Prnton
Wirral
CH42 8NH
Wales
Director Name | Philip James Hardman |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2004(same day as company formation) |
Role | Window Fitter |
Country of Residence | England |
Correspondence Address | The Spinney 45 Stanley Avenue Higher Bebington Wirral CH63 5QE Wales |
Secretary Name | Philip James Hardman |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spinney 45 Stanley Avenue Higher Bebington Wirral CH63 5QE Wales |
Director Name | James Patrick Hardman |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Role | Window Fitter |
Country of Residence | England |
Correspondence Address | 2 Woodfield Avenue Bebington Wirral Merseyside CH63 8PA Wales |
Website | nandpwindows.com/ |
---|---|
Telephone | 0151 6393999 |
Telephone region | Liverpool |
Registered Address | Enterprise House The Courtyard Old Courthouse Road Bromborough Wirral CH62 4UE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Neil Charles Hardman 50.00% Ordinary |
---|---|
3 at £1 | Philip James Hardman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£325,741 |
Cash | £25,477 |
Current Liabilities | £71,221 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 16 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (4 months from now) |
27 October 2005 | Delivered on: 28 October 2005 Persons entitled: Hsbc Bank 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 |
---|
19 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
20 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
20 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
22 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
17 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
16 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
18 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
25 April 2017 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
25 April 2017 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
26 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
3 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
29 April 2015 | Termination of appointment of James Patrick Hardman as a director on 25 March 2015 (1 page) |
29 April 2015 | Termination of appointment of James Patrick Hardman as a director on 25 March 2015 (1 page) |
29 April 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
29 April 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
28 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
2 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
3 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
1 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 August 2010 | Director's details changed for Neil Christopher Hardman on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Neil Christopher Hardman on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Neil Christopher Hardman on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for James Patrick Hardman on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for James Patrick Hardman on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Philip James Hardman on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Philip James Hardman on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for James Patrick Hardman on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Philip James Hardman on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
16 March 2010 | Registered office address changed from Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN on 16 March 2010 (1 page) |
16 March 2010 | Registered office address changed from Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN on 16 March 2010 (1 page) |
6 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
24 September 2008 | Director's change of particulars / james hardman / 24/09/2008 (2 pages) |
24 September 2008 | Director's change of particulars / james hardman / 24/09/2008 (2 pages) |
5 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
5 August 2008 | Director's change of particulars / james hardman / 01/07/2008 (1 page) |
5 August 2008 | Director's change of particulars / james hardman / 01/07/2008 (1 page) |
15 May 2008 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
15 May 2008 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
4 September 2007 | Return made up to 16/07/07; full list of members (3 pages) |
4 September 2007 | Return made up to 16/07/07; full list of members (3 pages) |
2 August 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
2 August 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
24 August 2006 | Return made up to 16/07/06; full list of members (3 pages) |
24 August 2006 | Return made up to 16/07/06; full list of members (3 pages) |
22 May 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
22 May 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
3 October 2005 | Return made up to 16/07/05; full list of members
|
3 October 2005 | Return made up to 16/07/05; full list of members
|
8 July 2005 | Registered office changed on 08/07/05 from: 188 wallasey road, wallasey wirral cheshire CH44 2AG (1 page) |
8 July 2005 | Registered office changed on 08/07/05 from: 188 wallasey road, wallasey wirral cheshire CH44 2AG (1 page) |
2 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
16 July 2004 | Incorporation (11 pages) |
16 July 2004 | Incorporation (11 pages) |