Eastham
Merseyside
CH62 8AH
Wales
Secretary Name | Dorothy Keggin |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 December 2004(same day as company formation) |
Role | Business Manager |
Correspondence Address | 147 Brookhurst Avenue Wirral Merseyside CH63 0LE Wales |
Director Name | Mrs Nicola Janet Keggin |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(6 years after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Computer Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Highfields Heswall Wirral Merseyside CH60 7TF Wales |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 3 Highfields Heswall Wirral Merseyside CH60 7TF Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
8 at £1 | Christopher James Keggin 80.00% Ordinary |
---|---|
1 at £1 | Dorothy Keggin 10.00% Ordinary |
1 at £1 | Nicola Janet Keggin 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,271 |
Cash | £93,913 |
Current Liabilities | £35,332 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 December 2023 (3 months ago) |
---|---|
Next Return Due | 7 January 2025 (9 months, 1 week from now) |
18 January 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
---|---|
10 July 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
8 January 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
17 June 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
7 January 2019 | Confirmation statement made on 24 December 2018 with updates (5 pages) |
8 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
23 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
9 October 2017 | Previous accounting period shortened from 31 December 2017 to 31 March 2017 (1 page) |
9 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
9 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
9 October 2017 | Previous accounting period shortened from 31 December 2017 to 31 March 2017 (1 page) |
30 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
22 January 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 January 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 January 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 January 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
13 February 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 February 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 November 2014 | Statement of capital following an allotment of shares on 5 November 2014
|
14 November 2014 | Statement of capital following an allotment of shares on 5 November 2014
|
14 November 2014 | Statement of capital following an allotment of shares on 5 November 2014
|
6 February 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
1 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
14 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Appointment of Mrs Nicola Janet Keggin as a director (2 pages) |
10 November 2011 | Appointment of Mrs Nicola Janet Keggin as a director (2 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 June 2011 | Registered office address changed from 3 Park Road Eastham Wirral CH62 8AH on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 3 Park Road Eastham Wirral CH62 8AH on 2 June 2011 (1 page) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 June 2011 | Registered office address changed from 3 Park Road Eastham Wirral CH62 8AH on 2 June 2011 (1 page) |
21 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Christopher James Keggin on 24 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Christopher James Keggin on 24 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
13 February 2009 | Return made up to 24/12/08; full list of members (3 pages) |
13 February 2009 | Return made up to 24/12/08; full list of members (3 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from 7 dibbinview grove spital wirral CH63 9FW (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 7 dibbinview grove spital wirral CH63 9FW (1 page) |
31 January 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
1 February 2008 | Return made up to 24/12/07; full list of members (6 pages) |
1 February 2008 | Return made up to 24/12/07; full list of members (6 pages) |
21 August 2007 | Ad 03/08/07--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
21 August 2007 | Ad 03/08/07--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
24 May 2007 | Amended accounts made up to 31 December 2006 (10 pages) |
24 May 2007 | Amended accounts made up to 31 December 2006 (10 pages) |
28 February 2007 | Return made up to 24/12/06; full list of members (6 pages) |
28 February 2007 | Return made up to 24/12/06; full list of members (6 pages) |
19 February 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
19 February 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
17 February 2006 | Return made up to 24/12/05; full list of members (6 pages) |
17 February 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
17 February 2006 | Return made up to 24/12/05; full list of members (6 pages) |
17 February 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | New secretary appointed (2 pages) |
20 January 2005 | Registered office changed on 20/01/05 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
20 January 2005 | Registered office changed on 20/01/05 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
24 December 2004 | Incorporation (16 pages) |
24 December 2004 | Incorporation (16 pages) |