Bebington
Wirral
Merseyside
CH63 2QP
Wales
Secretary Name | Sharon Denise Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 11 Ascot Drive Bebington Wirral Merseyside CH63 2QP Wales |
Director Name | Mrs Sharon Denise Morris |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2009(6 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ascot Drive Bebington Wirral Merseyside CH63 2QP Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 11 Ascot Drive Bebington Wirral Merseyside CH63 2QP Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bebington |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Martin Morris 50.00% Ordinary |
---|---|
50 at £1 | Sharon Morris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,963 |
Cash | £508 |
Current Liabilities | £136,756 |
Latest Accounts | 31 July 2022 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2024 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 June 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2023 (3 weeks from now) |
12 April 2007 | Delivered on: 17 April 2007 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
14 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
---|---|
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
2 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
2 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
26 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
21 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
16 October 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
28 June 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Martin Morris as a person with significant control on 31 March 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Martin Morris as a person with significant control on 31 March 2017 (2 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
22 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
12 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
26 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Director's details changed for Martin Morris on 26 June 2015 (2 pages) |
26 June 2015 | Director's details changed for Sharon Denise Morris on 26 June 2015 (2 pages) |
26 June 2015 | Secretary's details changed for Sharon Denise Morris on 26 June 2015 (1 page) |
26 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Director's details changed for Martin Morris on 26 June 2015 (2 pages) |
26 June 2015 | Director's details changed for Sharon Denise Morris on 26 June 2015 (2 pages) |
26 June 2015 | Secretary's details changed for Sharon Denise Morris on 26 June 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
26 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 December 2013 | Registered office address changed from 30 Terminus Road Bromborough Wirral Merseyside CH62 3LN on 13 December 2013 (1 page) |
13 December 2013 | Registered office address changed from 30 Terminus Road Bromborough Wirral Merseyside CH62 3LN on 13 December 2013 (1 page) |
28 August 2013 | Amended accounts made up to 31 July 2012 (4 pages) |
28 August 2013 | Amended accounts made up to 31 July 2012 (4 pages) |
12 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
12 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
10 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 October 2009 | Registered office address changed from 89 Chorley Road Swinton Manchester M27 4AA on 20 October 2009 (1 page) |
20 October 2009 | Registered office address changed from 89 Chorley Road Swinton Manchester M27 4AA on 20 October 2009 (1 page) |
13 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
20 February 2009 | Director appointed sharon denise morris (2 pages) |
20 February 2009 | Director appointed sharon denise morris (2 pages) |
11 November 2008 | Return made up to 12/06/08; no change of members (6 pages) |
11 November 2008 | Return made up to 12/06/08; no change of members (6 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
12 July 2007 | Return made up to 12/06/07; no change of members (6 pages) |
12 July 2007 | Return made up to 12/06/07; no change of members (6 pages) |
17 April 2007 | Particulars of mortgage/charge (3 pages) |
17 April 2007 | Particulars of mortgage/charge (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
27 June 2006 | Return made up to 12/06/06; full list of members (6 pages) |
27 June 2006 | Return made up to 12/06/06; full list of members (6 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
25 June 2005 | Return made up to 12/06/05; full list of members (6 pages) |
25 June 2005 | Return made up to 12/06/05; full list of members (6 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
30 June 2004 | Return made up to 12/06/04; full list of members (6 pages) |
30 June 2004 | Return made up to 12/06/04; full list of members (6 pages) |
5 September 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
5 September 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
28 July 2003 | Ad 14/06/02--------- £ si [email protected] (2 pages) |
28 July 2003 | Ad 14/06/02--------- £ si [email protected] (2 pages) |
21 July 2003 | Return made up to 12/06/03; full list of members (6 pages) |
21 July 2003 | Return made up to 12/06/03; full list of members (6 pages) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
12 June 2002 | Incorporation (19 pages) |
12 June 2002 | Incorporation (19 pages) |