Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Secretary Name | Miss Ainsleigh Elizabeth Parker |
---|---|
Status | Closed |
Appointed | 08 September 2017(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 07 June 2022) |
Role | Company Director |
Correspondence Address | 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP Wales |
Secretary Name | Judith Elaine Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Woburn Close Accrington BB5 2TS |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
6 at £1 | Hugh Parker 60.00% Ordinary |
---|---|
4 at £1 | Judith Parker 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,391 |
Cash | £20,483 |
Current Liabilities | £16,934 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
27 January 2021 | Confirmation statement made on 27 January 2021 with updates (5 pages) |
---|---|
30 November 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
20 March 2020 | Confirmation statement made on 12 March 2020 with updates (5 pages) |
21 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
26 March 2019 | Confirmation statement made on 12 March 2019 with updates (5 pages) |
13 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
27 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
2 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
2 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
19 October 2017 | Appointment of Miss Ainsleigh Elizabeth Parker as a secretary on 8 September 2017 (2 pages) |
19 October 2017 | Termination of appointment of Judith Elaine Parker as a secretary on 7 September 2017 (1 page) |
19 October 2017 | Appointment of Miss Ainsleigh Elizabeth Parker as a secretary on 8 September 2017 (2 pages) |
19 October 2017 | Termination of appointment of Judith Elaine Parker as a secretary on 7 September 2017 (1 page) |
28 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
8 April 2016 | Director's details changed for Hugh Parker on 8 April 2016 (2 pages) |
8 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Director's details changed for Hugh Parker on 8 April 2016 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
11 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
11 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
23 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
23 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
2 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
16 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
16 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
12 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 August 2012 | Registered office address changed from 11 Woburn Close Accrington BB5 2TS on 23 August 2012 (1 page) |
23 August 2012 | Registered office address changed from 11 Woburn Close Accrington BB5 2TS on 23 August 2012 (1 page) |
24 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
6 June 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
12 March 2010 | Director's details changed for Hugh Parker on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Hugh Parker on 12 March 2010 (2 pages) |
18 November 2009 | Annual return made up to 24 March 2009 with a full list of shareholders (10 pages) |
18 November 2009 | Annual return made up to 24 March 2009 with a full list of shareholders (10 pages) |
2 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
2 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
22 September 2009 | Capitals not rolled up (2 pages) |
22 September 2009 | Capitals not rolled up (2 pages) |
1 May 2009 | Return made up to 24/03/09; full list of members (3 pages) |
1 May 2009 | Return made up to 24/03/09; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
21 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
17 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
11 April 2006 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
11 April 2006 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
24 March 2006 | Incorporation (16 pages) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Incorporation (16 pages) |
24 March 2006 | Secretary resigned (1 page) |