96 Westbourne Road Prenton
Wirral
Merseyside
CH43 4TQ
Wales
Director Name | Steven Neil Mackenzie |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2005(3 years after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Spl International |
Country of Residence | England |
Correspondence Address | Flat 10 West Alfred Court 96 Westbourne Road Prenton Wirral Merseyside CH43 4TQ Wales |
Secretary Name | Steven Neil Mackenzie |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2006(3 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Spl International |
Country of Residence | England |
Correspondence Address | Flat 10 West Alfred Court 96 Westbourne Road Prenton Wirral Merseyside CH43 4TQ Wales |
Director Name | Mr Graham Mark Cashin |
---|---|
Date of Birth | January 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2021(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28-30 Grange Road West Birkenhead CH41 4DA Wales |
Director Name | Steven Thomas Taylor |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 1 Firdene Crescent Oxton Wirral Merseyside L43 9TN |
Secretary Name | Mrs Margaret Lilian Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Firdene Crescent Oxton Wirral Merseyside CH43 9TN Wales |
Director Name | Neil Antony Cotgrave |
---|---|
Date of Birth | September 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 February 2011) |
Role | Company Director |
Correspondence Address | Flat 6 West Alfred Court 96 Westbourne Road Prenton Merseyside CH43 4TQ Wales |
Director Name | Andrew Christopher Maines |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(2 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 March 2006) |
Role | Training Officer |
Correspondence Address | Flat 4 West Alfred Court 96 Westbourne Road Oxton Birkenhead Wirral CH43 4TQ Wales |
Director Name | Carla Ann Sutton |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 August 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 33 Kinnerton Close Moreton Wirral Merseyside CH46 6HT Wales |
Secretary Name | Andrew Christopher Maines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(2 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 March 2006) |
Role | Training Officer |
Correspondence Address | Flat 4 West Alfred Court 96 Westbourne Road Oxton Birkenhead Wirral CH43 4TQ Wales |
Secretary Name | Caroline Jane Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(3 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 November 2006) |
Role | Company Director |
Correspondence Address | Flat 4 West Alfred Court Westbourne Road Birkenhead Merseyside CH43 4TQ Wales |
Director Name | Gareth Robert Langford |
---|---|
Date of Birth | February 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 August 2016) |
Role | Student |
Country of Residence | England |
Correspondence Address | Flat 4 West Alfred Court Prenton Wirral Merseyside CH43 4TQ Wales |
Director Name | Sarah Hickson |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2007(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 April 2020) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 1 West Alfred Court 96 Westbourne Road Prenton Wirral Merseyside CH43 4TQ Wales |
Director Name | James Price |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2007(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 August 2020) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | Flat 1 West Alfred Court 96 Westbourne Road Prenton Wirral Merseyside CH43 4TQ Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 28-30 Grange Road West Birkenhead CH41 4DA Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £9,005 |
Current Liabilities | £9,005 |
Latest Accounts | 31 July 2022 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2024 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 1 July 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 July 2023 (1 month, 1 week from now) |
8 November 2021 | Appointment of Mr Graham Mark Cashin as a director on 8 November 2021 (2 pages) |
---|---|
8 November 2021 | Registered office address changed from Flat 10 West Alfred Court 96 Westbourne Road Prenton Merseyside CH43 4TQ to 28-30 Grange Road West Birkenhead CH41 4DA on 8 November 2021 (1 page) |
8 November 2021 | Notification of Graham Cashin as a person with significant control on 8 November 2021 (2 pages) |
5 November 2021 | Unaudited abridged accounts made up to 31 July 2021 (6 pages) |
16 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
23 December 2020 | Termination of appointment of James Price as a director on 1 August 2020 (1 page) |
23 December 2020 | Termination of appointment of Carla Ann Sutton as a director on 1 August 2020 (1 page) |
15 December 2020 | Unaudited abridged accounts made up to 31 July 2020 (6 pages) |
14 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
14 July 2020 | Termination of appointment of Sarah Hickson as a director on 1 April 2020 (1 page) |
18 October 2019 | Unaudited abridged accounts made up to 31 July 2019 (6 pages) |
10 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
23 October 2018 | Unaudited abridged accounts made up to 31 July 2018 (6 pages) |
18 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
24 November 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
12 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
5 August 2016 | Termination of appointment of Gareth Robert Langford as a director on 5 August 2016 (1 page) |
5 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
5 August 2016 | Termination of appointment of Gareth Robert Langford as a director on 5 August 2016 (1 page) |
5 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
21 July 2015 | Annual return made up to 1 July 2015 (18 pages) |
21 July 2015 | Annual return made up to 1 July 2015 (18 pages) |
21 July 2015 | Annual return made up to 1 July 2015 (18 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
