Upton Road
Bidston
Wirral
CH43 7QQ
Wales
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Dawn Mee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Interbene Manor Upton Road Bidston Wirral CH43 7QQ Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Telephone | 07 753872745 |
---|---|
Telephone region | Mobile |
Registered Address | Intabene Manor Upton Road Prenton Wirral CH43 7QQ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Bidston and St James |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Anne Marie Hiley Ashcroft 25.00% Ordinary |
---|---|
25 at £1 | Georgina Ashcroft 25.00% Ordinary |
25 at £1 | Thomas Ashcroft 25.00% Ordinary |
25 at £1 | Victoria Ashcroft 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,183 |
Gross Profit | £2,620 |
Net Worth | £130,365 |
Cash | £28,771 |
Current Liabilities | £156,454 |
Latest Accounts | 31 August 2022 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2024 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 4 July 2022 (11 months ago) |
---|---|
Next Return Due | 18 July 2023 (1 month, 1 week from now) |
15 March 2004 | Delivered on: 19 March 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
---|---|
19 November 2002 | Delivered on: 5 December 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property land on the north west of dragon lane knowsley merseyside t/no: MS292449. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
25 August 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
---|---|
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
13 August 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
21 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
13 March 2020 | Termination of appointment of Dawn Mee as a secretary on 13 March 2020 (1 page) |
6 August 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
12 April 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
31 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
9 August 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
9 August 2017 | Notification of David Ashcroft as a person with significant control on 4 July 2017 (2 pages) |
9 August 2017 | Notification of Georgina Ashcroft as a person with significant control on 4 July 2017 (2 pages) |
9 August 2017 | Notification of Victoria Ashcroft as a person with significant control on 4 July 2017 (2 pages) |
9 August 2017 | Notification of Thomas Ashcroft as a person with significant control on 4 July 2017 (2 pages) |
9 August 2017 | Notification of Anne Marie Hiley Ashcroft as a person with significant control on 4 July 2017 (2 pages) |
9 August 2017 | Withdrawal of a person with significant control statement on 9 August 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
9 August 2017 | Notification of David Ashcroft as a person with significant control on 4 July 2017 (2 pages) |
9 August 2017 | Notification of Georgina Ashcroft as a person with significant control on 4 July 2017 (2 pages) |
9 August 2017 | Notification of Victoria Ashcroft as a person with significant control on 4 July 2017 (2 pages) |
9 August 2017 | Notification of Thomas Ashcroft as a person with significant control on 4 July 2017 (2 pages) |
9 August 2017 | Notification of Anne Marie Hiley Ashcroft as a person with significant control on 4 July 2017 (2 pages) |
9 August 2017 | Withdrawal of a person with significant control statement on 9 August 2017 (2 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
11 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
13 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
31 October 2014 | Total exemption full accounts made up to 31 August 2014 (11 pages) |
31 October 2014 | Total exemption full accounts made up to 31 August 2014 (11 pages) |
5 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
4 December 2013 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
8 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
4 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for David Ashcroft on 4 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for David Ashcroft on 4 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for David Ashcroft on 4 July 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 September 2009 | Return made up to 04/07/09; full list of members (3 pages) |
21 September 2009 | Return made up to 04/07/09; full list of members (3 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
22 December 2008 | Return made up to 04/07/08; full list of members (3 pages) |
22 December 2008 | Return made up to 04/07/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
16 October 2007 | Return made up to 04/07/07; no change of members (6 pages) |
16 October 2007 | Return made up to 04/07/07; no change of members (6 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
25 July 2006 | Return made up to 04/07/06; full list of members (6 pages) |
25 July 2006 | Return made up to 04/07/06; full list of members (6 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
13 July 2005 | Return made up to 04/07/05; full list of members (6 pages) |
13 July 2005 | Return made up to 04/07/05; full list of members (6 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: c/o guild appleton & co union house 21 victoria street liverpool L1 6BD (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: c/o guild appleton & co union house 21 victoria street liverpool L1 6BD (1 page) |
15 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
15 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
19 March 2004 | Particulars of mortgage/charge (7 pages) |
19 March 2004 | Particulars of mortgage/charge (7 pages) |
1 August 2003 | Return made up to 04/07/03; full list of members (6 pages) |
1 August 2003 | Return made up to 04/07/03; full list of members (6 pages) |
5 December 2002 | Particulars of mortgage/charge (5 pages) |
5 December 2002 | Particulars of mortgage/charge (5 pages) |
6 August 2002 | Ad 04/07/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
6 August 2002 | Ad 04/07/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
17 July 2002 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: c/o north west registration services,9 abbey square chester cheshire CH1 2HU (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | New director appointed (3 pages) |
17 July 2002 | New secretary appointed (3 pages) |
17 July 2002 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: c/o north west registration services,9 abbey square chester cheshire CH1 2HU (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | New director appointed (3 pages) |
17 July 2002 | New secretary appointed (3 pages) |
4 July 2002 | Incorporation (12 pages) |
4 July 2002 | Incorporation (12 pages) |