Ellesmere Port
Cheshire
CH65 5EU
Wales
Director Name | Mr Steven Michael Owen |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 26 Telford Road Ellesmere Port Cheshire CH65 5EU Wales |
Director Name | Mrs Leah Cassie Owen |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 26 Telford Road Ellesmere Port Cheshire CH65 5EU Wales |
Director Name | Mr Robin Andrew Smith |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Role | Scaffolding |
Country of Residence | United Kingdom |
Correspondence Address | 39 Derwent Drive Pensby Merseyside CH61 5XT Wales |
Secretary Name | Mr Robin Andrew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Role | Scaffolding |
Country of Residence | United Kingdom |
Correspondence Address | 39 Derwent Drive Pensby Merseyside CH61 5XT Wales |
Director Name | Susan Jane Smith |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 15 August 2007) |
Role | Company Director |
Correspondence Address | 39 Derwent Drive Pensby Wirral CH61 5XT Wales |
Secretary Name | Susan Jane Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 15 August 2007) |
Role | Company Director |
Correspondence Address | 39 Derwent Drive Pensby Wirral CH61 5XT Wales |
Secretary Name | Ms Rosemary Ann Osler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 November 2015) |
Role | Company Director |
Correspondence Address | 25 Grove Road Hoylake Wirral CH47 2DS Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | peninsularscaffolding.com |
---|---|
Email address | [email protected] |
Telephone | 0151 3561037 |
Telephone region | Liverpool |
Registered Address | Unit 26 Telford Road Ellesmere Port Cheshire CH65 5EU Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Ellesmere Port Town |
Built Up Area | Birkenhead |
2 at £1 | D Smith (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £313,365 |
Cash | £42,935 |
Current Liabilities | £169,279 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
29 October 2007 | Delivered on: 3 November 2007 Persons entitled: Hsbc Bank 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. Outstanding |
---|---|
22 October 2002 | Delivered on: 1 November 2002 Persons entitled: National Westminster Bank 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. Outstanding |
28 June 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
22 June 2023 | Satisfaction of charge 2 in full (1 page) |
17 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
8 June 2022 | Second filing for the appointment of Mr Steven Owen as a director (3 pages) |
7 June 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
1 June 2022 | Appointment of Mr Steven Owen as a director on 1 June 2022
|
1 June 2022 | Appointment of Mrs Leah Owen as a director on 1 June 2022 (2 pages) |
11 November 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
4 November 2020 | Director's details changed for Mr Derek Anthony Smith on 15 October 2020 (2 pages) |
4 November 2020 | Director's details changed for Mr Derek Anthony Smith on 15 October 2020 (2 pages) |
4 November 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
19 August 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
3 July 2020 | Satisfaction of charge 1 in full (1 page) |
14 January 2020 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
17 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
31 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
9 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 November 2015 | Termination of appointment of Rosemary Ann Osler as a secretary on 6 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Rosemary Ann Osler as a secretary on 6 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Rosemary Ann Osler as a secretary on 6 November 2015 (1 page) |
6 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
17 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Director's details changed for Derek Anthony Smith on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Derek Anthony Smith on 15 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Secretary's details changed for Rosemary Ann Osler on 15 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Rosemary Ann Osler on 15 October 2009 (1 page) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from merseyton road ellesmere port cheshire CH65 2AP (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from merseyton road ellesmere port cheshire CH65 2AP (1 page) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
27 October 2007 | Return made up to 15/10/07; full list of members (6 pages) |
27 October 2007 | Return made up to 15/10/07; full list of members (6 pages) |
13 September 2007 | Secretary resigned;director resigned (1 page) |
13 September 2007 | Secretary resigned;director resigned (1 page) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | New secretary appointed (1 page) |
9 May 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
28 April 2007 | Return made up to 20/02/06; full list of members
|
28 April 2007 | Return made up to 20/02/06; full list of members
|
27 March 2007 | Registered office changed on 27/03/07 from: 68 argyle street birkenhead merseyside CH41 6AF (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: 68 argyle street birkenhead merseyside CH41 6AF (1 page) |
3 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 October 2005 | Return made up to 20/02/05; full list of members (2 pages) |
5 October 2005 | Return made up to 20/02/05; full list of members (2 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 May 2004 | Return made up to 20/02/04; full list of members (7 pages) |
4 May 2004 | Return made up to 20/02/04; full list of members (7 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 April 2003 | Return made up to 20/02/03; full list of members (7 pages) |
18 April 2003 | Return made up to 20/02/03; full list of members (7 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 March 2002 | Return made up to 20/02/02; full list of members
|
25 March 2002 | Return made up to 20/02/02; full list of members
|
25 October 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
25 October 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
25 October 2001 | Ad 20/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 October 2001 | Ad 20/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 August 2001 | New secretary appointed;new director appointed (2 pages) |
20 August 2001 | New secretary appointed;new director appointed (2 pages) |
14 August 2001 | Secretary resigned;director resigned (1 page) |
14 August 2001 | Secretary resigned;director resigned (1 page) |
12 March 2001 | New secretary appointed;new director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New secretary appointed;new director appointed (2 pages) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
20 February 2001 | Incorporation (13 pages) |
20 February 2001 | Incorporation (13 pages) |