Northop Country Park
Northop
Flintshire
CH7 6WD
Wales
Director Name | Mr Colin John Tunstall |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2002(1 month after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portal Business Centres Bridgewater House North Road Ellesmere Port CH65 1AF Wales |
Secretary Name | Mr Carl Griffths |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2007(5 years after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Correspondence Address | Cypress Point Northop Country Park Northop Mold Clwyd CH7 6WD Wales |
Director Name | Mr Richard Clarke |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pwll Y Hwyaden Flint Flintshire CH6 5TW Wales |
Secretary Name | David Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 46 Wallerscote Road Weaverham Northwich Cheshire CW8 3JT |
Secretary Name | David Giles Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 2007) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | 17 Lon Cilan Cilcain Mold CH7 5PL Wales |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | proaxislegal.co.uk |
---|
Registered Address | Portal Business Centres Bridgewater House North Road Ellesmere Port CH65 1AF Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Netherpool |
Built Up Area | Birkenhead |
30 at £1 | Carl Griffiths 50.00% Ordinary |
---|---|
30 at £1 | Colin John Tunstall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £129,677 |
Cash | £63,126 |
Current Liabilities | £105,687 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
27 September 2005 | Delivered on: 29 September 2005 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 |
---|
7 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
---|---|
3 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
26 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
11 February 2022 | Withdrawal of a person with significant control statement on 11 February 2022 (2 pages) |
29 September 2021 | Current accounting period extended from 31 October 2021 to 30 April 2022 (1 page) |
2 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
10 February 2021 | All of the property or undertaking has been released from charge 1 (2 pages) |
14 December 2020 | Micro company accounts made up to 31 October 2020 (4 pages) |
5 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
5 August 2020 | Director's details changed for Mr Colin John Tunstall on 27 July 2018 (2 pages) |
3 June 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
30 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
12 April 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
24 July 2018 | Registered office address changed from PO Box CH1 6NP 10a Mollington Grange Parkgate Road Mollington Chester Cheshire CH65 4EY England to Portal Business Centres Bridgewater House North Road Ellesmere Port CH65 1AF on 24 July 2018 (1 page) |
27 February 2018 | Micro company accounts made up to 31 October 2017 (7 pages) |
1 August 2017 | Notification of Carl Griffiths as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Notification of Carl Griffiths as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Carl Griffiths as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
31 July 2017 | Notification of Colin John Tunstall as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Colin John Tunstall as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
31 July 2017 | Notification of Colin John Tunstall as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
15 June 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
15 June 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
24 February 2017 | Registered office address changed from Delamere Suite Innospec Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY to PO Box CH1 6NP 10a Mollington Grange Parkgate Road Mollington Chester Cheshire CH65 4EY on 24 February 2017 (1 page) |
24 February 2017 | Registered office address changed from Delamere Suite Innospec Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY to PO Box CH1 6NP 10a Mollington Grange Parkgate Road Mollington Chester Cheshire CH65 4EY on 24 February 2017 (1 page) |
2 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
7 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
17 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
12 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
21 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
18 July 2013 | Termination of appointment of Richard Clarke as a director (2 pages) |
18 July 2013 | Termination of appointment of Richard Clarke as a director (2 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
17 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
25 August 2011 | Director's details changed for Carl Griffiths on 25 August 2011 (2 pages) |
25 August 2011 | Director's details changed for Richard Clarke on 11 August 2011 (2 pages) |
25 August 2011 | Director's details changed for Colin John Tunstall on 25 August 2011 (2 pages) |
25 August 2011 | Director's details changed for Carl Griffiths on 25 August 2011 (2 pages) |
25 August 2011 | Director's details changed for Richard Clarke on 11 August 2011 (2 pages) |
25 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Secretary's details changed for Carl Griffths on 25 August 2011 (1 page) |
25 August 2011 | Director's details changed for Colin John Tunstall on 25 August 2011 (2 pages) |
25 August 2011 | Secretary's details changed for Carl Griffths on 25 August 2011 (1 page) |
25 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
1 September 2010 | Registered office address changed from 9 Pwll Y Hwyaden Flint Clwyd CH6 5TW on 1 September 2010 (2 pages) |
1 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (12 pages) |
1 September 2010 | Registered office address changed from 9 Pwll Y Hwyaden Flint Clwyd CH6 5TW on 1 September 2010 (2 pages) |
1 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (12 pages) |
1 September 2010 | Registered office address changed from 9 Pwll Y Hwyaden Flint Clwyd CH6 5TW on 1 September 2010 (2 pages) |
16 January 2010 | Company name changed accident angels uk LIMITED\certificate issued on 16/01/10
|
16 January 2010 | Company name changed accident angels uk LIMITED\certificate issued on 16/01/10
|
3 January 2010 | Registered office address changed from Innospec Park Ellesmere Port Cheshire CH65 4EY on 3 January 2010 (2 pages) |
3 January 2010 | Registered office address changed from Innospec Park Ellesmere Port Cheshire CH65 4EY on 3 January 2010 (2 pages) |
3 January 2010 | Registered office address changed from Innospec Park Ellesmere Port Cheshire CH65 4EY on 3 January 2010 (2 pages) |
2 January 2010 | Change of name notice (2 pages) |
2 January 2010 | Change of name notice (2 pages) |
22 September 2009 | Return made up to 25/07/09; full list of members (4 pages) |
22 September 2009 | Return made up to 25/07/09; full list of members (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
20 October 2008 | Return made up to 25/07/08; full list of members (4 pages) |
20 October 2008 | Return made up to 25/07/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
10 September 2007 | Return made up to 25/07/07; no change of members (7 pages) |
10 September 2007 | Return made up to 25/07/07; no change of members (7 pages) |
15 August 2007 | New secretary appointed (1 page) |
15 August 2007 | New secretary appointed (1 page) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Secretary resigned (1 page) |
31 July 2006 | Return made up to 25/07/06; full list of members
|
31 July 2006 | Return made up to 25/07/06; full list of members
|
12 July 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
12 July 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
29 September 2005 | Particulars of mortgage/charge (7 pages) |
29 September 2005 | Particulars of mortgage/charge (7 pages) |
19 July 2005 | Return made up to 25/07/05; full list of members (7 pages) |
19 July 2005 | Return made up to 25/07/05; full list of members (7 pages) |
12 July 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
12 July 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
13 April 2005 | Secretary's particulars changed (1 page) |
13 April 2005 | Secretary's particulars changed (1 page) |
8 April 2005 | Director's particulars changed (1 page) |
8 April 2005 | Director's particulars changed (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: 4A bridgegate pavillon chester business park chester CH4 9QH (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: 4A bridgegate pavillon chester business park chester CH4 9QH (1 page) |
29 July 2004 | Return made up to 25/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 25/07/04; full list of members (7 pages) |
28 May 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
28 May 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
16 January 2004 | Return made up to 25/07/03; full list of members (7 pages) |
16 January 2004 | Return made up to 25/07/03; full list of members (7 pages) |
23 December 2003 | Ad 01/09/02--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
23 December 2003 | Ad 01/09/02--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
3 July 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
3 July 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
25 July 2002 | Incorporation (13 pages) |
25 July 2002 | Incorporation (13 pages) |