Wallasey
Merseyside
CH45 3LR
Wales
Director Name | Kevin Joseph Peters |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2003(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Times House 259 Wallasey Village Wallasey Merseyside CH45 3LR Wales |
Secretary Name | June Marie Peters |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2003(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Times House 259 Wallasey Village Wallasey Merseyside CH45 3LR Wales |
Registered Address | Times House 259 Wallasey Village Wallasey Merseyside CH45 3LR Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Wallasey |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Kevin Joseph Peters 50.00% Ordinary |
---|---|
100 at £1 | Mrs June Marie Peters 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £302,189 |
Cash | £9,845 |
Current Liabilities | £91,015 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 4 weeks from now) |
29 April 2008 | Delivered on: 15 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 110 to 114 (even) muirhead avenue east liverpool t/no MS134598 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
26 May 2006 | Delivered on: 1 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 uting avenue liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
2 February 2006 | Delivered on: 3 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 rhodesia road,liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 June 2005 | Delivered on: 17 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 163 ince avenue, liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 April 2005 | Delivered on: 5 May 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 cherry avenue, liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 April 2005 | Delivered on: 20 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 luxmore road liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 June 2004 | Delivered on: 1 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £45,500 due or to become due from the company to the chargee. Particulars: 17 craigside avenue liverpool. Outstanding |
15 September 2003 | Delivered on: 23 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 195 ince avenue anfield merseyside t/n LA213506. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 October 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
8 December 2022 | Confirmation statement made on 8 December 2022 with updates (5 pages) |
1 December 2022 | Memorandum and Articles of Association (20 pages) |
1 December 2022 | Change of share class name or designation (2 pages) |
1 December 2022 | Resolutions
|
24 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
21 February 2022 | Confirmation statement made on 20 February 2022 with updates (5 pages) |
1 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
20 February 2021 | Confirmation statement made on 20 February 2021 with updates (5 pages) |
12 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
5 March 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
22 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
20 February 2018 | Change of details for Mr Kevin Joseph Peters as a person with significant control on 19 February 2018 (2 pages) |
20 February 2018 | Secretary's details changed for June Marie Peters on 19 February 2018 (1 page) |
20 February 2018 | Director's details changed for Kevin Joseph Peters on 19 February 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
20 February 2018 | Director's details changed for June Marie Peters on 19 February 2018 (2 pages) |
20 February 2018 | Change of details for Mrs June Peters as a person with significant control on 19 February 2018 (2 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
5 July 2013 | Registered office address changed from Times House Wallasey Village Wallasey Merseyside CH45 3LR United Kingdom on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from Times House Wallasey Village Wallasey Merseyside CH45 3LR United Kingdom on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from Times House Wallasey Village Wallasey Merseyside CH45 3LR United Kingdom on 5 July 2013 (1 page) |
22 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 February 2013 | Registered office address changed from 18 the Sandhills Moreton Wirral Merseyside CH46 3ST United Kingdom on 26 February 2013 (1 page) |
26 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Registered office address changed from Times House Wallasey Village Wallasey Merseyside CH45 3LR United Kingdom on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from 18 the Sandhills Moreton Wirral Merseyside CH46 3ST United Kingdom on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from Times House Wallasey Village Wallasey Merseyside CH45 3LR United Kingdom on 26 February 2013 (1 page) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
1 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
25 November 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (2 pages) |
25 November 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (2 pages) |
30 September 2010 | Registered office address changed from 1-3 Crosby Road South Liverpool Merseyside L22 1RG on 30 September 2010 (1 page) |
30 September 2010 | Registered office address changed from 1-3 Crosby Road South Liverpool Merseyside L22 1RG on 30 September 2010 (1 page) |
19 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for June Marie Peters on 20 February 2010 (2 pages) |
19 April 2010 | Director's details changed for June Marie Peters on 20 February 2010 (2 pages) |
19 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Kevin Joseph Peters on 20 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Kevin Joseph Peters on 20 February 2010 (2 pages) |
4 December 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
4 December 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
17 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
27 December 2008 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
27 December 2008 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
30 December 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
30 December 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
14 March 2007 | Return made up to 21/02/07; full list of members (7 pages) |
14 March 2007 | Return made up to 21/02/07; full list of members (7 pages) |
22 December 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
22 December 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
13 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
13 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
5 January 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
7 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
23 November 2004 | Total exemption full accounts made up to 28 February 2004 (17 pages) |
23 November 2004 | Total exemption full accounts made up to 28 February 2004 (17 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
13 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
23 September 2003 | Director's particulars changed (1 page) |
23 September 2003 | Director's particulars changed (1 page) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2003 | Incorporation (16 pages) |
21 February 2003 | Incorporation (16 pages) |