Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Secretary Name | Stephen John Quail |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 2002(1 month after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
Director Name | Mr Adam Elliott Quail |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2021(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
Secretary Name | Mrs Lorraine Claudine Quail |
---|---|
Status | Current |
Appointed | 29 November 2023(22 years after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Correspondence Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
Director Name | Dr Ronald Barrington Francis Kilgannon |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | Ronelle Ferns Close Heswall Wirral CH60 9HJ Wales |
Director Name | Lorraine Claudine Quail |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(5 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 15 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
Secretary Name | Mrs Lorraine Claudine Quail |
---|---|
Status | Resigned |
Appointed | 10 August 2021(19 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 August 2021) |
Role | Company Director |
Correspondence Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
45 at £1 | Lorraine Clawdine Quali 45.00% Ordinary B |
---|---|
45 at £1 | Stephen John Quali 45.00% Ordinary A |
10 at £1 | Adam Quail 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £443 |
Current Liabilities | £273,959 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (8 months ago) |
---|---|
Next Return Due | 15 August 2024 (4 months, 2 weeks from now) |
7 March 2002 | Delivered on: 16 March 2002 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|
15 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
18 November 2022 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 18 November 2022 (1 page) |
1 August 2022 | Confirmation statement made on 1 August 2022 with updates (6 pages) |
27 October 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
30 September 2021 | Appointment of Mr Adam Elliott Quail as a director on 10 August 2021 (2 pages) |
29 September 2021 | Termination of appointment of Lorraine Claudine Quail as a secretary on 10 August 2021 (1 page) |
29 September 2021 | Appointment of Mrs Laura Quail as a secretary on 10 August 2021 (2 pages) |
29 September 2021 | Appointment of Mrs Lorraine Claudine Quail as a secretary on 10 August 2021 (2 pages) |
9 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
20 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
6 August 2020 | Confirmation statement made on 1 August 2020 with updates (6 pages) |
23 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
16 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
14 August 2018 | Change of details for Mr Adam Elliott Quail as a person with significant control on 27 March 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 1 August 2018 with updates (6 pages) |
11 April 2018 | Change of share class name or designation (2 pages) |
11 April 2018 | Particulars of variation of rights attached to shares (2 pages) |
11 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
24 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
24 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
23 December 2016 | Confirmation statement made on 30 November 2016 with updates (8 pages) |
23 December 2016 | Confirmation statement made on 30 November 2016 with updates (8 pages) |
9 October 2016 | Change of share class name or designation (2 pages) |
9 October 2016 | Change of share class name or designation (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 December 2015 | Director's details changed for Stephen John Quail on 30 November 2015 (2 pages) |
7 December 2015 | Director's details changed for Lorraine Claudine Quail on 30 November 2015 (2 pages) |
7 December 2015 | Director's details changed for Stephen John Quail on 30 November 2015 (2 pages) |
7 December 2015 | Secretary's details changed for Stephen John Quail on 30 November 2015 (1 page) |
7 December 2015 | Director's details changed for Lorraine Claudine Quail on 30 November 2015 (2 pages) |
7 December 2015 | Secretary's details changed for Stephen John Quail on 30 November 2015 (1 page) |
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 July 2013 | Change of share class name or designation (2 pages) |
16 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
16 July 2013 | Memorandum and Articles of Association (21 pages) |
16 July 2013 | Memorandum and Articles of Association (21 pages) |
16 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
16 July 2013 | Change of share class name or designation (2 pages) |
16 July 2013 | Resolutions
|
16 July 2013 | Resolutions
|
25 January 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
25 January 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
20 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 January 2010 | Director's details changed for Stephen John Quail on 30 November 2009 (2 pages) |
14 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Stephen John Quail on 30 November 2009 (2 pages) |
14 January 2010 | Director's details changed for Lorraine Claudine Quail on 30 November 2009 (2 pages) |
14 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Lorraine Claudine Quail on 30 November 2009 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 October 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
13 October 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
9 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
9 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 January 2008 | Return made up to 30/11/07; full list of members (3 pages) |
16 January 2008 | Return made up to 30/11/07; full list of members (3 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
16 July 2007 | £ ic 2/1 01/03/07 £ sr 1@1=1 (1 page) |
16 July 2007 | £ ic 2/1 01/03/07 £ sr 1@1=1 (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | New director appointed (1 page) |
8 January 2007 | Return made up to 30/11/06; full list of members (2 pages) |
8 January 2007 | Return made up to 30/11/06; full list of members (2 pages) |
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) |
5 April 2006 | Return made up to 30/11/05; full list of members (2 pages) |
5 April 2006 | Return made up to 30/11/05; full list of members (2 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 March 2005 | Return made up to 30/11/04; full list of members (7 pages) |
4 March 2005 | Return made up to 30/11/04; full list of members (7 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 March 2004 | Return made up to 30/11/03; full list of members (7 pages) |
9 March 2004 | Return made up to 30/11/03; full list of members (7 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 June 2003 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
5 June 2003 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
30 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
30 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
20 September 2002 | Resolutions
|
20 September 2002 | Resolutions
|
16 March 2002 | Particulars of mortgage/charge (5 pages) |
16 March 2002 | Particulars of mortgage/charge (5 pages) |
31 January 2002 | Ad 21/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 January 2002 | Ad 21/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 January 2002 | New secretary appointed;new director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 January 2002 | New secretary appointed;new director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
30 November 2001 | Incorporation (17 pages) |
30 November 2001 | Incorporation (17 pages) |