Great Sutton
South Wirral
CH66 4SL
Wales
Director Name | Mr David Wright |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2019(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northern Lights Garage Rossfield Road Rossmore Industrial Estate Ellesmere Port Cheshire CH65 3AW Wales |
Secretary Name | Linda Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 19 Mosslands Close Great Sutton South Wirral CH66 4SL Wales |
Director Name | Mr Matthew Wright |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2019(17 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northern Lights Garage Rossfield Road Rossmore Industrial Estate Ellesmere Port Cheshire CH65 3AW Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Telephone | 0151 3390272 |
---|---|
Telephone region | Liverpool |
Registered Address | Northern Lights Garage Rossfield Road Rossmore Industrial Estate Ellesmere Port Cheshire CH65 3AW Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Netherpool |
Built Up Area | Birkenhead |
Year | 2012 |
---|---|
Net Worth | £23,490 |
Cash | £30,084 |
Current Liabilities | £135,391 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
27 September 2022 | Delivered on: 28 September 2022 Persons entitled: Praetura Invoice Finance Limited Classification: A registered charge Particulars: All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights on computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents. Outstanding |
---|---|
9 August 2018 | Delivered on: 9 August 2018 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
26 June 2002 | Delivered on: 28 June 2002 Persons entitled: Yorkshire 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 |
17 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
14 October 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
28 September 2022 | Satisfaction of charge 1 in full (1 page) |
28 September 2022 | Registration of charge 043467480003, created on 27 September 2022 (21 pages) |
12 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
13 July 2022 | Notification of David Wright as a person with significant control on 4 January 2017 (2 pages) |
3 February 2022 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
5 March 2021 | Termination of appointment of Matthew Wright as a director on 1 October 2020 (1 page) |
5 March 2021 | Confirmation statement made on 3 January 2021 with updates (4 pages) |
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
17 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
11 October 2019 | Appointment of Mr Matthew Wright as a director on 26 September 2019 (2 pages) |
11 October 2019 | Appointment of Mr David Wright as a director on 26 September 2019 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 February 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
9 August 2018 | Registration of charge 043467480002, created on 9 August 2018 (21 pages) |
15 May 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
6 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
6 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
17 October 2017 | Statement of capital following an allotment of shares on 4 January 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 4 January 2017
|
17 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
17 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
8 February 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
1 November 2016 | Registered office address changed from 19 Mosslands Close Great Sutton Ellesmere Port Cheshire CH66 4SL to Northern Lights Garage Rossfield Road Rossmore Industrial Estate Ellesmere Port Cheshire CH65 3AW on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from 19 Mosslands Close Great Sutton Ellesmere Port Cheshire CH66 4SL to Northern Lights Garage Rossfield Road Rossmore Industrial Estate Ellesmere Port Cheshire CH65 3AW on 1 November 2016 (1 page) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 April 2016 | Termination of appointment of Linda Wright as a secretary on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Linda Wright as a secretary on 31 March 2016 (1 page) |
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 March 2014 | Statement of capital following an allotment of shares on 1 January 2013
|
5 March 2014 | Statement of capital following an allotment of shares on 1 January 2013
|
5 March 2014 | Statement of capital following an allotment of shares on 1 January 2013
|
5 March 2014 | Statement of capital following an allotment of shares on 1 January 2013
|
5 March 2014 | Statement of capital following an allotment of shares on 1 January 2013
|
5 March 2014 | Statement of capital following an allotment of shares on 1 January 2013
|
17 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
13 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
15 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
15 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Joseph Anthony Wright on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Joseph Anthony Wright on 1 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Joseph Anthony Wright on 1 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 February 2009 | Return made up to 03/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 03/01/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 September 2008 | Return made up to 03/01/08; full list of members (6 pages) |
9 September 2008 | Return made up to 03/01/08; full list of members (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 March 2007 | Return made up to 03/01/07; full list of members (6 pages) |
12 March 2007 | Return made up to 03/01/07; full list of members (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
1 February 2006 | Return made up to 03/01/06; full list of members (6 pages) |
1 February 2006 | Return made up to 03/01/06; full list of members (6 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
25 January 2005 | Return made up to 03/01/05; full list of members (6 pages) |
25 January 2005 | Return made up to 03/01/05; full list of members (6 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
2 March 2004 | Return made up to 03/01/04; full list of members (6 pages) |
2 March 2004 | Return made up to 03/01/04; full list of members (6 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
10 April 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
10 April 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
23 January 2003 | Return made up to 03/01/03; full list of members (6 pages) |
23 January 2003 | Return made up to 03/01/03; full list of members (6 pages) |
28 June 2002 | Particulars of mortgage/charge (4 pages) |
28 June 2002 | Particulars of mortgage/charge (4 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
30 January 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
30 January 2002 | New secretary appointed (2 pages) |
26 January 2002 | Registered office changed on 26/01/02 from: 20 winmarleigh street warrington cheshire WA1 1JY (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: 20 winmarleigh street warrington cheshire WA1 1JY (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
3 January 2002 | Incorporation (12 pages) |
3 January 2002 | Incorporation (12 pages) |