Southport
Merseyside
PR8 6BY
Director Name | Beverley Anne Bush |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2002(1 week, 6 days after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Admin Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Maple Street Southport Merseyside PR8 6BY |
Secretary Name | Andrew Robert Bush |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2002(1 week, 6 days after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 17 Maple Street Southport Merseyside PR8 6BY |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 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 | 14 March 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Walton |
Ward | Stockton Heath |
Built Up Area | Warrington |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Andrew Robert Bush 50.00% Ordinary |
---|---|
50 at £1 | Beverley Anne Bush 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,904 |
Current Liabilities | £82,655 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
1 February 2005 | Delivered on: 7 February 2005 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 |
---|
26 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
14 November 2023 | Change of details for Andrew Robert Bush as a person with significant control on 14 November 2023 (2 pages) |
14 November 2023 | Notification of Beverley Bush as a person with significant control on 14 November 2023 (2 pages) |
5 April 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 April 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
23 April 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 April 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 July 2017 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page) |
5 May 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
26 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
11 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Andrew Robert Bush on 14 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Beverley Anne Bush on 14 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Beverley Anne Bush on 14 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Andrew Robert Bush on 14 March 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
18 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
27 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
27 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 May 2005 | Return made up to 14/03/05; full list of members (2 pages) |
26 May 2005 | Return made up to 14/03/05; full list of members (2 pages) |
7 February 2005 | Particulars of mortgage/charge (3 pages) |
7 February 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
5 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
13 April 2003 | Return made up to 14/03/03; full list of members (7 pages) |
13 April 2003 | Return made up to 14/03/03; full list of members (7 pages) |
4 April 2002 | New secretary appointed;new director appointed (2 pages) |
4 April 2002 | Ad 27/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2002 | New secretary appointed;new director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | Ad 27/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
14 March 2002 | Incorporation (12 pages) |
14 March 2002 | Incorporation (12 pages) |