Heswall
Wirral
CH60 5RP
Wales
Director Name | Mrs Nicola Luscombe |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2015(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Boundary Lane Heswall Wirral CH60 5RP Wales |
Director Name | Mr Christopher Gordon Edgar Richards |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(4 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 19 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Caldy Chase Drive Caldy Wirral Merseyside CH48 2LD Wales |
Secretary Name | Mr Christopher Gordon Edgar Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(4 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 19 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Caldy Chase Drive Caldy Wirral Merseyside CH48 2LD Wales |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 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 | 02 May 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | 23 Boundary Lane Heswall Wirral CH60 5RP Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Christopher Richards 50.00% Ordinary |
---|---|
1 at £1 | Gary Morgan Luscombe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,906 |
Current Liabilities | £17,608 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 26 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 10 May 2025 (1 year from now) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
2 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
10 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
22 February 2018 | Cessation of Christopher Gordon Edgar Richards as a person with significant control on 15 February 2018 (1 page) |
22 February 2018 | Notification of Nicola Luscombe as a person with significant control on 15 February 2018 (2 pages) |
19 January 2018 | Registered office address changed from 12 Caldy Chase Drive Wirral Merseyside CH48 2LD to 29a Lake Place Hoylake Wirral CH47 2DN on 19 January 2018 (1 page) |
19 January 2018 | Termination of appointment of Christopher Gordon Edgar Richards as a director on 19 January 2018 (1 page) |
19 January 2018 | Termination of appointment of Christopher Gordon Edgar Richards as a secretary on 19 January 2018 (1 page) |
2 January 2018 | Director's details changed for Nicola Luscombe on 15 December 2017 (2 pages) |
2 January 2018 | Director's details changed for Gary Morgan Luscombe on 15 December 2017 (2 pages) |
2 January 2018 | Micro company accounts made up to 31 March 2017 (6 pages) |
30 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
4 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
13 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
26 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
13 April 2015 | Appointment of Nicola Luscombe as a director on 18 March 2015 (3 pages) |
13 April 2015 | Appointment of Nicola Luscombe as a director on 18 March 2015 (3 pages) |
30 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
30 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
16 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
16 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Christopher Gordon Edgar Richards on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Christopher Gordon Edgar Richards on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Gary Morgan Luscombe on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Gary Morgan Luscombe on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Gary Morgan Luscombe on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Christopher Gordon Edgar Richards on 1 October 2009 (2 pages) |
19 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
19 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
16 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
16 April 2009 | Location of debenture register (1 page) |
16 April 2009 | Location of debenture register (1 page) |
16 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
16 April 2009 | Location of register of members (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from the willows 12 caldy chase drive caldy wirral CH48 2LD (1 page) |
16 April 2009 | Location of register of members (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from the willows 12 caldy chase drive caldy wirral CH48 2LD (1 page) |
9 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
9 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
26 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
13 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
13 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
5 April 2007 | Return made up to 18/03/07; full list of members
|
5 April 2007 | Return made up to 18/03/07; full list of members
|
1 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
1 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
23 March 2006 | Return made up to 18/03/06; full list of members
|
23 March 2006 | Return made up to 18/03/06; full list of members
|
1 March 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
1 March 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
23 March 2005 | Return made up to 18/03/05; full list of members (7 pages) |
23 March 2005 | Return made up to 18/03/05; full list of members (7 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
26 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
29 July 2003 | Ad 02/05/03-06/05/03 £ si 1@1=1 £ ic 1/2 (3 pages) |
29 July 2003 | Ad 02/05/03-06/05/03 £ si 1@1=1 £ ic 1/2 (3 pages) |
8 July 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
8 July 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New secretary appointed;new director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New secretary appointed;new director appointed (2 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Incorporation (12 pages) |
2 May 2003 | Incorporation (12 pages) |