Dock Road
Wallasey
Merseyside
CH41 1JW
Wales
Director Name | Mr Mark Graham Hulse |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2005(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit One Wirral Business Centre Dock Road Wallasey Merseyside CH41 1JW Wales |
Secretary Name | Mr Jason Paul Hulse |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 2005(same day as company formation) |
Role | Sales Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 94 Heygarth Road Eastham Wirral Merseyside CH62 8AF Wales |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Telephone | 0151 6303147 |
---|---|
Telephone region | Liverpool |
Registered Address | Unit One Wirral Business Centre Dock Road Wallasey Merseyside CH41 1JW Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Seacombe |
Built Up Area | Birkenhead |
Year | 2013 |
---|---|
Net Worth | -£1,250 |
Cash | £77,406 |
Current Liabilities | £129,332 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
9 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
---|---|
25 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
9 June 2019 | Change of details for Mr Mark Graham Hulse as a person with significant control on 1 July 2018 (2 pages) |
9 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
13 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
22 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 July 2010 | Director's details changed for Jason Paul Hulse on 8 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Jason Paul Hulse on 8 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Jason Paul Hulse on 8 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Mark Graham Hulse on 8 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mark Graham Hulse on 8 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Mark Graham Hulse on 8 June 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
16 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
23 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
3 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
14 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
14 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
6 July 2006 | Return made up to 08/06/06; full list of members (3 pages) |
6 July 2006 | Return made up to 08/06/06; full list of members (3 pages) |
6 July 2005 | Ad 08/06/05-28/06/05 £ si 100@1=100 £ ic 2/102 (2 pages) |
6 July 2005 | New secretary appointed;new director appointed (2 pages) |
6 July 2005 | New secretary appointed;new director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | Ad 08/06/05-28/06/05 £ si 100@1=100 £ ic 2/102 (2 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: 61A avonmore avenue liverpool L18 8AL (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 61A avonmore avenue liverpool L18 8AL (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
8 June 2005 | Incorporation (16 pages) |
8 June 2005 | Incorporation (16 pages) |