Whitby
Cheshire
CH65 6PB
Wales
Secretary Name | Carl Gittens |
---|---|
Status | Current |
Appointed | 18 March 2014(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | 10 Silverne Drive Whitby Cheshire CH65 6PB Wales |
Director Name | Carl Gittens |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Role | Roofer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Fern Road Ellesmere Road Wirral CH65 6PB Wales |
Secretary Name | Jacqueline Denise Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Fern Road Whitby Cheshire CH65 6PB Wales |
Director Name | Jacqueline Denise Gittins |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 March 2014) |
Role | Company Director |
Correspondence Address | 26 Fern Road Whitby Cheshire CH65 6PB Wales |
Secretary Name | Claire Louise Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 35 Northbury Road Ellesmere Port Cheshire CH66 2QY Wales |
Registered Address | Gallagher House 8-10 Market Street Wirral CH41 5ER Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Carl Gittens 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £534 |
Cash | £6,067 |
Current Liabilities | £58,355 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (7 months ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 2 weeks from now) |
31 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
23 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
14 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
7 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
14 May 2021 | Director's details changed for Carl Gittens on 18 February 2020 (2 pages) |
14 May 2021 | Secretary's details changed for Carl Gittens on 18 February 2020 (1 page) |
14 May 2021 | Change of details for Carl Gittens as a person with significant control on 18 February 2020 (2 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
8 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 October 2019 | Registered office address changed from 146 Belvidere Road Wallasey Wirral CH45 4PT to 62 Vittoria Street Wirral CH41 3NX on 28 October 2019 (1 page) |
17 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
26 June 2018 | Notification of Carl Gittens as a person with significant control on 6 April 2016 (2 pages) |
25 June 2018 | Withdrawal of a person with significant control statement on 25 June 2018 (2 pages) |
1 February 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
19 September 2014 | Termination of appointment of Jacqueline Denise Gittins as a secretary on 18 March 2014 (1 page) |
19 September 2014 | Termination of appointment of Jacqueline Denise Gittins as a director on 18 March 2014 (1 page) |
19 September 2014 | Termination of appointment of Jacqueline Denise Gittins as a secretary on 18 March 2014 (1 page) |
19 September 2014 | Appointment of Carl Gittens as a secretary on 18 March 2014 (2 pages) |
19 September 2014 | Appointment of Carl Gittens as a director on 18 March 2014 (2 pages) |
19 September 2014 | Appointment of Carl Gittens as a secretary on 18 March 2014 (2 pages) |
19 September 2014 | Appointment of Carl Gittens as a director on 18 March 2014 (2 pages) |
19 September 2014 | Termination of appointment of Jacqueline Denise Gittins as a director on 18 March 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
20 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (14 pages) |
18 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (14 pages) |
18 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (14 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (14 pages) |
6 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (14 pages) |
6 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (14 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 October 2008 | Return made up to 05/10/08; no change of members (6 pages) |
20 October 2008 | Return made up to 05/10/08; no change of members (6 pages) |
1 September 2008 | Secretary appointed jacqueline gittins (1 page) |
1 September 2008 | Secretary appointed jacqueline gittins (1 page) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 August 2008 | Appointment terminated secretary claire davies (1 page) |
29 August 2008 | Appointment terminated secretary claire davies (1 page) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 April 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
27 April 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
27 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
27 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
31 March 2007 | Director's particulars changed (1 page) |
31 March 2007 | Director's particulars changed (1 page) |
31 March 2007 | Secretary's particulars changed (1 page) |
31 March 2007 | Secretary's particulars changed (1 page) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | New secretary appointed (2 pages) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | Return made up to 05/10/06; full list of members (6 pages) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | New secretary appointed (2 pages) |
13 December 2006 | Return made up to 05/10/06; full list of members (6 pages) |
5 October 2005 | Incorporation (12 pages) |
5 October 2005 | Incorporation (12 pages) |