255 Liverpool Road South Burscough Ormskirk Lancashire L40 7RE |
Director Name | John Gerard McManus |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 January 2002(1 year after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 January 2014) |
Role | Entrepreneur |
Country of Residence | Ireland |
Correspondence Address | 6 Brendan Road Donnybrook Dublin Ireland |
Secretary Name | Joseph Warren Reynolds |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 January 2002(1 year after company formation) |
Appointment Duration | 3 days (resigned 17 January 2002) |
Role | Entrepreneur |
Country of Residence | Ireland |
Correspondence Address | Rathbawn House Kilteel Naas County Kildare Irish |
Secretary Name | Mr Philip Henry McKeown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Delamere House The Village Burton Cheshire CH64 5TQ Wales |
Director Name | Matthew Daniel Langan |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2003(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 36 Sandford Road Ranelagh Dublin Irish |
Secretary Name | Matthew Daniel Langan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2003(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2005) |
Role | Managing Director |
Correspondence Address | 36 Sandford Road Ranelagh Dublin Irish |
Secretary Name | Nina Clare Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 November 2008) |
Role | Financial Controller |
Correspondence Address | 14 Chamberlain Street Wallasey Wirral Merseyside CH44 5SU Wales |
Secretary Name | Declan Robert Maxwell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 November 2008(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 24 January 2019) |
Role | Company Director |
Correspondence Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£419,788 |
Cash | £1,315 |
Current Liabilities | £1,759,768 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 4 weeks from now) |
30 September 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
---|---|
6 April 2020 | Confirmation statement made on 6 April 2020 with updates (5 pages) |
15 April 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
11 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
11 April 2019 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to 68 Argyle Street Birkenhead Wirral CH41 6AF on 11 April 2019 (1 page) |
25 January 2019 | Termination of appointment of Declan Robert Maxwell as a secretary on 24 January 2019 (1 page) |
25 January 2019 | Appointment of Mr Fergal O'beirne as a secretary on 24 January 2019 (2 pages) |
8 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
9 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
4 December 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
21 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (10 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (10 pages) |
19 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
29 January 2016 | Secretary's details changed for Declan Robert Maxwell on 29 January 2016 (1 page) |
29 January 2016 | Secretary's details changed for Declan Robert Maxwell on 29 January 2016 (1 page) |
29 January 2016 | Director's details changed for Joseph Warren Reynolds on 29 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Andrew Reynolds on 29 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Joseph Warren Reynolds on 29 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Andrew Reynolds on 29 January 2016 (2 pages) |
25 September 2015 | Company name changed team cv (uk) LIMITED\certificate issued on 25/09/15
|
25 September 2015 | Company name changed team cv (uk) LIMITED\certificate issued on 25/09/15
|
21 September 2015 | Accounts for a small company made up to 31 December 2014 (10 pages) |
21 September 2015 | Accounts for a small company made up to 31 December 2014 (10 pages) |
17 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
9 October 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
9 October 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
16 September 2014 | Termination of appointment of John Gerard Mcmanus as a director on 1 January 2014 (1 page) |
16 September 2014 | Termination of appointment of John Gerard Mcmanus as a director on 1 January 2014 (1 page) |
16 September 2014 | Termination of appointment of John Gerard Mcmanus as a director on 1 January 2014 (1 page) |
1 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
20 September 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
20 September 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
5 October 2012 | Group of companies' accounts made up to 31 December 2011 (9 pages) |
5 October 2012 | Group of companies' accounts made up to 31 December 2011 (9 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
2 November 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Company name changed reynolds fleet services LIMITED\certificate issued on 29/09/10
|
29 September 2010 | Change of name notice (2 pages) |
29 September 2010 | Change of name notice (2 pages) |
29 September 2010 | Company name changed reynolds fleet services LIMITED\certificate issued on 29/09/10
|
22 January 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
