147-149 Telegraph Road
Heswall
Wirral
CH60 7SE
Wales
Director Name | Mrs Alison Feely |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 147-149 Telegraph Road Heswall Wirral CH60 7SE Wales |
Secretary Name | Alison Feely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor 2 Castle Building 147-149 Telegraph Road Heswall Wirral CH60 7SE Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 1st Floor 2 Castle Building 147-149 Telegraph Road Heswall Wirral CH60 7SE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,304 |
Current Liabilities | £23,106 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
14 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
1 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
7 October 2019 | Secretary's details changed for Alison Feely on 7 October 2019 (1 page) |
5 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
22 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
24 March 2017 | Director's details changed for Mr Steven Feely on 24 March 2017 (2 pages) |
24 March 2017 | Director's details changed for Mr Steven Feely on 24 March 2017 (2 pages) |
27 February 2017 | Secretary's details changed for Alison Feely on 27 February 2017 (1 page) |
27 February 2017 | Secretary's details changed for Alison Feely on 27 February 2017 (1 page) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
4 November 2015 | Director's details changed for Mr Steven Feely on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Steven Feely on 4 November 2015 (2 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
5 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 November 2010 | Registered office address changed from Meacher Jones Bowman House Bold Square Chester Cheshire CH1 3LZ on 17 November 2010 (1 page) |
17 November 2010 | Registered office address changed from Meacher Jones Bowman House Bold Square Chester Cheshire CH1 3LZ on 17 November 2010 (1 page) |
7 April 2010 | Director's details changed for Steven Feely on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Steven Feely on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Steven Feely on 1 October 2009 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: richmond place 127 boughton chester CH3 5BH (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: richmond place 127 boughton chester CH3 5BH (1 page) |
30 May 2007 | Return made up to 15/03/07; full list of members (6 pages) |
30 May 2007 | Return made up to 15/03/07; full list of members (6 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New secretary appointed (2 pages) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Incorporation (11 pages) |
15 March 2006 | Incorporation (11 pages) |