Higher Bebington
Wirral
Merseyside
CH63 2LP
Wales
Secretary Name | Mrs Carole Margaret Fryatt |
---|---|
Status | Current |
Appointed | 14 October 2019(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | No. 5 Shalem Court Teehey Lane Higher Bebington Wirral Merseyside CH63 2JB Wales |
Director Name | Mr Gordon Kenneth Pugh |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 74 Kelsborrow Way Kelsall Tarporley Cheshire CW6 0NP |
Secretary Name | Mrs Margaret Elizabeth Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Kelsborrow Way Kelsall Tarporley Cheshire CW6 0NP |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | No. 5 Shalem Court Teehey Lane Higher Bebington Wirral Merseyside CH63 2JB Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bebington |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £13,172 |
Cash | £12,303 |
Current Liabilities | £930 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
27 November 2023 | Total exemption full accounts made up to 30 September 2023 (6 pages) |
---|---|
20 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
5 December 2022 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
26 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
17 January 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
28 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
17 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 30 September 2019 (4 pages) |
13 December 2019 | Notification of William Samuel Smith as a person with significant control on 14 October 2019 (2 pages) |
13 December 2019 | Cessation of Gordon Kenneth Pugh as a person with significant control on 14 October 2019 (1 page) |
13 December 2019 | Register inspection address has been changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA England to 13 Village Road Bebington Wirral Merseyside CH63 8PP (1 page) |
14 October 2019 | Termination of appointment of Margaret Elizabeth Pugh as a secretary on 14 October 2019 (1 page) |
14 October 2019 | Termination of appointment of Gordon Kenneth Pugh as a director on 14 October 2019 (1 page) |
14 October 2019 | Appointment of Mr William Samuel Smith as a director on 14 October 2019 (2 pages) |
14 October 2019 | Appointment of Mrs Carole Margaret Fryatt as a secretary on 14 October 2019 (2 pages) |
14 October 2019 | Registered office address changed from 74 Kelsborrow Way Kelsall Tarporley Cheshire CW6 0NP to No. 5 Shalem Court Teehey Lane Higher Bebington Wirral Merseyside CH63 2JB on 14 October 2019 (1 page) |
14 August 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
21 May 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
25 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
6 April 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
20 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
3 August 2015 | Annual return made up to 14 July 2015 no member list (4 pages) |
3 August 2015 | Annual return made up to 14 July 2015 no member list (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
11 August 2014 | Register inspection address has been changed from C/O George Snape 214 High Street Winsford Cheshire CW7 2AU England to Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA (1 page) |
11 August 2014 | Annual return made up to 14 July 2014 no member list (4 pages) |
11 August 2014 | Register inspection address has been changed from C/O George Snape 214 High Street Winsford Cheshire CW7 2AU England to Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA (1 page) |
11 August 2014 | Annual return made up to 14 July 2014 no member list (4 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 August 2013 | Secretary's details changed for Mrs. Margaret Elizabeth Pugh on 28 September 2012 (2 pages) |
30 August 2013 | Director's details changed for Mr. Gordon Kenneth Pugh on 28 September 2012 (2 pages) |
30 August 2013 | Secretary's details changed for Mrs. Margaret Elizabeth Pugh on 28 September 2012 (2 pages) |
30 August 2013 | Director's details changed for Mr. Gordon Kenneth Pugh on 28 September 2012 (2 pages) |
30 August 2013 | Annual return made up to 14 July 2013 no member list (4 pages) |
30 August 2013 | Annual return made up to 14 July 2013 no member list (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
10 August 2012 | Registered office address changed from Watling Cottage Hollands Lane Kelsall Tarporley Cheshire CW6 0QT England on 10 August 2012 (1 page) |
10 August 2012 | Annual return made up to 14 July 2012 no member list (4 pages) |
10 August 2012 | Annual return made up to 14 July 2012 no member list (4 pages) |
10 August 2012 | Registered office address changed from Watling Cottage Hollands Lane Kelsall Tarporley Cheshire CW6 0QT England on 10 August 2012 (1 page) |
10 August 2012 | Director's details changed (2 pages) |
10 August 2012 | Director's details changed (2 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 January 2012 | Registered office address changed from Camellias Waste Lane Kelsall Cheshire CW6 0PE on 30 January 2012 (1 page) |
30 January 2012 | Registered office address changed from Camellias Waste Lane Kelsall Cheshire CW6 0PE on 30 January 2012 (1 page) |
6 July 2011 | Annual return made up to 16 June 2011 no member list (4 pages) |
6 July 2011 | Annual return made up to 16 June 2011 no member list (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
2 July 2010 | Register(s) moved to registered inspection location (1 page) |
2 July 2010 | Register(s) moved to registered inspection location (1 page) |
2 July 2010 | Annual return made up to 16 June 2010 no member list (3 pages) |
2 July 2010 | Annual return made up to 16 June 2010 no member list (3 pages) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
18 June 2009 | Annual return made up to 16/06/09 (2 pages) |
18 June 2009 | Annual return made up to 16/06/09 (2 pages) |
24 June 2008 | Annual return made up to 16/06/08 (2 pages) |
24 June 2008 | Annual return made up to 16/06/08 (2 pages) |
10 June 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
10 June 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
9 July 2007 | Annual return made up to 16/06/07 (2 pages) |
9 July 2007 | Annual return made up to 16/06/07 (2 pages) |
2 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
2 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
22 June 2006 | Annual return made up to 16/06/06 (2 pages) |
22 June 2006 | Annual return made up to 16/06/06 (2 pages) |
9 February 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
9 February 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
16 August 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
16 August 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
16 June 2005 | Annual return made up to 16/06/05 (2 pages) |
16 June 2005 | Annual return made up to 16/06/05 (2 pages) |
22 June 2004 | Annual return made up to 17/06/04 (3 pages) |
22 June 2004 | Annual return made up to 17/06/04 (3 pages) |
29 December 2003 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
29 December 2003 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
16 June 2003 | Annual return made up to 17/06/03 (3 pages) |
16 June 2003 | Annual return made up to 17/06/03 (3 pages) |
27 August 2002 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
27 August 2002 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | New director appointed (2 pages) |
17 June 2002 | Incorporation (13 pages) |
17 June 2002 | Incorporation (13 pages) |