Wirral
CH62 2BT
Wales
Director Name | Mr Michael Jones |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2018(13 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28-30 Grange Road West Birkenhead Wirral Merseyside CH41 4DA Wales |
Director Name | Michael Gerard Jones |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 56 Cornelius Drive Pensby Cheshire CH61 9PS Wales |
Secretary Name | Michael Gerard Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 19 years (resigned 09 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Cornelius Drive Pensby Cheshire CH61 9PS Wales |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 28-30 Grange Road West Birkenhead Wirral Merseyside CH41 4DA Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | John Paul Gallagher 50.00% Ordinary |
---|---|
50 at £1 | Michael Gerard Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £415,911 |
Cash | £315,275 |
Current Liabilities | £41,708 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 4 weeks from now) |
15 July 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
---|---|
26 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
19 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
11 February 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
27 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
10 January 2018 | Appointment of Mr Michael Jones as a director on 10 January 2018 (2 pages) |
10 January 2018 | Notification of Michael Jones as a person with significant control on 10 January 2018 (2 pages) |
10 January 2018 | Termination of appointment of Michael Gerard Jones as a director on 10 January 2018 (1 page) |
10 January 2018 | Cessation of Michael Gerard Jones as a person with significant control on 10 January 2018 (1 page) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
13 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
13 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
6 February 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 July 2010 | Registered office address changed from 40 Market Street Birkenhead Merseyside CH41 5BT on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from 40 Market Street Birkenhead Merseyside CH41 5BT on 7 July 2010 (1 page) |
21 January 2010 | Director's details changed for Michael Gerard Jones on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for John Paul Gallagher on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for John Paul Gallagher on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Michael Gerard Jones on 1 October 2009 (2 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
22 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
6 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 January 2007 | Return made up to 09/01/07; full list of members (7 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 February 2006 | New director appointed (2 pages) |
19 January 2006 | Return made up to 21/12/05; full list of members
|
7 March 2005 | Ad 01/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: 40, market st birkenhead wirral cheshire CH41 5BT (1 page) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | New secretary appointed (1 page) |
6 January 2005 | New director appointed (1 page) |
21 December 2004 | Incorporation (13 pages) |