Prenton
Wirral
CH43 0XG
Wales
Secretary Name | Mr Clifford Francis Wallace |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2003(same day as company formation) |
Role | Manager Motor Trade |
Country of Residence | England |
Correspondence Address | 4 Stretton Close Prenton Wirral CH43 0XG Wales |
Director Name | Mr Nicholas Lee Pearce |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Car Body Repair |
Country of Residence | United Kingdom |
Correspondence Address | 38 The Sandhills Moreton Wirral CH46 3ST Wales |
Director Name | Kevin Malcolm Wallace |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Warrender Drive Claughton Wirral CH43 7SD Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | frankbymotors.com |
---|---|
Telephone | 07 543207085 |
Telephone region | Mobile |
Registered Address | 95 Greendale Road Port Sunlight Wirral CH62 4XE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Cliff Francis Wallace 50.00% Ordinary |
---|---|
2 at £1 | Mark Baxter 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£45,920 |
Cash | £1,344 |
Current Liabilities | £75,470 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (9 months, 4 weeks from now) |
12 February 2024 | Confirmation statement made on 11 February 2024 with no updates (3 pages) |
---|---|
24 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
21 March 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 March 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
10 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 March 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
3 March 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
9 September 2019 | Registered office address changed from Corner Garage Frankby Road Greasby Wirral CH49 3PF to 95 Greendale Road Port Sunlight Wirral CH62 4XE on 9 September 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 11 February 2019 with updates (5 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
20 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 June 2013 | Resolutions
|
27 June 2013 | Statement of capital following an allotment of shares on 20 June 2013
|
27 June 2013 | Statement of capital following an allotment of shares on 20 June 2013
|
27 June 2013 | Resolutions
|
1 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 April 2010 | Director's details changed for Clifford Francis Wallace on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Clifford Francis Wallace on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Clifford Francis Wallace on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
10 February 2009 | Appointment terminated director kevin wallace (1 page) |
10 February 2009 | Appointment terminated director kevin wallace (1 page) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 May 2008 | Return made up to 11/02/08; full list of members (4 pages) |
13 May 2008 | Return made up to 11/02/08; full list of members (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 April 2007 | Return made up to 11/02/07; full list of members (2 pages) |
10 April 2007 | Return made up to 11/02/07; full list of members (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2006 | Return made up to 11/02/06; full list of members
|
7 February 2006 | Return made up to 11/02/06; full list of members
|
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 February 2005 | Return made up to 11/02/05; full list of members (7 pages) |
8 February 2005 | Return made up to 11/02/05; full list of members (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
22 November 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
22 November 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
10 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
10 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
9 June 2003 | Registered office changed on 09/06/03 from: 4 stratton close prenton merseyside CH43 0XG (1 page) |
9 June 2003 | Registered office changed on 09/06/03 from: 4 stratton close prenton merseyside CH43 0XG (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
4 March 2003 | New secretary appointed;new director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | New secretary appointed;new director appointed (2 pages) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
11 February 2003 | Incorporation (19 pages) |
11 February 2003 | Incorporation (19 pages) |