Irby
Wirral
Merseyside
CH61 3UE
Wales
Director Name | Ms Marie Anne Edwards |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2011(7 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Thingwall Road Irby Wirral Merseyside CH61 3UE Wales |
Director Name | Mr David Leslie Edwards |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Thingwall Road Irby Wirral Merseyside CH61 3UE Wales |
Director Name | Mrs Margaret Mary Edwards |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Thingwall Road Irby Wirral Merseyside CH61 3UE Wales |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | David Leslie Edwards |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(1 month after company formation) |
Appointment Duration | 13 years (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Arrowe Road Greasby Wirral CH49 1RA Wales |
Secretary Name | Margaret Mary Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 November 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 74 Arrowe Road Greasby Wirral Merseyside CH49 1RA Wales |
Secretary Name | Mr David Leslie Edwards |
---|---|
Status | Resigned |
Appointed | 15 November 2010(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 74 Arrowe Road Greasby Wirral CH49 1RA Wales |
Registered Address | 26 Thingwall Road Irby Wirral Merseyside CH61 3UE Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Greasby, Frankby and Irby |
Built Up Area | Heswall |
Address Matches | Over 40 other UK companies use this postal address |
35 at £1 | Marie Ann Edwards 35.00% Ordinary |
---|---|
35 at £1 | Philip David Edwards 35.00% Ordinary |
30 at £1 | David Leslie Edwards 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,739 |
Cash | £26,446 |
Current Liabilities | £45,149 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 3 days from now) |
28 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
13 June 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
24 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
13 June 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
22 June 2021 | Director's details changed for Ms Marie Anne Clement on 17 January 2017 (2 pages) |
22 June 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
17 June 2021 | Change of details for Ms Marie Clement as a person with significant control on 17 January 2017 (2 pages) |
18 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 June 2018 | Appointment of Mr David Leslie Edwards as a director on 1 June 2018 (2 pages) |
25 June 2018 | Appointment of Mrs Margaret Mary Edwards as a director on 1 June 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 6 May 2018 with updates (4 pages) |
19 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 July 2016 | Termination of appointment of David Leslie Edwards as a secretary on 30 June 2016 (1 page) |
8 July 2016 | Termination of appointment of David Leslie Edwards as a secretary on 30 June 2016 (1 page) |
8 July 2016 | Termination of appointment of David Leslie Edwards as a director on 30 June 2016 (1 page) |
8 July 2016 | Termination of appointment of David Leslie Edwards as a director on 30 June 2016 (1 page) |
20 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
27 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 September 2014 | Director's details changed for Ms Marie Anne Edwards on 1 August 2014 (2 pages) |
19 September 2014 | Director's details changed for Ms Marie Anne Edwards on 1 August 2014 (2 pages) |
19 September 2014 | Director's details changed for Ms Marie Anne Edwards on 1 August 2014 (2 pages) |
18 July 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders
|
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders
|
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Registered office address changed from 93 Bank Road West Kirby Wirral Merseyside CH48 0RB on 2 July 2012 (1 page) |
2 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Registered office address changed from 93 Bank Road West Kirby Wirral Merseyside CH48 0RB on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from 93 Bank Road West Kirby Wirral Merseyside CH48 0RB on 2 July 2012 (1 page) |
2 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 January 2011 | Appointment of Ms Marie Anne Edwards as a director (2 pages) |
5 January 2011 | Appointment of Ms Marie Anne Edwards as a director (2 pages) |
5 January 2011 | Appointment of Mr Philip David Edwards as a director (2 pages) |
5 January 2011 | Appointment of Mr Philip David Edwards as a director (2 pages) |
16 November 2010 | Appointment of Mr David Leslie Edwards as a secretary (2 pages) |
16 November 2010 | Appointment of Mr David Leslie Edwards as a secretary (2 pages) |
15 November 2010 | Termination of appointment of Margaret Edwards as a secretary (1 page) |
15 November 2010 | Termination of appointment of Margaret Edwards as a secretary (1 page) |
18 June 2010 | Director's details changed for David Leslie Edwards on 6 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for David Leslie Edwards on 6 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for David Leslie Edwards on 6 May 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
11 June 2009 | Return made up to 06/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 06/05/09; full list of members (3 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from suite 416-419 the cotton exchange old hall street liverpool merseyside L3 9LQ (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from suite 416-419 the cotton exchange old hall street liverpool merseyside L3 9LQ (1 page) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
11 July 2008 | Ad 25/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 July 2008 | Ad 25/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 July 2008 | Resolutions
|
11 July 2008 | Particulars of contract relating to shares (2 pages) |
11 July 2008 | Particulars of contract relating to shares (2 pages) |
11 July 2008 | Resolutions
|
9 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
9 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 July 2007 | Return made up to 06/05/07; no change of members (6 pages) |
18 July 2007 | Return made up to 06/05/07; no change of members (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 May 2006 | Return made up to 06/05/06; full list of members (6 pages) |
17 May 2006 | Return made up to 06/05/06; full list of members (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
27 May 2005 | Return made up to 06/05/05; full list of members (6 pages) |
27 May 2005 | Return made up to 06/05/05; full list of members (6 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 July 2004 | Return made up to 06/05/04; full list of members (6 pages) |
8 July 2004 | Return made up to 06/05/04; full list of members (6 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: c/o bailey page & roper norwich house, water street liverpool L2 9XR (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: c/o bailey page & roper norwich house, water street liverpool L2 9XR (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
25 June 2003 | Secretary resigned (1 page) |
6 May 2003 | Incorporation (18 pages) |
6 May 2003 | Incorporation (18 pages) |