Heswall
Wirral
CH60 0BY
Wales
Director Name | Richard Ebbrell |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2002(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Sandra Ebbrell |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Role | Business Manager |
Correspondence Address | 1 Downham Road North Heswall Wirral CH61 6UR Wales |
Secretary Name | Sandra Ebbrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Role | Business Manager |
Correspondence Address | 1 Downham Road North Heswall Wirral CH61 6UR Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 40 other UK companies use this postal address |
85 at £1 | Mark Andrew Ebbrell 42.50% Ordinary |
---|---|
85 at £1 | Richard Ebbrell 42.50% Ordinary |
30 at £1 | Sandra Ebbrell 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £564,160 |
Cash | £292,342 |
Current Liabilities | £363,731 |
Latest Accounts | 31 December 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 June 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2023 (1 month from now) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
14 July 2021 | Confirmation statement made on 18 June 2021 with updates (4 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
21 August 2020 | Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral CH60 7RF to Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY on 21 August 2020 (1 page) |
2 July 2020 | Confirmation statement made on 18 June 2020 with updates (4 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
25 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
24 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Richard Ebbrell as a person with significant control on 17 June 2017 (2 pages) |
26 June 2017 | Notification of Mark Andrew Ebbrell as a person with significant control on 17 June 2017 (2 pages) |
26 June 2017 | Notification of Richard Ebbrell as a person with significant control on 17 June 2017 (2 pages) |
26 June 2017 | Notification of Mark Andrew Ebbrell as a person with significant control on 17 June 2017 (2 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
5 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Director's details changed for Richard Ebbrell on 25 June 2014 (2 pages) |
25 June 2014 | Director's details changed for Mark Andrew Ebbrell Ebbrell on 25 June 2014 (2 pages) |
25 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Director's details changed for Richard Ebbrell on 25 June 2014 (2 pages) |
25 June 2014 | Director's details changed for Mark Andrew Ebbrell Ebbrell on 25 June 2014 (2 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Mark Andrew Ebbrell Ebbrell on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Richard Ebbrell on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Mark Andrew Ebbrell Ebbrell on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Richard Ebbrell on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Mark Andrew Ebbrell Ebbrell on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Richard Ebbrell on 1 October 2009 (2 pages) |
26 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 August 2008 | Return made up to 18/06/08; full list of members (4 pages) |
13 August 2008 | Director's change of particulars / richard ebbrell / 01/06/2008 (1 page) |
13 August 2008 | Return made up to 18/06/08; full list of members (4 pages) |
13 August 2008 | Director's change of particulars / richard ebbrell / 01/06/2008 (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
23 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | Secretary resigned (1 page) |
6 September 2006 | Return made up to 18/06/06; full list of members (3 pages) |
6 September 2006 | Return made up to 18/06/06; full list of members (3 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 November 2005 | Registered office changed on 07/11/05 from: barnston house beacon lane heswall cheshire CH60 0EE (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: barnston house beacon lane heswall cheshire CH60 0EE (1 page) |
7 July 2005 | Return made up to 18/06/05; full list of members (3 pages) |
7 July 2005 | Return made up to 18/06/05; full list of members (3 pages) |
9 March 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
9 March 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
25 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
17 April 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
17 April 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
25 June 2003 | Return made up to 18/06/03; full list of members
|
25 June 2003 | Return made up to 18/06/03; full list of members
|
29 April 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
29 April 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
21 October 2002 | Ad 18/06/02--------- £ si [email protected]=197 £ ic 3/200 (2 pages) |
21 October 2002 | Ad 18/06/02--------- £ si [email protected]=197 £ ic 3/200 (2 pages) |
18 September 2002 | Resolutions
|
18 September 2002 | Resolutions
|
23 July 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
23 July 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
12 July 2002 | Ad 18/06/02--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (3 pages) |
12 July 2002 | New secretary appointed;new director appointed (2 pages) |
12 July 2002 | Ad 18/06/02--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (3 pages) |
12 July 2002 | New secretary appointed;new director appointed (2 pages) |
18 June 2002 | Incorporation (12 pages) |
18 June 2002 | Incorporation (12 pages) |