Birkenhead
Merseyside
CH41 5EU
Wales
Director Name | Mr Antony William Passingham |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(8 years after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Central Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
Director Name | Mr James George Passingham |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(8 years after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Central Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
Secretary Name | Susan Jean Passingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 34 Woodkind Hey Wirral Merseyside CH63 9JZ Wales |
Director Name | The Company Specialists Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool L1 9ER |
Secretary Name | 53 Rodney Street (Liverpool) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool L1 9ER |
Website | rpassingham.co.uk |
---|
Registered Address | 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
3 at £1 | Robert Anthony Passingham 42.86% Ordinary |
---|---|
2 at £1 | Anthony Passingham 28.57% Ordinary |
2 at £1 | James Passingham 28.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,971 |
Cash | £28,747 |
Current Liabilities | £44,438 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 April 2024 (1 week ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
31 July 2023 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
---|---|
11 May 2023 | Company name changed R. passingham LIMITED\certificate issued on 11/05/23
|
11 May 2023 | Change of name notice (2 pages) |
19 April 2023 | Confirmation statement made on 19 April 2023 with updates (4 pages) |
13 July 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
19 April 2022 | Confirmation statement made on 19 April 2022 with updates (4 pages) |
31 August 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
19 April 2021 | Confirmation statement made on 19 April 2021 with updates (4 pages) |
14 July 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
21 April 2020 | Confirmation statement made on 19 April 2020 with updates (5 pages) |
26 June 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
10 June 2019 | Confirmation statement made on 19 April 2019 with updates (5 pages) |
29 November 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with updates (5 pages) |
6 December 2017 | Registered office address changed from Royal Oak Chambers Village Road Bebington Wirral Merseyside CH63 8PT to 1 Mortimer Street Birkenhead Merseyside CH41 5EU on 6 December 2017 (2 pages) |
6 December 2017 | Registered office address changed from Royal Oak Chambers Village Road Bebington Wirral Merseyside CH63 8PT to 1 Mortimer Street Birkenhead Merseyside CH41 5EU on 6 December 2017 (2 pages) |
3 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
3 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
19 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
17 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 November 2014 | Appointment of Mr Antony William Passingham as a director on 1 May 2014 (2 pages) |
20 November 2014 | Appointment of Mr James George Passingham as a director on 1 May 2014 (2 pages) |
20 November 2014 | Appointment of Mr James George Passingham as a director on 1 May 2014 (2 pages) |
20 November 2014 | Appointment of Mr Antony William Passingham as a director on 1 May 2014 (2 pages) |
20 November 2014 | Appointment of Mr James George Passingham as a director on 1 May 2014 (2 pages) |
20 November 2014 | Appointment of Mr Antony William Passingham as a director on 1 May 2014 (2 pages) |
10 June 2014 | Registered office address changed from Oaklands Office Park Hooton Road Hooton Cheshire CH66 7NZ on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from Oaklands Office Park Hooton Road Hooton Cheshire CH66 7NZ on 10 June 2014 (1 page) |
14 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
9 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Termination of appointment of Susan Passingham as a secretary (1 page) |
9 May 2013 | Termination of appointment of Susan Passingham as a secretary (1 page) |
9 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 April 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
7 March 2013 | Registered office address changed from Unit 1 Rossfield Road Ellesmere Port South Wirral CH65 3AW England on 7 March 2013 (2 pages) |
7 March 2013 | Registered office address changed from Unit 1 Rossfield Road Ellesmere Port South Wirral CH65 3AW England on 7 March 2013 (2 pages) |
7 March 2013 | Registered office address changed from Unit 1 Rossfield Road Ellesmere Port South Wirral CH65 3AW England on 7 March 2013 (2 pages) |
23 July 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Registered office address changed from 95 Greendale Road Port Sunlight Merseyside CH62 4XE on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from 95 Greendale Road Port Sunlight Merseyside CH62 4XE on 16 July 2012 (1 page) |
11 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 June 2011 | Director's details changed for Robert Anthony Passingham on 19 April 2011 (2 pages) |
15 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Secretary's details changed for Susan Jean Passingham on 19 April 2011 (2 pages) |
15 June 2011 | Director's details changed for Robert Anthony Passingham on 19 April 2011 (2 pages) |
15 June 2011 | Secretary's details changed for Susan Jean Passingham on 19 April 2011 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
8 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Secretary's details changed for Susan Jean Passingham on 19 April 2010 (1 page) |
8 June 2010 | Director's details changed for Robert Anthony Passingham on 19 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Robert Anthony Passingham on 19 April 2010 (2 pages) |
8 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Secretary's details changed for Susan Jean Passingham on 19 April 2010 (1 page) |
24 June 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
24 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 June 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 May 2008 | Return made up to 19/04/08; no change of members (6 pages) |
22 May 2008 | Return made up to 19/04/08; no change of members (6 pages) |
12 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
12 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 June 2007 | Ad 19/04/06--------- £ si 7@1 (2 pages) |
21 June 2007 | Ad 19/04/06--------- £ si 7@1 (2 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: d & l o`neill, accountants LTD 181/185 new chester road new ferry wirral CH62 4RB (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: d & l o`neill, accountants LTD 181/185 new chester road new ferry wirral CH62 4RB (1 page) |
24 May 2007 | Return made up to 19/04/07; full list of members (6 pages) |
24 May 2007 | Return made up to 19/04/07; full list of members (6 pages) |
2 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New secretary appointed (2 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
19 April 2006 | Incorporation (14 pages) |
19 April 2006 | Incorporation (14 pages) |