Wirral
CH60 2TU
Wales
Director Name | Mr Jaiduth Neermul |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14 Tudor Way Wirral CH60 2TU Wales |
Director Name | Mr Shane Jason Neermul |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2007(same day as company formation) |
Role | Student |
Country of Residence | England |
Correspondence Address | 14 Tudor Way Wirral CH60 2TU Wales |
Director Name | Shaun Sanjay Neermul |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2007(same day as company formation) |
Role | Nurse Practitioner |
Country of Residence | England |
Correspondence Address | 47 Town Lane Bebington Wirral CH63 5JD Wales |
Director Name | Sharon Sylvia Scullion |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2007(same day as company formation) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 92 Barnston Road Heswall Wirral Merseyside CH60 1UA Wales |
Secretary Name | Sharon Sylvia Scullion |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2007(same day as company formation) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | Raby Vale Cottage Willaston Road Thornton Hough Wirral CH63 4JG Wales |
Website | harboursupport.co.uk |
---|---|
Telephone | 0151 6300062 |
Telephone region | Liverpool |
Registered Address | 170 Seabank Road Wallasey CH45 1HG Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | New Brighton |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
20 at £1 | Coral Amy Neermul 18.69% Ordinary |
---|---|
20 at £1 | Jaiduth Neermul 18.69% Ordinary |
20 at £1 | Shane Jason Neermul 18.69% Ordinary |
20 at £1 | Sharon Sylvia Scullion 18.69% Ordinary |
20 at £1 | Shaun Sanjay Neermul 18.69% Ordinary |
1 at £1 | Christian Scullion 0.93% Ordinary C |
1 at £1 | Coral Neermul 0.93% Ordinary G |
1 at £1 | Jaiduth Neermul 0.93% Ordinary A |
1 at £1 | Sarah Neermul 0.93% Ordinary D |
1 at £1 | Shane Neermul 0.93% Ordinary B |
1 at £1 | Sharon Scullion 0.93% Ordinary E |
1 at £1 | Shaun Neermul 0.93% Ordinary F |
Year | 2014 |
---|---|
Net Worth | £433,925 |
Cash | £138,272 |
Current Liabilities | £112,824 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
9 March 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
---|---|
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
20 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
19 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
9 February 2018 | Confirmation statement made on 7 February 2018 with updates (5 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
9 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
17 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 November 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
30 November 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
30 November 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
14 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (10 pages) |
7 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (10 pages) |
7 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (10 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 September 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
26 September 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (9 pages) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (9 pages) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (9 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (9 pages) |
28 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (9 pages) |
28 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (9 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (7 pages) |
27 February 2010 | Director's details changed for Shane Jason Neermul on 31 October 2009 (2 pages) |
27 February 2010 | Director's details changed for Coral Amy Neermul on 31 October 2009 (2 pages) |
27 February 2010 | Director's details changed for Jaiduth Neermul on 31 October 2009 (2 pages) |
27 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (7 pages) |
27 February 2010 | Director's details changed for Shaun Sanjay Neermul on 31 October 2009 (2 pages) |
27 February 2010 | Director's details changed for Sharon Sylvia Scullion on 31 October 2009 (2 pages) |
27 February 2010 | Director's details changed for Shaun Sanjay Neermul on 31 October 2009 (2 pages) |
27 February 2010 | Director's details changed for Jaiduth Neermul on 31 October 2009 (2 pages) |
27 February 2010 | Director's details changed for Sharon Sylvia Scullion on 31 October 2009 (2 pages) |
27 February 2010 | Director's details changed for Shane Jason Neermul on 31 October 2009 (2 pages) |
27 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (7 pages) |
27 February 2010 | Director's details changed for Coral Amy Neermul on 31 October 2009 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 March 2009 | Return made up to 07/02/09; full list of members (5 pages) |
23 March 2009 | Return made up to 07/02/09; full list of members (5 pages) |
5 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
29 February 2008 | Return made up to 07/02/08; full list of members (5 pages) |
29 February 2008 | Return made up to 07/02/08; full list of members (5 pages) |
28 February 2008 | Director and secretary's change of particulars / sharon scullion / 10/10/2007 (1 page) |
28 February 2008 | Director and secretary's change of particulars / sharon scullion / 10/10/2007 (1 page) |
29 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
29 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
7 February 2007 | Incorporation (20 pages) |
7 February 2007 | Incorporation (20 pages) |