Pensby
Wirral
Merseyside
CH61 5XD
Wales
Director Name | Andrew John Swain |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2005(same day as company formation) |
Role | Vehicle Repairer |
Country of Residence | United Kingdom |
Correspondence Address | 58 Kentmere Drive Pensby Wirral Merseyside CH61 5XW Wales |
Director Name | Christopher Ian Lacy |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2005(same day as company formation) |
Role | Vehicle Repairer |
Country of Residence | United Kingdom |
Correspondence Address | Gallagher House 8-10 Market Street Wirral CH41 5ER Wales |
Secretary Name | Andrew John Swain |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2005(same day as company formation) |
Role | Vehicle Repairer |
Country of Residence | United Kingdom |
Correspondence Address | 58 Kentmere Drive Pensby Wirral Merseyside CH61 5XW Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | candacarcare.com |
---|---|
Email address | [email protected] |
Telephone | 0151 6085515 |
Telephone region | Liverpool |
Registered Address | Gallagher House 8-10 Market Street Wirral CH41 5ER 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 |
1 at £1 | Andrew John Swain 50.00% Ordinary |
---|---|
1 at £1 | Christopher Ian Lacey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £416 |
Cash | £26 |
Current Liabilities | £71,368 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
17 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 October 2019 | Registered office address changed from 146 Belvidere Road Wallasey Wirral CH45 4PT to 62 Vittoria Street Wirral CH41 3NX on 28 October 2019 (1 page) |
20 February 2019 | Confirmation statement made on 16 February 2019 with updates (4 pages) |
7 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
26 June 2018 | Notification of Christopher Ian Lacey as a person with significant control on 6 April 2016 (2 pages) |
26 June 2018 | Notification of Andrew John Swain as a person with significant control on 6 April 2016 (2 pages) |
25 June 2018 | Withdrawal of a person with significant control statement on 25 June 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
2 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
6 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 April 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (14 pages) |
13 April 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (14 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 September 2009 | Return made up to 19/01/08; no change of members (4 pages) |
23 September 2009 | Return made up to 19/01/08; no change of members (4 pages) |
23 September 2009 | Return made up to 19/01/09; no change of members (4 pages) |
23 September 2009 | Return made up to 19/01/09; no change of members (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
21 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
25 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
25 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
19 May 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
19 May 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
16 February 2006 | Return made up to 19/01/06; full list of members (7 pages) |
16 February 2006 | Return made up to 19/01/06; full list of members (7 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Secretary resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | New secretary appointed;new director appointed (2 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
14 February 2005 | New secretary appointed;new director appointed (2 pages) |
19 January 2005 | Incorporation (12 pages) |
19 January 2005 | Incorporation (12 pages) |