Wallasey
Merseyside
CH45 3NB
Wales
Director Name | Timothy Littlewood |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2009(2 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Courier |
Correspondence Address | Mullnacross Emyvale Monaghan Ireland |
Secretary Name | Andrew Littlewood |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2009(2 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Courier |
Country of Residence | United Kingdom |
Correspondence Address | 16 St Hilary Drive Wallasey Merseyside CH45 3NB Wales |
Secretary Name | Carol Ann Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 16 St Hilary Drive Wallasey Merseyside CH45 3NB Wales |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Website | go2dayuk.com |
---|---|
Telephone | 0808 2251234 |
Telephone region | Freephone |
Registered Address | Unit 15 Uveco Business Centre Dock Road Wallasey CH41 1FD Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Seacombe |
Built Up Area | Birkenhead |
100 at £1 | Andrew Littlewood 99.01% Ordinary A |
---|---|
1 at £1 | Timothy Littlewood 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £14,263 |
Cash | £24,493 |
Current Liabilities | £50,361 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
15 January 2007 | Delivered on: 16 January 2007 Persons entitled: Skipton Business Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
---|
5 February 2024 | Satisfaction of charge 1 in full (1 page) |
---|---|
26 October 2023 | Confirmation statement made on 25 September 2023 with updates (4 pages) |
25 September 2023 | Registered office address changed from 62 Vittoria Street Wirral CH41 3NX United Kingdom to Unit 15 Uveco Business Centre Dock Road Wallasey CH41 1FD on 25 September 2023 (1 page) |
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
9 May 2023 | Termination of appointment of Timothy Littlewood as a director on 9 May 2023 (1 page) |
28 September 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
26 August 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
29 September 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
30 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
28 October 2019 | Registered office address changed from 146 Belvidere Road Wallasey Wirral CH45 4PT to 62 Vittoria Street Wirral CH41 3NX on 28 October 2019 (1 page) |
25 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
28 September 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
26 June 2018 | Notification of Andrew Littlewood as a person with significant control on 6 April 2016 (2 pages) |
25 June 2018 | Withdrawal of a person with significant control statement on 25 June 2018 (2 pages) |
4 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
5 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
30 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
29 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
29 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (10 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (10 pages) |
10 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 November 2011 (10 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 November 2011 (10 pages) |
29 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
13 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
5 December 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
5 December 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
25 June 2009 | Resolutions
|
25 June 2009 | Director appointed timothy littlewood (1 page) |
25 June 2009 | Secretary appointed andrew littlewood (1 page) |
25 June 2009 | Nc inc already adjusted 08/06/09 (1 page) |
25 June 2009 | Secretary appointed andrew littlewood (1 page) |
25 June 2009 | Resolutions
|
25 June 2009 | Nc inc already adjusted 08/06/09 (1 page) |
25 June 2009 | Director appointed timothy littlewood (1 page) |
9 April 2009 | Return made up to 25/09/08; no change of members (4 pages) |
9 April 2009 | Return made up to 25/09/08; no change of members (4 pages) |
8 January 2009 | Appointment terminated secretary carol whitaker (1 page) |
8 January 2009 | Appointment terminated secretary carol whitaker (1 page) |
21 April 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
4 April 2008 | Return made up to 25/09/07; full list of members (6 pages) |
4 April 2008 | Return made up to 25/09/07; full list of members (6 pages) |
4 April 2008 | Prev ext from 30/09/2007 to 30/11/2007 (1 page) |
4 April 2008 | Prev ext from 30/09/2007 to 30/11/2007 (1 page) |
16 January 2007 | Particulars of mortgage/charge (4 pages) |
16 January 2007 | Particulars of mortgage/charge (4 pages) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
22 November 2006 | New secretary appointed (2 pages) |
22 November 2006 | New secretary appointed (2 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
25 September 2006 | Incorporation (12 pages) |
25 September 2006 | Incorporation (12 pages) |