Ellesmere Port
Cheshire
CH65 2BH
Wales
Director Name | Mr Simon Paul Heron |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(5 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Retail Store Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Grace Road Ellesmere Port Cheshire CH65 2BH Wales |
Director Name | Patricia Ann Burgess |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2003(same day as company formation) |
Role | Nail Technician |
Correspondence Address | 32 Stanney Lane Ellesmere Port Cheshire CH65 9AE Wales |
Director Name | Stuart James Burgess |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2003(same day as company formation) |
Role | Milkman |
Correspondence Address | 32 Stanney Lane Ellesmere Port Cheshire CH65 9AE Wales |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Patricia Ann Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2003(same day as company formation) |
Role | Nail Technician |
Correspondence Address | 32 Stanney Lane Ellesmere Port Cheshire CH65 9AE Wales |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £172 |
Cash | £1,769 |
Current Liabilities | £4,539 |
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 | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
21 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
27 March 2023 | Confirmation statement made on 23 March 2023 with updates (4 pages) |
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
29 March 2022 | Confirmation statement made on 23 March 2022 with updates (4 pages) |
18 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with updates (4 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
27 April 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
1 April 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 April 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
5 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 5 March 2014 (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
13 February 2009 | Director appointed ellen burns (2 pages) |
13 February 2009 | Director appointed ellen burns (2 pages) |
27 January 2009 | Appointment terminated director stuart burgess (1 page) |
27 January 2009 | Appointment terminated director stuart burgess (1 page) |
27 January 2009 | Director appointed simon paul heron (2 pages) |
27 January 2009 | Appointment terminated director and secretary patricia burgess (1 page) |
27 January 2009 | Director appointed simon paul heron (2 pages) |
27 January 2009 | Appointment terminated director and secretary patricia burgess (1 page) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 June 2007 | Return made up to 23/03/07; full list of members (2 pages) |
4 June 2007 | Return made up to 23/03/07; full list of members (2 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 March 2006 | Return made up to 23/03/06; full list of members (2 pages) |
23 March 2006 | Return made up to 23/03/06; full list of members (2 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 March 2005 | Return made up to 23/03/05; full list of members (2 pages) |
30 March 2005 | Return made up to 23/03/05; full list of members (2 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
19 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2003 | New secretary appointed;new director appointed (2 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
11 April 2003 | New secretary appointed;new director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
11 April 2003 | Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
23 March 2003 | Incorporation (15 pages) |
23 March 2003 | Incorporation (15 pages) |