Caldy
Wirral
CH48 2LA
Wales
Secretary Name | Wendy Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 2003(1 month after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Accountant |
Correspondence Address | 16 The Green Caldy Wirral CH48 2LA Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | directalarmsystems.com |
---|---|
Telephone | 0800 1696960 |
Telephone region | Freephone |
Registered Address | C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Peter Ronald Lewis 50.00% Ordinary |
---|---|
1 at £1 | Wendy Jane Lewis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10 |
Current Liabilities | £61,239 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
22 July 2004 | Delivered on: 28 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
17 August 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
15 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (6 pages) |
3 August 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
3 August 2018 | Change of details for Mrs Wendy Lewis as a person with significant control on 1 July 2018 (2 pages) |
3 August 2018 | Change of details for Mr Peter Lewis as a person with significant control on 1 July 2018 (2 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
6 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
9 April 2017 | Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 9 April 2017 (1 page) |
9 April 2017 | Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 9 April 2017 (1 page) |
8 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
22 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
23 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 July 2010 | Director's details changed for Peter Ronald Lewis on 2 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Peter Ronald Lewis on 2 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Peter Ronald Lewis on 2 July 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
16 February 2010 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF on 16 February 2010 (2 pages) |
16 February 2010 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF on 16 February 2010 (2 pages) |
21 August 2009 | Return made up to 02/07/09; full list of members (3 pages) |
21 August 2009 | Return made up to 02/07/09; full list of members (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
17 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
17 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
9 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
9 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
31 August 2006 | Return made up to 02/07/06; full list of members (2 pages) |
31 August 2006 | Return made up to 02/07/06; full list of members (2 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
20 October 2005 | Return made up to 02/07/05; full list of members (2 pages) |
20 October 2005 | Return made up to 02/07/05; full list of members (2 pages) |
18 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
18 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
8 September 2004 | Ad 18/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 September 2004 | Ad 18/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 September 2004 | Return made up to 02/07/04; full list of members (6 pages) |
6 September 2004 | Return made up to 02/07/04; full list of members (6 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Company name changed shoremagic LIMITED\certificate issued on 05/09/03 (2 pages) |
5 September 2003 | Company name changed shoremagic LIMITED\certificate issued on 05/09/03 (2 pages) |
30 August 2003 | New director appointed (2 pages) |
30 August 2003 | Registered office changed on 30/08/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 August 2003 | Registered office changed on 30/08/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 August 2003 | New secretary appointed (2 pages) |
30 August 2003 | New secretary appointed (2 pages) |
30 August 2003 | New director appointed (2 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Secretary resigned (1 page) |
2 July 2003 | Incorporation (17 pages) |
2 July 2003 | Incorporation (17 pages) |