Wirral
Merseyside
CH62 2AL
Wales
Secretary Name | Christine Cumpsty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 Spital Road Wirral Merseyside CH62 2AL Wales |
Director Name | Mrs Christine Cumpsty |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP Wales |
Telephone | 07 932620539 |
---|---|
Telephone region | Mobile |
Registered Address | 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Christine Cumpsty 25.00% Ordinary |
---|---|
50 at £1 | Christine Cumpsty 25.00% Ordinary B |
50 at £1 | Jeffrey Cumpsty 25.00% Ordinary |
50 at £1 | Jeffrey Cumpsty 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £253 |
Cash | £11,275 |
Current Liabilities | £16,685 |
Latest Accounts | 30 April 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 January 2023 (4 months ago) |
---|---|
Next Return Due | 7 February 2024 (8 months, 2 weeks from now) |
10 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
---|---|
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
11 October 2021 | Termination of appointment of Christine Cumpsty as a secretary on 1 October 2021 (1 page) |
11 October 2021 | Termination of appointment of Christine Cumpsty as a director on 1 October 2021 (1 page) |
2 March 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
7 February 2020 | Confirmation statement made on 24 January 2020 with updates (5 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
7 February 2019 | Confirmation statement made on 24 January 2019 with updates (5 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
8 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
18 December 2017 | Appointment of Mrs. Christine Cumpsty as a director on 1 January 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
18 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
24 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 April 2013 | Director's details changed for Jeffrey Alan Cumpsty on 24 April 2013 (2 pages) |
24 April 2013 | Secretary's details changed for Christine Cumpsty on 24 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Jeffrey Alan Cumpsty on 24 April 2013 (2 pages) |
24 April 2013 | Secretary's details changed for Christine Cumpsty on 24 April 2013 (2 pages) |
1 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 August 2012 | Registered office address changed from C/O Horner, Downey & Co 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES England on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from C/O Horner, Downey & Co 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES England on 29 August 2012 (1 page) |
28 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
24 June 2010 | Registered office address changed from Suite 6 Bourne Gate 25 Bourne Valley Road Poole Dorset BH12 1DY on 24 June 2010 (1 page) |
24 June 2010 | Registered office address changed from Suite 6 Bourne Gate 25 Bourne Valley Road Poole Dorset BH12 1DY on 24 June 2010 (1 page) |
3 June 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Jeffrey Alan Cumpsty on 8 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Jeffrey Alan Cumpsty on 8 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Jeffrey Alan Cumpsty on 8 May 2010 (2 pages) |
24 December 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
24 December 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
20 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
6 November 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
6 November 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
5 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
5 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: 1 winfrith drive wirral merseyside CH63 9HX (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: 1 winfrith drive wirral merseyside CH63 9HX (1 page) |
15 September 2007 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
15 September 2007 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
23 August 2007 | Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page) |
23 August 2007 | Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page) |
6 July 2007 | Return made up to 09/05/07; full list of members (2 pages) |
6 July 2007 | Return made up to 09/05/07; full list of members (2 pages) |
1 May 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
1 May 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
14 June 2006 | Return made up to 09/05/06; full list of members (2 pages) |
14 June 2006 | Return made up to 09/05/06; full list of members (2 pages) |
28 March 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
28 March 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
16 August 2005 | Return made up to 09/05/05; full list of members (2 pages) |
16 August 2005 | Return made up to 09/05/05; full list of members (2 pages) |
9 May 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
9 May 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: suite 6 bourne gate bourne valley road poole dorset BH12 1DZ (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: suite 6 bourne gate bourne valley road poole dorset BH12 1DZ (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: 1 winfrith drive spital wirral CH63 9HX (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: 1 winfrith drive spital wirral CH63 9HX (1 page) |
19 July 2004 | Return made up to 09/05/04; full list of members (6 pages) |
19 July 2004 | Return made up to 09/05/04; full list of members (6 pages) |
12 March 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
12 March 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
11 June 2003 | Return made up to 09/05/03; full list of members (6 pages) |
11 June 2003 | Return made up to 09/05/03; full list of members (6 pages) |
9 May 2002 | Incorporation (7 pages) |
9 May 2002 | Incorporation (7 pages) |