Great Sutton
Ellesmere Port
Cheshire
CH66 2LB
Wales
Secretary Name | Graham Johnston |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 2008(2 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Mot Tester |
Correspondence Address | 32 Randle Meadow Ellesmere Port Cheshire CH66 2LB Wales |
Secretary Name | Andrew David Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Highcliffe Avenue Blacon Chester Cheshire CH1 5DP Wales |
Registered Address | 166 Banks Road West Kirby Wirral CH48 0RH Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | West Kirby and Thurstaston |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 50 other UK companies use this postal address |
10 at £1 | Lorraine Georgina Johnston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,974 |
Cash | £4,028 |
Current Liabilities | £8,412 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (4 months, 1 week from now) |
21 July 2023 | Appointment of Mr Brendan White as a director on 18 July 2023 (2 pages) |
---|---|
21 July 2023 | Notification of Brendan White as a person with significant control on 18 July 2023 (2 pages) |
21 July 2023 | Confirmation statement made on 21 July 2023 with updates (4 pages) |
21 July 2023 | Termination of appointment of Graham Johnston as a secretary on 18 July 2023 (1 page) |
21 July 2023 | Notification of Emma Jane Pickering as a person with significant control on 18 July 2023 (2 pages) |
21 July 2023 | Registered office address changed from Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn WA7 3EH to 166 Banks Road West Kirby Wirral CH48 0RH on 21 July 2023 (1 page) |
21 July 2023 | Termination of appointment of Lorraine Georgina Johnston as a director on 18 July 2023 (1 page) |
21 July 2023 | Appointment of Miss Emma Jane Pickering as a director on 18 July 2023 (2 pages) |
21 July 2023 | Cessation of Lorraine Georgina Johnston as a person with significant control on 18 July 2023 (1 page) |
10 March 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
4 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
1 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
1 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
27 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
20 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
28 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
26 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
10 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
24 May 2018 | Director's details changed for Mrs Lorraine Georgina Johnson on 24 May 2018 (2 pages) |
21 May 2018 | Change of details for Mrs Lorraine Georgina Johnson as a person with significant control on 21 May 2018 (2 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 January 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 November 2009 | Director's details changed for Lorraine Georgina Johnson on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Lorraine Georgina Johnson on 17 November 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 December 2008 | Return made up to 25/10/08; full list of members (3 pages) |
18 December 2008 | Return made up to 25/10/08; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 October 2008 | Secretary appointed graham johnston (2 pages) |
27 October 2008 | Appointment terminated secretary andrew davison (1 page) |
27 October 2008 | Appointment terminated secretary andrew davison (1 page) |
27 October 2008 | Secretary appointed graham johnston (2 pages) |
3 March 2008 | Return made up to 25/10/07; full list of members (3 pages) |
3 March 2008 | Return made up to 25/10/07; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 November 2006 | Return made up to 25/10/06; full list of members (6 pages) |
21 November 2006 | Return made up to 25/10/06; full list of members (6 pages) |
8 December 2005 | Resolutions
|
8 December 2005 | Resolutions
|
8 December 2005 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
8 December 2005 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
25 October 2005 | Incorporation (12 pages) |
25 October 2005 | Incorporation (12 pages) |