New Brighton
Wallasey
CH45 2JF
Wales
Secretary Name | Mr Bruce Stuart Allsobrook |
---|---|
Status | Current |
Appointed | 27 October 2018(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 120 Victoria Road New Brighton Wallasey CH45 2JF Wales |
Director Name | Mr Bruce Stuart Allsobrook |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2021(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 120 Victoria Road New Brighton Wallasey CH45 2JF Wales |
Director Name | Mr Daniel Charles Robert Davies |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2021(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Victoria Road New Brighton Wallasey CH45 2JF Wales |
Director Name | Mr Gordon Edward Williams |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Grange Drive Heswall Wirral CH60 7RU Wales |
Secretary Name | Bruce Stuart Allsobrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Charles Avenue Great Sankey Warrington Cheshire WA5 3BX |
Director Name | Mr Brian George Johnson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2018(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 August 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 183 Withens Lane Wallasey CH45 7NG Wales |
Registered Address | 96-98 Victoria Road Wallasey CH45 2JF Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | New Brighton |
Built Up Area | Birkenhead |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,218 |
Cash | £4,308 |
Current Liabilities | £948 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
21 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
24 May 2023 | Confirmation statement made on 14 May 2023 with updates (4 pages) |
3 May 2023 | Registered office address changed from 120 Victoria Road New Brighton Wallasey CH45 2JF England to 96-98 Victoria Road Wallasey CH45 2JF on 3 May 2023 (1 page) |
14 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
25 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
22 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
21 May 2021 | Director's details changed for Mr Marc William Johnson on 17 May 2021 (2 pages) |
21 May 2021 | Change of details for Mr. Marc William Johnson as a person with significant control on 17 May 2021 (2 pages) |
21 May 2021 | Appointment of Mr Bruce Stuart Allsobrook as a director on 17 May 2021 (2 pages) |
21 May 2021 | Secretary's details changed for Mr Bruce Stuart Allsobrook on 17 May 2021 (1 page) |
21 May 2021 | Appointment of Mr Daniel Charles Robert Davies as a director on 17 May 2021 (2 pages) |
20 May 2021 | Registered office address changed from 183 Withens Lane Wallasey CH45 7NG England to 120 Victoria Road New Brighton Wallasey CH45 2JF on 20 May 2021 (1 page) |
18 May 2021 | Confirmation statement made on 14 May 2021 with updates (4 pages) |
24 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
14 August 2020 | Termination of appointment of Brian George Johnson as a director on 10 August 2020 (1 page) |
23 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
22 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
19 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
5 November 2018 | Appointment of Mr Brian George Johnson as a director on 27 October 2018 (2 pages) |
2 November 2018 | Appointment of Mr Bruce Stuart Allsobrook as a secretary on 27 October 2018 (2 pages) |
2 November 2018 | Registered office address changed from 11 Grange Drive Heswall Wirral CH60 7RU to 183 Withens Lane Wallasey CH45 7NG on 2 November 2018 (1 page) |
29 October 2018 | Termination of appointment of Gordon Edward Williams as a director on 27 October 2018 (1 page) |
29 October 2018 | Termination of appointment of a director (1 page) |
24 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
7 December 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
7 December 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
31 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
1 December 2016 | Total exemption full accounts made up to 28 February 2016 (6 pages) |
1 December 2016 | Total exemption full accounts made up to 28 February 2016 (6 pages) |
2 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
9 December 2015 | Total exemption full accounts made up to 28 February 2015 (8 pages) |
9 December 2015 | Total exemption full accounts made up to 28 February 2015 (8 pages) |
19 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
1 December 2014 | Total exemption full accounts made up to 28 February 2014 (7 pages) |
1 December 2014 | Total exemption full accounts made up to 28 February 2014 (7 pages) |
7 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
25 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
25 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
19 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
7 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Director's details changed for Marc William Johnson on 23 April 2012 (3 pages) |
24 April 2012 | Director's details changed for Marc William Johnson on 23 April 2012 (3 pages) |
24 April 2012 | Director's details changed for Gordon Edward Williams on 23 April 2012 (3 pages) |
24 April 2012 | Director's details changed for Gordon Edward Williams on 23 April 2012 (3 pages) |
23 April 2012 | Termination of appointment of Bruce Allsobrook as a secretary (1 page) |
23 April 2012 | Registered office address changed from 1 Charles Avenue Great Sankey Warrington WA5 3BX on 23 April 2012 (1 page) |
23 April 2012 | Termination of appointment of Bruce Allsobrook as a secretary (1 page) |
23 April 2012 | Registered office address changed from 1 Charles Avenue Great Sankey Warrington WA5 3BX on 23 April 2012 (1 page) |
16 June 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
16 June 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
2 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
26 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
26 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
21 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (7 pages) |
21 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (7 pages) |
19 November 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
19 November 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
15 May 2009 | Return made up to 14/05/09; full list of members (6 pages) |
15 May 2009 | Return made up to 14/05/09; full list of members (6 pages) |
14 January 2009 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
14 January 2009 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
10 June 2008 | Return made up to 21/05/08; full list of members (6 pages) |
10 June 2008 | Return made up to 21/05/08; full list of members (6 pages) |
2 January 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
2 January 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
24 April 2007 | Return made up to 24/04/07; full list of members (4 pages) |
24 April 2007 | Return made up to 24/04/07; full list of members (4 pages) |
3 February 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
3 February 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
29 March 2006 | Return made up to 29/03/06; full list of members (4 pages) |
29 March 2006 | Return made up to 29/03/06; full list of members (4 pages) |
21 March 2006 | Ad 22/03/06--------- £ si 1@1=1 £ ic 10/11 (1 page) |
21 March 2006 | Ad 22/03/06--------- £ si 1@1=1 £ ic 10/11 (1 page) |
7 February 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
7 February 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
10 March 2005 | Return made up to 05/02/05; full list of members (9 pages) |
10 March 2005 | Return made up to 05/02/05; full list of members (9 pages) |
8 March 2005 | Return made up to 04/03/05; full list of members (3 pages) |
8 March 2005 | Return made up to 04/03/05; full list of members (3 pages) |
31 August 2004 | Ad 31/08/04--------- £ si 1@1=1 £ ic 9/10 (1 page) |
31 August 2004 | Ad 31/08/04--------- £ si 1@1=1 £ ic 9/10 (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: flat 8, willow court 1GROSVENOR road new bright wallasey CH45 2LW (1 page) |
28 July 2004 | Secretary's particulars changed (1 page) |
28 July 2004 | Secretary's particulars changed (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: flat 8, willow court 1GROSVENOR road new bright wallasey CH45 2LW (1 page) |
27 February 2004 | Ad 24/02/04--------- £ si 1@1=1 £ ic 3/4 (1 page) |
27 February 2004 | Ad 24/02/04--------- £ si 4@1=4 £ ic 5/9 (2 pages) |
27 February 2004 | Ad 24/02/04--------- £ si 1@1=1 £ ic 3/4 (1 page) |
27 February 2004 | Ad 24/02/04--------- £ si 1@1=1 £ ic 4/5 (1 page) |
27 February 2004 | Ad 24/02/04--------- £ si 4@1=4 £ ic 5/9 (2 pages) |
27 February 2004 | Ad 24/02/04--------- £ si 1@1=1 £ ic 4/5 (1 page) |
5 February 2004 | Incorporation (8 pages) |
5 February 2004 | Incorporation (8 pages) |