Beacon Lane Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director Name | Mr Gary Millar |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
Secretary Name | Mr Stephen Macfarlane |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2006(same day as company formation) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
Director Name | Mr Thomas Fredrick Jones |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Role | Musician |
Country of Residence | England |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | parrstreet.co.uk |
---|
Registered Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 30 other UK companies use this postal address |
4 at £1 | Gary Millar 40.00% Ordinary |
---|---|
4 at £1 | Stephen Macfarlane 40.00% Ordinary |
2 at £1 | Mr Thomas Fredrick Jones 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,313,225 |
Cash | £314,425 |
Current Liabilities | £113,630 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
27 October 2006 | Delivered on: 9 November 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33-45 parr street liverpool. Outstanding |
---|---|
23 March 2006 | Delivered on: 31 March 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 July 2006 | Delivered on: 5 August 2006 Satisfied on: 10 December 2010 Persons entitled: Tgp 156 Limited Classification: Debenture Secured details: £293,750.00 and all other monies due or to become due. Particulars: F/H property k/a 33-45 parr street, liverpool t/nos. MS302342, MS46428 and MS155982. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 February 2023 | Confirmation statement made on 4 February 2023 with updates (5 pages) |
---|---|
9 December 2022 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
2 December 2022 | Previous accounting period shortened from 31 December 2022 to 31 October 2022 (1 page) |
27 September 2022 | Termination of appointment of Thomas Fredrick Jones as a director on 27 September 2022 (1 page) |
25 July 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
9 May 2022 | Satisfaction of charge 3 in full (1 page) |
9 May 2022 | Satisfaction of charge 1 in full (1 page) |
8 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
22 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
23 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
17 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
7 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
7 March 2018 | Confirmation statement made on 4 February 2018 with updates (4 pages) |
10 November 2017 | Director's details changed for Mr Stephen Macfarlane on 4 February 2006 (1 page) |
10 November 2017 | Director's details changed for Mr Stephen Macfarlane on 4 February 2006 (1 page) |
29 September 2017 | Second filing of Confirmation Statement dated 04/02/2017 (7 pages) |
29 September 2017 | Second filing of Confirmation Statement dated 04/02/2017 (7 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 March 2017 | Confirmation statement made on 4 February 2017 with updates
|
20 March 2017 | Confirmation statement made on 4 February 2017 with updates
|
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
6 April 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
8 May 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
4 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Director's details changed for Mr Stephen Macfarlane on 4 February 2014 (2 pages) |
4 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Director's details changed for Mr Stephen Macfarlane on 4 February 2014 (2 pages) |
4 March 2014 | Director's details changed for Mr Stephen Macfarlane on 4 February 2014 (2 pages) |
4 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
17 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
25 June 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
29 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 May 2010 | Director's details changed for Mr Gary Millar on 4 February 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Gary Millar on 4 February 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Gary Millar on 4 February 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Gary Millar on 4 February 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Gary Millar on 4 February 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Gary Millar on 4 February 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Mr Stephen Macfarlane on 4 February 2010 (1 page) |
15 April 2010 | Director's details changed for Mr Thomas Fredrick Jones on 4 February 2010 (2 pages) |
15 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Mr Thomas Fredrick Jones on 4 February 2010 (2 pages) |
15 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Secretary's details changed for Mr Stephen Macfarlane on 4 February 2010 (1 page) |
15 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Mr Stephen Macfarlane on 4 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Thomas Fredrick Jones on 4 February 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Mr Stephen Macfarlane on 4 February 2010 (1 page) |
15 April 2010 | Director's details changed for Mr Stephen Macfarlane on 4 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Stephen Macfarlane on 4 February 2010 (2 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
7 April 2009 | Return made up to 04/02/09; full list of members (4 pages) |
7 April 2009 | Return made up to 04/02/09; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
28 February 2008 | Return made up to 04/02/08; full list of members (4 pages) |
28 February 2008 | Director's change of particulars / thomas jones / 28/02/2008 (1 page) |
28 February 2008 | Director's change of particulars / thomas jones / 28/02/2008 (1 page) |
28 February 2008 | Return made up to 04/02/08; full list of members (4 pages) |
27 February 2008 | Director's change of particulars / thomas jones / 26/02/2008 (1 page) |
27 February 2008 | Director's change of particulars / thomas jones / 26/02/2008 (1 page) |
22 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
23 April 2007 | Return made up to 04/02/07; full list of members (3 pages) |
23 April 2007 | Return made up to 04/02/07; full list of members (3 pages) |
13 April 2007 | Registered office changed on 13/04/07 from: apt. 18, 26 exchange street east liverpool merseyside L2 3PH (1 page) |
13 April 2007 | Ad 04/02/06--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
13 April 2007 | Ad 04/02/06--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
13 April 2007 | Registered office changed on 13/04/07 from: apt. 18, 26 exchange street east liverpool merseyside L2 3PH (1 page) |
26 March 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
26 March 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
5 August 2006 | Particulars of mortgage/charge (5 pages) |
5 August 2006 | Particulars of mortgage/charge (5 pages) |
31 March 2006 | Particulars of mortgage/charge (9 pages) |
31 March 2006 | Particulars of mortgage/charge (9 pages) |
7 February 2006 | New secretary appointed (1 page) |
7 February 2006 | New director appointed (1 page) |
7 February 2006 | New secretary appointed (1 page) |
7 February 2006 | New director appointed (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: 9, perseverance works kingsland road london E2 8DD (1 page) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | New director appointed (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: 9, perseverance works kingsland road london E2 8DD (1 page) |
6 February 2006 | New director appointed (1 page) |
6 February 2006 | New director appointed (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | New director appointed (1 page) |
4 February 2006 | Incorporation (12 pages) |
4 February 2006 | Incorporation (12 pages) |