Ellesmere Port
Cheshire
CH65 5EU
Wales
Director Name | Mrs Leah Cassie Owen |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2022(17 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 26 Telford Road Ellesmere Port Cheshire CH65 5EU Wales |
Director Name | Mr Steven Michael Owen |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2022(17 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 26 Telford Road Ellesmere Port Cheshire CH65 5EU Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Ms Rosemary Ann Osler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Grove Road Hoylake Wirral CH47 2DS Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | peninsularscaffolding.com |
---|---|
Email address | [email protected] |
Telephone | 0151 3561037 |
Telephone region | Liverpool |
Registered Address | Unit 26 Telford Road Ellesmere Port Cheshire CH65 5EU Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Ellesmere Port Town |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Derek Anthony Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £92,699 |
Cash | £18 |
Current Liabilities | £510,320 |
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 | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
25 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
8 September 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
7 September 2022 | Appointment of Mrs Leah Cassie Owen as a director on 6 September 2022 (2 pages) |
6 September 2022 | Appointment of Mr Steven Michael Owen as a director on 6 September 2022 (2 pages) |
7 July 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
31 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
4 November 2020 | Change of details for Mr Derek Anthony Smith as a person with significant control on 15 October 2020 (2 pages) |
4 November 2020 | Director's details changed for Mr Derek Anthony Smith on 15 October 2020 (2 pages) |
3 September 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
19 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 August 2019 | Change of details for Mr Derek Anthony Smith as a person with significant control on 6 April 2016 (2 pages) |
30 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
30 August 2019 | Director's details changed for Mr Derek Anthony Smith on 27 August 2019 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 September 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
22 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 September 2015 | Termination of appointment of Rosemary Ann Osler as a secretary on 8 September 2015 (1 page) |
8 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Termination of appointment of Rosemary Ann Osler as a secretary on 8 September 2015 (1 page) |
8 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Termination of appointment of Rosemary Ann Osler as a secretary on 8 September 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 October 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
20 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from lyjon building merseyton road ellesmere port cheshire CH65 2AP (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from lyjon building merseyton road ellesmere port cheshire CH65 2AP (1 page) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 October 2008 | Return made up to 16/08/08; full list of members (3 pages) |
22 October 2008 | Return made up to 16/08/08; full list of members (3 pages) |
17 September 2007 | Return made up to 16/08/07; no change of members (6 pages) |
17 September 2007 | Return made up to 16/08/07; no change of members (6 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Return made up to 16/08/06; full list of members
|
7 February 2007 | Return made up to 16/08/06; full list of members
|
30 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: 68 argyle street birkenhead wirral CH41 6AF (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: 68 argyle street birkenhead wirral CH41 6AF (1 page) |
30 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Secretary's particulars changed (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Secretary's particulars changed (1 page) |
1 November 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
1 November 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
21 September 2005 | Resolutions
|
21 September 2005 | Resolutions
|
21 September 2005 | Resolutions
|
21 September 2005 | Resolutions
|
16 September 2005 | Company name changed asphalt tankers associates limit ed\certificate issued on 16/09/05 (3 pages) |
16 September 2005 | Company name changed asphalt tankers associates limit ed\certificate issued on 16/09/05 (3 pages) |
13 September 2005 | Secretary resigned (2 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | Secretary resigned (2 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | New secretary appointed (2 pages) |
16 August 2005 | Incorporation (12 pages) |
16 August 2005 | Incorporation (12 pages) |