West Kirby
Wirral
Merseyside
CH48 4HL
Wales
Secretary Name | Coral Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Grangemount Newton West Kirby Wirral Merseyside CH48 6EU Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | 127solutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 423580786 |
Telephone region | Mobile |
Registered Address | 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Dean Julian Harris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,885 |
Cash | £43,236 |
Current Liabilities | £45,420 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (5 months from now) |
7 November 2013 | Delivered on: 11 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
14 September 2006 | Delivered on: 27 September 2006 Satisfied on: 16 November 2013 Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 October 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
19 September 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
4 September 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
14 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
5 October 2015 | Registered office address changed from Cholmondley House Dee Hills Park Chester Cheshire CH3 5AR to C/O G W Kelly & Company 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from Cholmondley House Dee Hills Park Chester Cheshire CH3 5AR to C/O G W Kelly & Company 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from Cholmondley House Dee Hills Park Chester Cheshire CH3 5AR to C/O G W Kelly & Company 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG on 5 October 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
16 November 2013 | Satisfaction of charge 1 in full (4 pages) |
16 November 2013 | Satisfaction of charge 1 in full (4 pages) |
11 November 2013 | Registration of charge 059092910002 (8 pages) |
11 November 2013 | Registration of charge 059092910002 (8 pages) |
13 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Dean Julian Harris on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Dean Julian Harris on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Dean Julian Harris on 7 June 2010 (2 pages) |
13 May 2010 | Director's details changed for Dean Julian Harris on 13 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Dean Julian Harris on 13 May 2010 (2 pages) |
18 January 2010 | Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 18 January 2010 (2 pages) |
18 January 2010 | Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 18 January 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
19 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
19 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 September 2007 | Return made up to 17/08/07; full list of members (6 pages) |
9 September 2007 | Return made up to 17/08/07; full list of members (6 pages) |
2 October 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
2 October 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
27 September 2006 | Particulars of mortgage/charge (4 pages) |
27 September 2006 | Particulars of mortgage/charge (4 pages) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
17 August 2006 | Incorporation (17 pages) |
17 August 2006 | Incorporation (17 pages) |