Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director Name | Andrew Robert Lynch |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Secretary Name | Andrew Robert Lynch |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Mr Bruce William Turner |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Director Name | Mr Richard Graeme Turner |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2006(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | grabandshift.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 3538686 |
Telephone region | Liverpool |
Registered Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 30 other UK companies use this postal address |
25 at £1 | Andrew Robert Lynch 24.04% Ordinary A |
---|---|
25 at £1 | Colin Edge 24.04% Ordinary A |
25 at £1 | Elaine Heather Edge 24.04% Ordinary A |
25 at £1 | Tara Siodahan Lynch 24.04% Ordinary A |
2 at £1 | Andrew Robert Lynch 1.92% Ordinary B Non Voting |
2 at £1 | Colin Edge 1.92% Ordinary B Non Voting |
Year | 2014 |
---|---|
Net Worth | £85,913 |
Cash | £8,686 |
Current Liabilities | £57,719 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 2 weeks from now) |
18 December 2023 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
---|---|
10 February 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
19 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
7 March 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
20 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
23 April 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
21 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
19 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
2 March 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
6 March 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
6 March 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
22 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
2 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
22 May 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
2 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
14 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
1 March 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
9 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
25 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
7 June 2011 | Termination of appointment of Richard Turner as a director (1 page) |
7 June 2011 | Termination of appointment of Richard Turner as a director (1 page) |
7 June 2011 | Termination of appointment of Bruce Turner as a director (1 page) |
7 June 2011 | Termination of appointment of Bruce Turner as a director (1 page) |
8 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
15 January 2010 | Director's details changed for Bruce William Turner on 18 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Colin Edge on 18 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Bruce William Turner on 18 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (8 pages) |
15 January 2010 | Secretary's details changed for Andrew Robert Lynch on 18 December 2009 (1 page) |
15 January 2010 | Director's details changed for Andrew Robert Lynch on 18 December 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Andrew Robert Lynch on 18 December 2009 (1 page) |
15 January 2010 | Director's details changed for Andrew Robert Lynch on 18 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (8 pages) |
15 January 2010 | Director's details changed for Richard Graeme Turner on 18 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Colin Edge on 18 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Richard Graeme Turner on 18 December 2009 (2 pages) |
12 May 2009 | Resolutions
|
12 May 2009 | Resolutions
|
12 May 2009 | Memorandum and Articles of Association (5 pages) |
12 May 2009 | Memorandum and Articles of Association (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 January 2009 | Return made up to 18/12/08; full list of members (7 pages) |
16 January 2009 | Return made up to 18/12/08; full list of members (7 pages) |
16 January 2009 | Director's change of particulars / richard turner / 18/12/2008 (1 page) |
16 January 2009 | Director's change of particulars / richard turner / 18/12/2008 (1 page) |
12 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 January 2008 | Return made up to 18/12/07; full list of members (5 pages) |
7 January 2008 | Return made up to 18/12/07; full list of members (5 pages) |
4 January 2007 | New secretary appointed;new director appointed (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | New secretary appointed;new director appointed (1 page) |
4 January 2007 | Ad 18/12/06--------- £ si 103@1=103 £ ic 1/104 (3 pages) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | Ad 18/12/06--------- £ si 103@1=103 £ ic 1/104 (3 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (1 page) |
18 December 2006 | Incorporation (12 pages) |
18 December 2006 | Incorporation (12 pages) |