51 Thurstaston Road
Irby
Wirral
CH61 0HF
Wales
Director Name | Gaynor Frances Plant |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2002(same day as company formation) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | Thornehey 51 Thurstaston Road Irby Wirral CH61 0HF Wales |
Secretary Name | Gaynor Frances Plant |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2002(same day as company formation) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | Thornehey 51 Thurstaston Road Irby Wirral CH61 0HF Wales |
Director Name | H D Directors Limited (Corporation) |
---|---|
Date of Birth | November 1998 (Born 25 years ago) |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES Wales |
Secretary Name | H D Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES Wales |
Registered Address | 233 Seabank Road Wallasey Wirral CH45 1TH Wales |
---|
1 at £1 | Adam M. Plant 25.00% Ordinary |
---|---|
1 at £1 | David A.j Plant 25.00% Ordinary |
1 at £1 | Gaynor F. Plant 25.00% Ordinary |
1 at £1 | Lara L. Plant 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £254,971 |
Cash | £18,311 |
Current Liabilities | £9,782 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
27 June 2005 | Delivered on: 30 June 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36-46 argyle street birkenhead. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
13 November 2003 | Delivered on: 27 November 2003 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 July 2002 | Delivered on: 1 August 2002 Persons entitled: Wirral Methodist Housing Association Classification: Mortgage Secured details: £162,000 due or to become due from the company to the chargee. Particulars: 38-46 (even numbers) argyle street birkenhead wirral. Outstanding |
26 February 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
---|---|
25 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
14 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
9 August 2019 | Confirmation statement made on 22 July 2019 with updates (5 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
3 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
22 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
5 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 February 2016 | Registered office address changed from 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP to 233 Seabank Road Wallasey Wirral CH45 1th on 9 February 2016 (1 page) |
9 February 2016 | Registered office address changed from 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP to 233 Seabank Road Wallasey Wirral CH45 1th on 9 February 2016 (1 page) |
11 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
12 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
7 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
19 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
20 February 2013 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 20 February 2013 (1 page) |
23 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Gaynor Frances Plant on 22 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Gaynor Frances Plant on 22 July 2010 (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
10 July 2008 | Return made up to 20/05/08; no change of members (7 pages) |
10 July 2008 | Return made up to 20/05/07; no change of members (7 pages) |
10 July 2008 | Return made up to 20/05/08; no change of members (7 pages) |
10 July 2008 | Return made up to 20/05/07; no change of members (7 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
1 June 2006 | Return made up to 20/05/06; full list of members (8 pages) |
1 June 2006 | Return made up to 20/05/06; full list of members (8 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Return made up to 21/05/05; full list of members (8 pages) |
9 June 2005 | Return made up to 21/05/05; full list of members (8 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
19 July 2004 | Return made up to 21/05/04; full list of members (8 pages) |
19 July 2004 | Return made up to 21/05/04; full list of members (8 pages) |
16 July 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
16 July 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
27 November 2003 | Particulars of mortgage/charge (3 pages) |
27 November 2003 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
1 August 2002 | Particulars of mortgage/charge (3 pages) |
1 August 2002 | Particulars of mortgage/charge (3 pages) |
11 June 2002 | Ad 21/05/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 June 2002 | Ad 21/05/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 May 2002 | New secretary appointed;new director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New secretary appointed;new director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
21 May 2002 | Incorporation (17 pages) |
21 May 2002 | Incorporation (17 pages) |