Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Secretary Name | Mr Ronald Beverley Curnow |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
Director Name | Mrs Sarah Christine Curnow |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2006(1 day after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
Director Name | David Ronald Curnow |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | 361-4 Soi Pracharsanti Tambon Nong Bua Amphur Muang Changwat Udon Thani Thailand |
Director Name | Mrs Lisa Joanne Bowes |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(4 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 August 2014) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Holly Bank Cottage Warrington Road Mickle Trafford Chester CH2 4EB Wales |
Director Name | Mr Gareth Ronald Curnow |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2012(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Argyle Street Birkenhead Wirral Merseyside CH41 6AF Wales |
Registered Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £21,280,175 |
Gross Profit | £2,388,637 |
Net Worth | £1,226,680 |
Cash | £1,155,916 |
Current Liabilities | £3,841,711 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
22 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
13 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
18 November 2022 | Registered office address changed from 68 Argyle Street Birkenhead Wirral Merseyside CH41 6AF to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 18 November 2022 (1 page) |
16 August 2022 | Group of companies' accounts made up to 31 December 2021 (15 pages) |
30 July 2022 | Termination of appointment of Gareth Ronald Curnow as a director on 30 July 2022 (1 page) |
11 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
23 September 2021 | Group of companies' accounts made up to 31 December 2020 (15 pages) |
13 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
29 September 2020 | Group of companies' accounts made up to 31 December 2019 (32 pages) |
16 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
4 October 2019 | Purchase of own shares. (3 pages) |
3 September 2019 | Confirmation statement made on 17 July 2019 with updates (5 pages) |
2 September 2019 | Cancellation of shares. Statement of capital on 14 February 2019
|
10 July 2019 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
13 February 2019 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 February 2019 | Re-registration of Memorandum and Articles (21 pages) |
13 February 2019 | Re-registration from a public company to a private limited company (1 page) |
13 February 2019 | Resolutions
|
17 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
4 July 2018 | Group of companies' accounts made up to 31 December 2017 (26 pages) |
25 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
27 June 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
27 June 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
29 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
4 July 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
4 July 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
11 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Director's details changed for Mr Ronald Beverley Curnow on 16 July 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Ronald Beverley Curnow on 16 July 2015 (2 pages) |
11 August 2015 | Director's details changed for Mrs Sarah Christine Curnow on 16 July 2015 (2 pages) |
11 August 2015 | Director's details changed for Mrs Sarah Christine Curnow on 16 July 2015 (2 pages) |
11 August 2015 | Secretary's details changed for Mr Ronald Beverley Curnow on 16 July 2015 (1 page) |
11 August 2015 | Secretary's details changed for Mr Ronald Beverley Curnow on 16 July 2015 (1 page) |
11 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
3 July 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
3 July 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
14 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Termination of appointment of Lisa Joanne Bowes as a director on 4 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Lisa Joanne Bowes as a director on 4 August 2014 (1 page) |
14 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Termination of appointment of Lisa Joanne Bowes as a director on 4 August 2014 (1 page) |
3 July 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
3 July 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
30 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
4 July 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
17 May 2012 | Appointment of Mr Gareth Ronald Curnow as a director (3 pages) |
17 May 2012 | Termination of appointment of David Curnow as a director (2 pages) |
17 May 2012 | Termination of appointment of David Curnow as a director (2 pages) |
17 May 2012 | Appointment of Mr Gareth Ronald Curnow as a director (3 pages) |
5 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
5 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
5 January 2012 | Director's details changed for Curnow David Ronald on 15 December 2010 (2 pages) |
5 January 2012 | Director's details changed for Curnow David Ronald on 15 December 2010 (2 pages) |
29 June 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
29 June 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
26 January 2011 | Appointment of Mrs Lisa Joanne Bowes as a director (3 pages) |
26 January 2011 | Appointment of Mrs Lisa Joanne Bowes as a director (3 pages) |
14 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
2 July 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
11 January 2010 | Director's details changed for Curnow David Ronald on 14 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Ronald Beverley Curnow on 14 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Sarah Christine Curnow on 14 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Mr Ronald Beverley Curnow on 14 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Sarah Christine Curnow on 14 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Curnow David Ronald on 14 December 2009 (2 pages) |
30 July 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
30 July 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
13 April 2009 | Return made up to 14/12/08; no change of members (11 pages) |
13 April 2009 | Return made up to 14/12/08; no change of members (11 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from 68 argyle street birkenhead merseyside CH41 6AF (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 68 argyle street birkenhead merseyside CH41 6AF (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 68 argyle street birkenhead merseyside CH41 6AF (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 68 argyle street birkenhead merseyside CH41 6AF (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 68 argyle street birkenhead wirral merseyside CH41 6AF (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 68 argyle street birkenhead wirral merseyside CH41 6AF (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from desurvey house 61-62 hamilton square birkenhead merseyside CH41 5AT (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from desurvey house 61-62 hamilton square birkenhead merseyside CH41 5AT (1 page) |
15 July 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
15 July 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
8 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
21 November 2007 | Auditor's resignation (1 page) |
21 November 2007 | Auditor's resignation (1 page) |
12 January 2007 | Ad 18/12/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
12 January 2007 | Statement of affairs (13 pages) |
12 January 2007 | Ad 18/12/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
12 January 2007 | Statement of affairs (13 pages) |
29 December 2006 | Certificate of authorisation to commence business and borrow (1 page) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | Application to commence business (2 pages) |
29 December 2006 | Company name changed dsvg PLC\certificate issued on 29/12/06 (2 pages) |
29 December 2006 | Application to commence business (2 pages) |
29 December 2006 | Certificate of authorisation to commence business and borrow (1 page) |
29 December 2006 | Company name changed dsvg PLC\certificate issued on 29/12/06 (2 pages) |
14 December 2006 | Incorporation (25 pages) |
14 December 2006 | Incorporation (25 pages) |