Wirral
CH43 2JD
Wales
Director Name | Stephen Leslie Scott |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2006(same day as company formation) |
Role | Ndt Tech |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 157 Beresford Road Oxton Wirral CH43 2JD Wales |
Secretary Name | Stephen Leslie Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Ndt Tech |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 157 Beresford Road Oxton Wirral CH43 2JD Wales |
Director Name | Mrs Elaine Angela Webb |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2022(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28-30 Grange Road West Birkenhead Wirral Merseyside CH41 4DA Wales |
Director Name | Mr James Campbell |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2022(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 28-30 Grange Road West Birkenhead Wirral Merseyside CH41 4DA Wales |
Director Name | Colin James Smith |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Role | Negotiater |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 157 Beresford Road Oxton Wirral Merseyside CH43 2JD Wales |
Director Name | Mark Stephen Ball |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat Six 157 Beresford Road Oxton Wirral Merseyside CH43 2JD Wales |
Director Name | Jean Valerie Holford |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat One 157 Beresford Road Oxton Wirral Merseyside CH43 2JD Wales |
Director Name | Graham Jeffries |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Role | Police Officer |
Correspondence Address | Flat 4 157 Beresford Road Oxton Wirral Merseyside CH43 2JD Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Graham Jeffries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Role | Police Officer |
Correspondence Address | Flat 4 157 Beresford Road Oxton Wirral Merseyside CH43 2JD Wales |
Director Name | Laura Owen |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 19 December 2017) |
Role | Conference Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 157 Beresford Road Oxton Birkenhead Merseyside CH43 2JD Wales |
Director Name | Carl Dooley |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2009) |
Role | Engineer |
Correspondence Address | Flat 4 157 Beresford Road Oxton Birkenhead Merseyside CH43 2JD Wales |
Director Name | Mrs Angela Battye |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 January 2019) |
Role | Clerk |
Country of Residence | England |
Correspondence Address | 28-30 Grange Road West Birkenhead Wirral Merseyside CH41 4DA Wales |
Director Name | Mr Jonathan Knapp |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(14 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 August 2021) |
Role | Analytical Chemist |
Country of Residence | England |
Correspondence Address | 28-30 Grange Road West Birkenhead Wirral Merseyside CH41 4DA Wales |
Director Name | Mr Andrew Reginald Corscaden |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(14 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28-30 Grange Road West Birkenhead Wirral Merseyside CH41 4DA Wales |
Director Name | Mr Andrew Robert Rudd |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(14 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 September 2022) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 28-30 Grange Road West Birkenhead Wirral Merseyside CH41 4DA Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 28-30 Grange Road West Birkenhead Wirral Merseyside CH41 4DA 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 |
Year | 2013 |
---|---|
Net Worth | £6 |
Cash | £5,229 |
Current Liabilities | £8,398 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
27 October 2023 | Unaudited abridged accounts made up to 31 March 2023 (12 pages) |
---|---|
3 May 2023 | Appointment of Mr James Paul Fong as a director on 24 April 2023 (2 pages) |
21 April 2023 | Confirmation statement made on 13 March 2023 with updates (4 pages) |
12 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
23 September 2022 | Termination of appointment of Andrew Reginald Corscaden as a director on 9 September 2022 (1 page) |
16 September 2022 | Termination of appointment of Colin James Smith as a director on 16 September 2022 (1 page) |
12 September 2022 | Appointment of Mrs Elaine Angela Webb as a director on 8 September 2022 (2 pages) |
12 September 2022 | Termination of appointment of Andrew Robert Rudd as a director on 8 September 2022 (1 page) |
12 September 2022 | Appointment of Mr James Campbell as a director on 9 September 2022 (2 pages) |
30 March 2022 | Confirmation statement made on 13 March 2022 with updates (4 pages) |
23 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
30 September 2021 | Termination of appointment of Jonathan Knapp as a director on 25 August 2021 (1 page) |
18 March 2021 | Confirmation statement made on 13 March 2021 with updates (4 pages) |
18 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
18 March 2021 | Termination of appointment of Mark Stephen Ball as a director on 1 April 2020 (1 page) |
18 March 2021 | Appointment of Mr Andrew Corscaden as a director on 1 April 2020 (2 pages) |
18 March 2021 | Appointment of Mr Andrew Robert Rudd as a director on 1 April 2020 (2 pages) |
4 February 2021 | Appointment of Mr Jonathan Knapp as a director on 1 April 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
15 April 2019 | Notification of a person with significant control statement (2 pages) |
1 April 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
1 April 2019 | Termination of appointment of Angela Battye as a director on 25 January 2019 (1 page) |
1 April 2019 | Cessation of Mark Stephen Ball as a person with significant control on 31 January 2019 (1 page) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
24 April 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Termination of appointment of Laura Owen as a director on 19 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Laura Owen as a director on 19 December 2017 (1 page) |
26 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
25 November 2016 | Appointment of Mrs Angela Battye as a director on 14 November 2016 (2 pages) |
25 November 2016 | Termination of appointment of Jean Valerie Holford as a director on 14 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Jean Valerie Holford as a director on 14 November 2016 (1 page) |
25 November 2016 | Appointment of Mrs Angela Battye as a director on 14 November 2016 (2 pages) |
4 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
14 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
3 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
30 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (10 pages) |
30 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (10 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 May 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (10 pages) |
1 May 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (10 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
15 June 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (10 pages) |
15 June 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (10 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 June 2010 | Director's details changed for Stephen Leslie Scott on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Jean Valerie Holford on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (8 pages) |
16 June 2010 | Director's details changed for Mark Stephen Ball on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Laura Owen on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mark Stephen Ball on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Stephen Leslie Scott on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Jean Valerie Holford on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Helen Oliver on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Colin James Smith on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Laura Owen on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Jean Valerie Holford on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Helen Oliver on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mark Stephen Ball on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Stephen Leslie Scott on 1 October 2009 (2 pages) |
16 June 2010 | Termination of appointment of Carl Dooley as a director (1 page) |
16 June 2010 | Director's details changed for Colin James Smith on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (8 pages) |
16 June 2010 | Director's details changed for Helen Oliver on 1 October 2009 (2 pages) |
16 June 2010 | Termination of appointment of Carl Dooley as a director (1 page) |
16 June 2010 | Director's details changed for Laura Owen on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Colin James Smith on 1 October 2009 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 April 2009 | Return made up to 13/03/09; full list of members (7 pages) |
3 April 2009 | Return made up to 13/03/09; full list of members (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 August 2008 | Return made up to 13/03/08; full list of members (7 pages) |
1 August 2008 | Return made up to 13/03/08; full list of members (7 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from, 162-164 bebington road, bebington, wirral, CH63 7NX (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from, 162-164 bebington road, bebington, wirral, CH63 7NX (1 page) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
17 May 2007 | Return made up to 13/03/07; full list of members (4 pages) |
17 May 2007 | Return made up to 13/03/07; full list of members (4 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | New secretary appointed (1 page) |
21 July 2006 | New secretary appointed (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
12 June 2006 | Ad 13/03/06--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: 6 stanley street, liverpool, merseyside, L1 6AF (1 page) |
12 June 2006 | Ad 13/03/06--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: 6 stanley street, liverpool, merseyside, L1 6AF (1 page) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New secretary appointed;new director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New secretary appointed;new director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
13 March 2006 | Incorporation (12 pages) |
13 March 2006 | Incorporation (12 pages) |