11 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Joseph Warren Reynolds on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for John Gerard Mcmanus on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Andrew Reynolds on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for John Gerard Mcmanus on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for John Gerard Mcmanus on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Andrew Reynolds on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Joseph Warren Reynolds on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Joseph Warren Reynolds on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Andrew Reynolds on 4 January 2010 (2 pages) |
20 May 2009 | Appointment terminated secretary nina stevenson (1 page) |
20 May 2009 | Appointment terminated secretary nina stevenson (1 page) |
20 May 2009 | Return made up to 04/01/09; full list of members (4 pages) |
20 May 2009 | Return made up to 04/01/09; full list of members (4 pages) |
1 May 2009 | Secretary appointed declan robert maxwell (2 pages) |
1 May 2009 | Secretary appointed declan robert maxwell (2 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
6 October 2008 | Return made up to 04/01/08; full list of members
|
6 October 2008 | Return made up to 04/01/08; full list of members
|
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
7 March 2007 | Return made up to 04/01/07; full list of members (8 pages) |
7 March 2007 | Return made up to 04/01/07; full list of members (8 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 September 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
28 September 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
25 September 2006 | Secretary resigned;director resigned (1 page) |
25 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | Secretary resigned;director resigned (1 page) |
25 September 2006 | New secretary appointed (2 pages) |
24 May 2006 | Return made up to 04/01/06; full list of members (3 pages) |
24 May 2006 | Return made up to 04/01/06; full list of members (3 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
7 June 2005 | Return made up to 04/01/05; full list of members (8 pages) |
7 June 2005 | Return made up to 04/01/05; full list of members (8 pages) |
18 November 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
18 November 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | Return made up to 04/01/04; full list of members
|
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | Return made up to 04/01/04; full list of members
|
11 February 2004 | Ad 01/10/03--------- £ si [email protected]=13793 £ ic 86207/100000 (2 pages) |
11 February 2004 | Resolutions
|
11 February 2004 | Ad 01/10/03--------- £ si 36207@1=36207 £ ic 50000/86207 (2 pages) |
11 February 2004 | Resolutions
|
11 February 2004 | Ad 01/10/03--------- £ si 36207@1=36207 £ ic 50000/86207 (2 pages) |
11 February 2004 | S-div 21/01/04 (1 page) |
11 February 2004 | Ad 01/10/03--------- £ si [email protected]=13793 £ ic 86207/100000 (2 pages) |
11 February 2004 | S-div 21/01/04 (1 page) |
13 January 2004 | £ nc 1000/1000000 18/01/02 (1 page) |
13 January 2004 | Ad 18/01/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
13 January 2004 | £ nc 1000/1000000 18/01/02 (1 page) |
13 January 2004 | Ad 18/01/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
13 January 2004 | Resolutions
|
13 January 2004 | Return made up to 04/01/03; full list of members (7 pages) |
13 January 2004 | Resolutions
|
13 January 2004 | Return made up to 04/01/03; full list of members (7 pages) |
1 December 2003 | Secretary resigned (1 page) |
1 December 2003 | Secretary resigned (1 page) |
6 November 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
6 November 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | New secretary appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
26 January 2003 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
26 January 2003 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: 2 church road bebington wirral CH63 7PH (1 page) |
20 September 2002 | Registered office changed on 20/09/02 from: 2 church road bebington wirral CH63 7PH (1 page) |
21 August 2002 | Return made up to 04/01/02; full list of members (6 pages) |
21 August 2002 | Return made up to 04/01/02; full list of members (6 pages) |
13 February 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
13 February 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
24 January 2002 | Secretary resigned;director resigned (1 page) |
24 January 2002 | Secretary resigned;director resigned (1 page) |
24 January 2002 | New secretary appointed;new director appointed (2 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | New secretary appointed;new director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Company name changed brandform LIMITED\certificate issued on 17/01/02 (2 pages) |
17 January 2002 | Company name changed brandform LIMITED\certificate issued on 17/01/02 (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New secretary appointed;new director appointed (2 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | New secretary appointed;new director appointed (2 pages) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: 120 east road london N1 6AA (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: 120 east road london N1 6AA (1 page) |
4 January 2001 | Incorporation (16 pages) |
4 January 2001 | Incorporation (16 pages) |