Hale Village
Merseyside
L24 4AF
Director Name | Mr Ronald Ellis |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Painting And Decorating |
Country of Residence | United Kingdom |
Correspondence Address | 32 Moors Lane Winsford Cheshire CW7 1JX |
Secretary Name | Mr Ronald Ellis |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Painting And Decorating |
Country of Residence | United Kingdom |
Correspondence Address | 32 Moors Lane Winsford Cheshire CW7 1JX |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.ambroseellis.co.uk/ |
---|---|
Telephone | 07 945897744 |
Telephone region | Mobile |
Registered Address | Unit 22 Percival Lane Runcorn Cheshire WA7 4UX |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Mersey |
Built Up Area | Runcorn |
30 at £1 | Michael Ambrose 30.00% Ordinary |
---|---|
30 at £1 | Ronald Ellis 30.00% Ordinary |
20 at £1 | Dawn Wendy Ambrose 20.00% Ordinary |
20 at £1 | Pauline Margaret Ellis 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £518 |
Cash | £650 |
Current Liabilities | £673,438 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
27 February 2013 | Delivered on: 1 March 2013 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
30 June 2011 | Delivered on: 6 July 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 June 2009 | Delivered on: 13 June 2009 Satisfied on: 10 August 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 March 2021 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
---|---|
21 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
3 March 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
2 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
20 February 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
28 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
15 March 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
25 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
3 October 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
22 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
21 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
1 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 March 2013 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
2 November 2012 | Annual return made up to 20 September 2012 (5 pages) |
2 November 2012 | Annual return made up to 20 September 2012 (5 pages) |
15 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
19 October 2010 | Annual return made up to 20 September 2010 (5 pages) |
19 October 2010 | Annual return made up to 20 September 2010 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
13 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
15 October 2008 | Return made up to 20/09/08; no change of members (3 pages) |
15 October 2008 | Return made up to 20/09/08; no change of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
16 November 2007 | Return made up to 20/09/07; full list of members (3 pages) |
16 November 2007 | Return made up to 20/09/07; full list of members (3 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
20 December 2006 | Return made up to 20/09/06; full list of members (3 pages) |
20 December 2006 | Return made up to 20/09/06; full list of members (3 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
15 December 2005 | Return made up to 20/09/05; full list of members (3 pages) |
15 December 2005 | Return made up to 20/09/05; full list of members (3 pages) |
18 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
18 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
15 November 2004 | Return made up to 20/09/04; full list of members
|
15 November 2004 | Return made up to 20/09/04; full list of members
|
20 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 November 2003 | Return made up to 20/09/03; full list of members (7 pages) |
4 November 2003 | Return made up to 20/09/03; full list of members (7 pages) |
1 September 2003 | Ad 30/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 September 2003 | Ad 30/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 October 2002 | Company name changed mainhall LIMITED\certificate issued on 16/10/02 (2 pages) |
16 October 2002 | Company name changed mainhall LIMITED\certificate issued on 16/10/02 (2 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | New secretary appointed;new director appointed (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: 134 percival rd enfield EN1 1QU (2 pages) |
15 October 2002 | New secretary appointed;new director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: 134 percival rd enfield EN1 1QU (2 pages) |
6 October 2002 | Resolutions
|
6 October 2002 | Resolutions
|
20 September 2002 | Incorporation (13 pages) |
20 September 2002 | Incorporation (13 pages) |