Wallasey Wirral
Merseyside
CH45 3LR
Wales
Director Name | Mr David Edward Pye |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Aph Accountants Ltd 259 Wallasey Village Wallasey Wirral Merseyside CH45 3LR Wales |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | N.P.Sadler & Co. Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 August 2008) |
Correspondence Address | Suite 227 Queens Dock Business Centre 67-83 Norfolk Street Liverpool L1 0BG |
Secretary Name | Tag Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2008(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 March 2011) |
Correspondence Address | Abacus House Rope Walk Garstang Preston Lancashire PR3 1NS |
Registered Address | Aph Accountants Ltd 259 Wallasey Village Wallasey Wirral Merseyside CH45 3LR Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Wallasey |
Built Up Area | Birkenhead |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £20,358 |
Cash | £21,371 |
Current Liabilities | £17,456 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
25 July 2023 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
8 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
5 December 2022 | Micro company accounts made up to 30 April 2022 (4 pages) |
9 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
23 September 2021 | Micro company accounts made up to 30 April 2021 (4 pages) |
12 April 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
11 August 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
18 June 2020 | Director's details changed for Ms Ruth Ann Setz on 18 June 2020 (2 pages) |
18 June 2020 | Director's details changed for Ms Ruth Ann Setz on 18 June 2020 (2 pages) |
18 June 2020 | Change of details for Ms Ruth Ann Setz as a person with significant control on 18 June 2020 (2 pages) |
18 June 2020 | Director's details changed for Mr David Edward Pye on 18 June 2020 (2 pages) |
11 June 2020 | Registered office address changed from C/O Accountax Plus Ltd 18 the Green Churchtown Preston PR3 0HS United Kingdom to Aph Accountants Ltd 259 Wallasey Village Wallasey Wirral Merseyside CH45 3LR on 11 June 2020 (1 page) |
9 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
4 February 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
11 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
1 February 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
10 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
17 August 2017 | Registered office address changed from C/O Accountax Plus Throstle Nest Whinney Brow Lane Forton Preston PR3 0AE to C/O Accountax Plus Ltd 18 the Green Churchtown Preston PR3 0HS on 17 August 2017 (1 page) |
17 August 2017 | Registered office address changed from C/O Accountax Plus Throstle Nest Whinney Brow Lane Forton Preston PR3 0AE to C/O Accountax Plus Ltd 18 the Green Churchtown Preston PR3 0HS on 17 August 2017 (1 page) |
10 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 July 2016 | Appointment of Mr David Edward Pye as a director on 1 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr David Edward Pye as a director on 1 July 2016 (2 pages) |
22 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
14 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Director's details changed for Ruth Ann Setz on 1 January 2015 (2 pages) |
14 April 2015 | Director's details changed for Ruth Ann Setz on 1 January 2015 (2 pages) |
14 April 2015 | Director's details changed for Ruth Ann Setz on 1 January 2015 (2 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
21 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
21 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 March 2011 | Registered office address changed from Abacus House Rope Walk Garstang Preston Lancashire PR3 1NS on 24 March 2011 (1 page) |
24 March 2011 | Termination of appointment of Tag Secretarial Ltd as a secretary (1 page) |
24 March 2011 | Registered office address changed from Abacus House Rope Walk Garstang Preston Lancashire PR3 1NS on 24 March 2011 (1 page) |
24 March 2011 | Termination of appointment of Tag Secretarial Ltd as a secretary (1 page) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 March 2010 | Secretary's details changed for Tag Secretarial Ltd on 8 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Ruth Ann Setz on 8 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Ruth Ann Setz on 8 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Tag Secretarial Ltd on 8 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Ruth Ann Setz on 8 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Tag Secretarial Ltd on 8 March 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
11 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 December 2008 | Appointment terminated secretary n p sadler & company (1 page) |
23 December 2008 | Appointment terminated secretary n p sadler & company (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from, 227 queenstock business centre, 67/83 norfolk street, liverpool, L1 0BG (1 page) |
18 December 2008 | Secretary appointed tag secretarial LTD (2 pages) |
18 December 2008 | Secretary appointed tag secretarial LTD (2 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from, 227 queenstock business centre, 67/83 norfolk street, liverpool, L1 0BG (1 page) |
3 September 2008 | Return made up to 08/03/08; full list of members (3 pages) |
3 September 2008 | Return made up to 08/03/08; full list of members (3 pages) |
17 January 2008 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
17 January 2008 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
3 July 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 July 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
22 June 2007 | Return made up to 08/03/07; full list of members (2 pages) |
22 June 2007 | Return made up to 08/03/07; full list of members (2 pages) |
6 July 2006 | Return made up to 08/03/06; full list of members
|
6 July 2006 | Return made up to 08/03/06; full list of members
|
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
8 March 2005 | Incorporation (16 pages) |
8 March 2005 | Incorporation (16 pages) |