Tranmere
Wirral
CH42 0LS
Wales
Director Name | Jamie Griffin |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(16 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brimstage Hall Brimstage Road Wirral CH63 6JA Wales |
Secretary Name | David William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Downham Road Birkenhead Wirral Ch42 5n |
Registered Address | Brimstage Hall Brimstage Road Wirral CH63 6JA Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Clatterbridge |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £339 |
Cash | £5,221 |
Current Liabilities | £14,849 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
20 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
2 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
3 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
1 April 2021 | Termination of appointment of David William Smith as a secretary on 1 April 2021 (1 page) |
1 April 2021 | Registered office address changed from 95 Greendale Road Wirral Merseyside CH62 4XE to Brimstage Hall Brimstage Road Wirral CH63 6JA on 1 April 2021 (1 page) |
1 April 2021 | Notification of Jamie Griffin as a person with significant control on 1 April 2021 (2 pages) |
1 April 2021 | Change of details for Mr David Smith as a person with significant control on 1 April 2021 (2 pages) |
1 April 2021 | Appointment of Jamie Griffin as a director on 1 April 2021 (2 pages) |
1 April 2021 | Confirmation statement made on 24 February 2021 with updates (5 pages) |
9 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
16 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
19 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 November 2014 | Registered office address changed from Whitfield Buildings 192 - 200 Pensby Road Heswall Wirral CH60 7RJ to 95 Greendale Road Wirral Merseyside CH62 4XE on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from Whitfield Buildings 192 - 200 Pensby Road Heswall Wirral CH60 7RJ to 95 Greendale Road Wirral Merseyside CH62 4XE on 21 November 2014 (1 page) |
23 May 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 May 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 May 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2010 | Director's details changed for David Smith on 28 January 2010 (2 pages) |
8 July 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for David Smith on 28 January 2010 (2 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 June 2009 | Return made up to 24/02/09; full list of members (3 pages) |
10 June 2009 | Return made up to 24/02/09; full list of members (3 pages) |
30 March 2009 | Return made up to 24/02/08; full list of members (3 pages) |
30 March 2009 | Return made up to 24/02/08; full list of members (3 pages) |
19 February 2009 | Return made up to 24/02/07; full list of members (3 pages) |
19 February 2009 | Return made up to 24/02/07; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
14 June 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
14 June 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
9 January 2007 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2007 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2007 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
3 January 2007 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
11 September 2006 | Return made up to 24/02/06; full list of members (6 pages) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Return made up to 24/02/06; full list of members (6 pages) |
15 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2005 | Incorporation (30 pages) |
24 February 2005 | Incorporation (30 pages) |