Wallasey
Merseyside
CH45 4LA
Wales
Secretary Name | Mrs Gillian Flowerday Kurger |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 2003(same day as company formation) |
Role | Jewellry Crafts Woman |
Correspondence Address | 34 Seaview Road Wallasey Merseyside CH45 4LA Wales |
Secretary Name | Mrs Gillian Flowerday Kruger |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 2003(same day as company formation) |
Role | Jewellry Crafts Woman |
Correspondence Address | 34 Seaview Road Wallasey Merseyside CH45 4LA Wales |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Website | krugerjewellers.co.uk |
---|---|
Telephone | 0151 6394431 |
Telephone region | Liverpool |
Registered Address | 34 Seaview Road Wallasey Merseyside CH45 4LA Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
100 at £1 | Diederik Johannes Kruger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,300 |
Cash | £168 |
Current Liabilities | £71,432 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 25 April 2025 (1 year from now) |
12 April 2023 | Change of details for Mr Diederik Johannes Kruger as a person with significant control on 11 April 2016 (2 pages) |
---|---|
12 April 2023 | Director's details changed for Mr Diederik Johannes Kruger on 11 April 2023 (2 pages) |
12 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
21 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
22 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
12 January 2022 | Secretary's details changed for Mrs Gillian Flowerday Kurger on 11 January 2022 (1 page) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
9 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
4 June 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
19 June 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
9 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 May 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
10 April 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
3 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
3 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
21 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 March 2010 | Secretary's details changed for Gillian Flowerday on 28 February 2010 (1 page) |
11 March 2010 | Director's details changed for Diederik Johannes Kruger on 28 February 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Gillian Flowerday on 28 February 2010 (1 page) |
11 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Diederik Johannes Kruger on 28 February 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 April 2009 | Return made up to 25/02/09; full list of members (3 pages) |
7 April 2009 | Return made up to 25/02/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
21 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
17 July 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
17 July 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
4 April 2007 | Return made up to 25/02/07; full list of members (2 pages) |
4 April 2007 | Return made up to 25/02/07; full list of members (2 pages) |
28 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
28 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
4 May 2006 | Return made up to 25/02/06; full list of members (6 pages) |
4 May 2006 | Return made up to 25/02/06; full list of members (6 pages) |
16 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
16 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
29 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
29 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
23 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
23 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
26 May 2004 | Return made up to 25/02/04; full list of members (6 pages) |
26 May 2004 | Return made up to 25/02/04; full list of members (6 pages) |
7 January 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
7 January 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Ad 03/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
14 March 2003 | Ad 03/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |
25 February 2003 | Incorporation (12 pages) |