Wallasey
Merseyside
CH45 6TA
Wales
Director Name | Mrs Michelle Lorraine Pearson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2004(1 year, 5 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Broadway Avenue Wallasey Merseyside CH45 6TA Wales |
Secretary Name | Mrs Michelle Lorraine Pearson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2004(1 year, 5 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Broadway Avenue Wallasey Merseyside CH45 6TA Wales |
Director Name | Mr David Malcolm Gell |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2009(6 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | Leighton Hall Cottage Thr Runnell Neston Cheshire CH64 3TQ Wales |
Director Name | Frank Pearson |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 2004) |
Role | Fire Extinguisher Supply & Ser |
Correspondence Address | 1 Halsbury Road Wallasey Merseyside CH45 5DT Wales |
Secretary Name | Kathleen Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 2004) |
Role | Secretary |
Correspondence Address | 1 Halsbury Road Wallasey Merseyside CH45 5DT Wales |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | wirralfire.co.uk |
---|
Registered Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH 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 |
46 at £1 | Michael Francis Pearson 46.00% Ordinary A |
---|---|
44 at £1 | Michelle Lorraine Pearson 44.00% Ordinary A |
10 at £1 | David Gell 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £32,011 |
Cash | £22,778 |
Current Liabilities | £112,551 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
18 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
3 November 2022 | Memorandum and Articles of Association (8 pages) |
28 October 2022 | Confirmation statement made on 14 October 2022 with updates (6 pages) |
28 October 2022 | Resolutions
|
28 October 2022 | Resolutions
|
23 June 2022 | Total exemption full accounts made up to 31 October 2021 (12 pages) |
14 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
14 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
16 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
24 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
15 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with updates (5 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with updates (5 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
28 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
17 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
21 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
10 October 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
12 July 2013 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page) |
12 July 2013 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page) |
31 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
20 September 2012 | Director's details changed for Mr David Malcolm Gell on 19 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr David Malcolm Gell on 19 September 2012 (2 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
24 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
18 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
8 January 2010 | Director's details changed for Mr David Malcolm Gell on 1 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Michael Francis Pearson on 1 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Michelle Lorraine Pearson on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr David Malcolm Gell on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr David Malcolm Gell on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Michael Francis Pearson on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Michelle Lorraine Pearson on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Michael Francis Pearson on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Michelle Lorraine Pearson on 1 October 2009 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
17 July 2009 | Ad 09/01/09\gbp si 10@1=10\gbp ic 90/100\ (2 pages) |
17 July 2009 | Particulars of contract relating to shares (2 pages) |
17 July 2009 | Ad 08/01/09\gbp si 86@1=86\gbp ic 4/90\ (2 pages) |
17 July 2009 | Ad 09/01/09\gbp si 10@1=10\gbp ic 90/100\ (2 pages) |
17 July 2009 | Particulars of contract relating to shares (2 pages) |
17 July 2009 | Ad 08/01/09\gbp si 86@1=86\gbp ic 4/90\ (2 pages) |
18 June 2009 | Resolutions
|
18 June 2009 | Resolutions
|
8 January 2009 | Director appointed mr david malcolm gell (1 page) |
8 January 2009 | Director appointed mr david malcolm gell (1 page) |
22 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
17 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2007 | Return made up to 14/10/07; full list of members (3 pages) |
17 October 2007 | Return made up to 14/10/07; full list of members (3 pages) |
17 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
31 October 2006 | Return made up to 14/10/06; full list of members (3 pages) |
31 October 2006 | Return made up to 14/10/06; full list of members (3 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
4 November 2005 | Return made up to 14/10/05; full list of members (3 pages) |
4 November 2005 | Return made up to 14/10/05; full list of members (3 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: 7 broadway avenue wallasey merseyside CH45 6TA (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: 7 broadway avenue wallasey merseyside CH45 6TA (1 page) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
16 May 2005 | Ad 29/10/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 May 2005 | Ad 29/10/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 December 2004 | Return made up to 14/10/04; full list of members
|
2 December 2004 | Return made up to 14/10/04; full list of members
|
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New secretary appointed;new director appointed (2 pages) |
2 December 2004 | New secretary appointed;new director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Secretary resigned (1 page) |
20 April 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
20 April 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
20 April 2004 | Ad 14/10/02--------- £ si 1@1 (2 pages) |
20 April 2004 | Ad 14/10/02--------- £ si 1@1 (2 pages) |
20 April 2004 | Return made up to 14/10/03; full list of members; amend (6 pages) |
20 April 2004 | Return made up to 14/10/03; full list of members; amend (6 pages) |
24 December 2003 | Return made up to 14/10/03; full list of members (6 pages) |
24 December 2003 | Return made up to 14/10/03; full list of members (6 pages) |
20 November 2002 | Registered office changed on 20/11/02 from: 38 burford avenue wallasey merseyside CH44 3EH (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: 38 burford avenue wallasey merseyside CH44 3EH (1 page) |
17 October 2002 | New director appointed (1 page) |
17 October 2002 | New director appointed (1 page) |
16 October 2002 | New secretary appointed (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | New secretary appointed (1 page) |
16 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Incorporation (16 pages) |
14 October 2002 | Incorporation (16 pages) |