Little Sutton
South Wirral
L66 4PR
Director Name | Miss Jennifer Louise Caldwell |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2017(11 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stadium Court Stadium Road Wirral Merseyside CH62 3RP Wales |
Secretary Name | James Whyte Napier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(1 day after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 August 2012) |
Role | Secretary |
Correspondence Address | 223 Speke Road Woolton Liverpool L25 0LA |
Secretary Name | Julie Christie |
---|---|
Status | Resigned |
Appointed | 30 August 2012(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 January 2014) |
Role | Company Director |
Correspondence Address | Unit 6 Stadium Court Stadium Road Bromborugh Wirral CH62 3RN Wales |
Director Name | Directors Form 10 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Correspondence Address | 1-2 Universal House 88-94 Wentworth Street London E1 7SA |
Secretary Name | Secretaries Form 10 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Correspondence Address | 1-2 Universal House First Floor 88-94 Wentworth Street London E1 7SA |
Website | microspecdomain.co.uk |
---|
Registered Address | 10 Stadium Court Stadium Road Wirral Merseyside CH62 3RP Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Alan Christie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £897 |
Cash | £14,772 |
Current Liabilities | £111,721 |
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 | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
13 September 2021 | Delivered on: 14 September 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
26 February 2014 | Delivered on: 28 February 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 April 2012 | Delivered on: 25 April 2012 Persons entitled: The North West Fund for Business Loans LP Classification: Debenture Secured details: All monies due or to become due from the borrower to the lender on any account whatsoever. Particulars: All the undertaking property and assets. Outstanding |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
---|---|
17 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
20 April 2017 | Appointment of Miss Jennifer Louise Caldwell as a director on 7 April 2017 (2 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
2 June 2016 | Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to 10 Stadium Court Stadium Road Wirral Merseyside CH62 3RP on 2 June 2016 (1 page) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
27 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
9 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
15 May 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
28 February 2014 | Registration of charge 055091400002 (25 pages) |
16 January 2014 | Registered office address changed from Unit 6 Stadium Court Stadium Road Bromborugh Wirral CH62 3RN on 16 January 2014 (1 page) |
16 January 2014 | Termination of appointment of Julie Christie as a secretary (1 page) |
12 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 June 2013 | Registered office address changed from Unit 6 Stadium Court Stadium Road Bromborough Merseyside CH62 3RN England on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from Unit 6 Stadium Court Stadium Road Bromborough Merseyside CH62 3RN England on 7 June 2013 (1 page) |
21 May 2013 | Registered office address changed from Oakridge 42 Berwick Road Little Sutton Cheshire CH66 4PR on 21 May 2013 (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Termination of appointment of James Napier as a secretary (1 page) |
30 August 2012 | Appointment of Julie Christie as a secretary (1 page) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
3 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 October 2006 | Return made up to 14/07/06; full list of members (2 pages) |
5 January 2006 | Memorandum and Articles of Association (8 pages) |
28 December 2005 | Company name changed cheshire scientific manufacturin g LTD\certificate issued on 28/12/05 (2 pages) |
31 August 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: 1-2 universal house 88-94 wentworth street london E1 7SA (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
23 July 2005 | Secretary resigned (1 page) |
23 July 2005 | Director resigned (1 page) |
14 July 2005 | Incorporation (12 pages) |