Upton
Wirral
CH45 4RE
Wales
Director Name | Linda Davie |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2010(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hawksmore Close Wirral Merseyside CH49 4RE Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Keith Davies |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Snowdon Lane Liverpool Merseyside L5 9RB |
Secretary Name | Keith Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Snowdon Lane Liverpool Merseyside L5 9RB |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | makeupsfx.co.uk |
---|---|
Telephone | 07 778549544 |
Telephone region | Mobile |
Registered Address | 17 Leafield Road Disley Stockport Cheshire SK12 2JF |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Disley |
Ward | Disley |
Built Up Area | New Mills |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | D. Jones 50.00% Ordinary A |
---|---|
1 at £1 | L. Davie 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £62 |
Cash | £16,449 |
Current Liabilities | £16,387 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 7 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 3 weeks from now) |
7 August 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
---|---|
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
14 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
7 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
3 March 2015 | Registered office address changed from C/O Nw Accounts Limited 40 Buxton Road West Disley Stockport Cheshire SK12 2LY to C/O Nw Accounts Limited 17 Leafield Road Disley Stockport Cheshire SK12 2JF on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from C/O Nw Accounts Limited 40 Buxton Road West Disley Stockport Cheshire SK12 2LY to C/O Nw Accounts Limited 17 Leafield Road Disley Stockport Cheshire SK12 2JF on 3 March 2015 (1 page) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
2 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
12 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
10 September 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
14 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
11 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Linda Davie on 24 August 2010 (2 pages) |
11 August 2010 | Appointment of Linda Davie as a director (2 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
11 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 June 2009 | Appointment terminated director keith davies (1 page) |
30 May 2009 | Appointment terminated secretary keith davies (1 page) |
25 February 2009 | Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page) |
25 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from c/o christian douglass LLP 2 jordan street knott mill manchester M15 4PY (1 page) |
16 October 2008 | Accounts for a dormant company made up to 28 February 2008 (5 pages) |
25 April 2008 | Return made up to 10/02/08; full list of members (4 pages) |
2 April 2008 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: c/o whitnalls 1ST floor cotton house old hall street liverpool merseyside L3 9TX (1 page) |
29 June 2007 | Return made up to 10/02/07; no change of members (7 pages) |
14 June 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
16 February 2006 | Return made up to 10/02/06; full list of members (7 pages) |
3 March 2005 | Ad 17/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New secretary appointed;new director appointed (2 pages) |
3 March 2005 | Director resigned (1 page) |
17 February 2005 | Incorporation (12 pages) |