Neston
Cheshire
CH64 9PA
Wales
Director Name | Mr Jonathan Francis Trigg |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2020(14 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Chester Road Neston Cheshire CH64 9PA Wales |
Director Name | Miss Katherine Maria Trigg |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2020(14 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Chester Road Neston Cheshire CH64 9PA Wales |
Director Name | Mrs Christine Margaret Trigg |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2020(14 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Chester Road Neston Merseyside CH64 9PA Wales |
Secretary Name | Miss Katherine Maria Trigg |
---|---|
Status | Current |
Appointed | 06 March 2020(14 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 1-3 Chester Road Neston Cheshire CH64 9PA Wales |
Director Name | Mark Robinson Kinsey |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Bank Official |
Correspondence Address | 4 Highgate Close Heswall Wirral Merseyside CH60 7TE Wales |
Secretary Name | Mr Colin Francis Trigg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | Erwood 6 Pine Walks Prenton Birkenhead Merseyside CH42 8LQ Wales |
Director Name | Mr Joseph Kershaw |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(2 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 13 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Lapwing Close West Derby Liverpool Merseyside L12 0PW |
Director Name | Mr Philip Kershaw |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(2 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 13 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Oak Close West Derby Liverpool Merseyside L12 0LR |
Secretary Name | Mr Joseph Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(2 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 19 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Lapwing Close West Derby Liverpool Merseyside L12 0PW |
Registered Address | 1-3 Chester Road Neston Cheshire CH64 9PA Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Neston |
Built Up Area | Neston |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £22,730 |
Current Liabilities | £110 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 6 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 20 March 2024 (overdue) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
---|---|
10 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 March 2016 | Annual return made up to 6 March 2016 no member list (3 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 March 2015 | Annual return made up to 6 March 2015 no member list (3 pages) |
9 March 2015 | Annual return made up to 6 March 2015 no member list (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 March 2014 | Termination of appointment of Philip Kershaw as a director (1 page) |
13 March 2014 | Annual return made up to 6 March 2014 no member list (5 pages) |
13 March 2014 | Annual return made up to 6 March 2014 no member list (5 pages) |
13 March 2014 | Termination of appointment of Joseph Kershaw as a director (1 page) |
10 March 2013 | Annual return made up to 6 March 2013 no member list (5 pages) |
10 March 2013 | Annual return made up to 6 March 2013 no member list (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 April 2012 | Annual return made up to 6 March 2012 no member list (5 pages) |
19 April 2012 | Annual return made up to 6 March 2012 no member list (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 March 2011 | Annual return made up to 6 March 2011 no member list (5 pages) |
24 March 2011 | Annual return made up to 6 March 2011 no member list (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 May 2010 | Director's details changed for Mr Philip Kershaw on 6 March 2010 (2 pages) |
9 May 2010 | Annual return made up to 6 March 2010 no member list (4 pages) |
9 May 2010 | Director's details changed for Mr Joseph Kershaw on 6 March 2010 (2 pages) |
9 May 2010 | Director's details changed for Mr Joseph Kershaw on 6 March 2010 (2 pages) |
9 May 2010 | Director's details changed for Mr Colin Francis Trigg on 6 March 2010 (2 pages) |
9 May 2010 | Secretary's details changed for Colin Francis Trigg on 6 March 2010 (1 page) |
9 May 2010 | Director's details changed for Mr Colin Francis Trigg on 6 March 2010 (2 pages) |
9 May 2010 | Director's details changed for Mr Philip Kershaw on 6 March 2010 (2 pages) |
9 May 2010 | Secretary's details changed for Colin Francis Trigg on 6 March 2010 (1 page) |
9 May 2010 | Annual return made up to 6 March 2010 no member list (4 pages) |
18 February 2010 | Current accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
7 April 2009 | Annual return made up to 06/03/09 (3 pages) |
27 March 2009 | Director appointed philip kershaw logged form (3 pages) |
27 March 2009 | Director appointed joseph kershaw logged form (3 pages) |
20 February 2009 | Appointment terminated secretary joseph kershaw (1 page) |
19 February 2009 | Director appointed mr joseph kershaw (1 page) |
19 February 2009 | Director appointed mr philip kershaw (1 page) |
19 February 2009 | Secretary appointed mr joseph kershaw (1 page) |
19 February 2009 | Appointment terminated director mark kinsey (1 page) |
22 July 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
24 March 2008 | Annual return made up to 06/03/08 (2 pages) |
21 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
21 March 2007 | Annual return made up to 06/03/07 (2 pages) |
6 March 2006 | Incorporation (14 pages) |