31 July 2014 | Annual return made up to 1 July 2014 (18 pages) |
31 July 2014 | Annual return made up to 1 July 2014 (18 pages) |
31 July 2014 | Annual return made up to 1 July 2014 (18 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 July 2013 | Annual return made up to 1 July 2013 no member list (8 pages) |
16 July 2013 | Annual return made up to 1 July 2013 no member list (8 pages) |
16 July 2013 | Annual return made up to 1 July 2013 no member list (8 pages) |
15 July 2013 | Director's details changed for Carla Ann Sutton on 15 July 2013 (2 pages) |
15 July 2013 | Director's details changed for Steven Neil Mackenzie on 15 July 2013 (2 pages) |
15 July 2013 | Director's details changed for James Price on 15 July 2013 (2 pages) |
15 July 2013 | Director's details changed for Gareth Robert Langford on 15 July 2013 (2 pages) |
15 July 2013 | Director's details changed for Sarah Hickson on 15 July 2013 (2 pages) |
15 July 2013 | Director's details changed for Philip Baldwin on 15 July 2013 (2 pages) |
15 July 2013 | Director's details changed for Carla Ann Sutton on 15 July 2013 (2 pages) |
15 July 2013 | Director's details changed for Steven Neil Mackenzie on 15 July 2013 (2 pages) |
15 July 2013 | Director's details changed for James Price on 15 July 2013 (2 pages) |
15 July 2013 | Director's details changed for Sarah Hickson on 15 July 2013 (2 pages) |
15 July 2013 | Director's details changed for Gareth Robert Langford on 15 July 2013 (2 pages) |
15 July 2013 | Director's details changed for Philip Baldwin on 15 July 2013 (2 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
25 July 2012 | Annual return made up to 1 July 2012 (18 pages) |
25 July 2012 | Annual return made up to 1 July 2012 (18 pages) |
25 July 2012 | Annual return made up to 1 July 2012 (18 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
3 August 2011 | Annual return made up to 1 July 2011 (18 pages) |
3 August 2011 | Annual return made up to 1 July 2011 (18 pages) |
2 March 2011 | Termination of appointment of Neil Cotgrave as a director (1 page) |
2 March 2011 | Termination of appointment of Neil Cotgrave as a director (1 page) |
17 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 August 2010 | Annual return made up to 1 July 2010 (11 pages) |
6 August 2010 | Annual return made up to 1 July 2010 (11 pages) |
6 August 2010 | Annual return made up to 1 July 2010 (11 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 August 2009 | Annual return made up to 01/07/09 (7 pages) |
21 August 2009 | Director's change of particulars / neil cotgrave / 13/08/2009 (1 page) |
21 August 2009 | Annual return made up to 01/07/09 (7 pages) |
21 August 2009 | Director's change of particulars / neil cotgrave / 13/08/2009 (1 page) |
10 August 2009 | Director and secretary's change of particulars / steven mackenzie / 30/07/2009 (1 page) |
10 August 2009 | Director and secretary's change of particulars / steven mackenzie / 30/07/2009 (1 page) |
10 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
23 July 2008 | Annual return made up to 01/07/08
|
23 July 2008 | Annual return made up to 01/07/08
|
21 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
24 July 2007 | Annual return made up to 01/07/07
|
24 July 2007 | Annual return made up to 01/07/07
|
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
26 January 2007 | Annual return made up to 01/07/06
|
26 January 2007 | Annual return made up to 01/07/06
|
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | Secretary resigned (1 page) |
10 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: flat 4 west alfred court 96 westbourne road preston wirral CH43 4TQ (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: flat 4 west alfred court 96 westbourne road preston wirral CH43 4TQ (1 page) |
17 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | Secretary resigned;director resigned (1 page) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | Secretary resigned;director resigned (1 page) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | New secretary appointed (2 pages) |
1 February 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
1 February 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
10 July 2005 | Annual return made up to 01/07/05
|
10 July 2005 | Annual return made up to 01/07/05
|
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
2 June 2005 | New secretary appointed;new director appointed (2 pages) |
2 June 2005 | New secretary appointed;new director appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
9 September 2004 | Registered office changed on 09/09/04 from: 78 westbourne road prenton merseyside CH43 4TQ (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: 78 westbourne road prenton merseyside CH43 4TQ (1 page) |
27 August 2004 | Annual return made up to 01/07/04 (3 pages) |
27 August 2004 | Annual return made up to 01/07/04 (3 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
10 August 2003 | Annual return made up to 01/07/03
|
10 August 2003 | Annual return made up to 01/07/03
|
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: 96 westbourne road birkenhead merseyside CH43 4TQ (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: 96 westbourne road birkenhead merseyside CH43 4TQ (1 page) |
23 July 2002 | Memorandum and Articles of Association (12 pages) |
23 July 2002 | Resolutions
|
23 July 2002 | Memorandum and Articles of Association (12 pages) |
23 July 2002 | Resolutions
|
11 July 2002 | Resolutions
|
11 July 2002 | Resolutions
|
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Secretary resigned;director resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Secretary resigned;director resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Incorporation (16 pages) |
1 July 2002 | Incorporation (16 pages) |