Pensby
Wirral
Merseyside
CH61 5UU
Wales
Director Name | Matthew Vaughan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2007(same day as company formation) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 21b Laburnum Grove Irby Wirral Merseyside CH61 4UT Wales |
Secretary Name | Matthew Vaughan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2007(same day as company formation) |
Role | Sales Rep |
Country of Residence | United Kingdom |
Correspondence Address | 21b Laburnum Grove Irby Wirral Merseyside CH61 4UT Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 21b Laburnum Grove Irby Wirral Merseyside CH61 4UT Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Greasby, Frankby and Irby |
Built Up Area | Heswall |
50 at £1 | Matthew Vaughan 50.51% Ordinary |
---|---|
49 at £1 | Mark Vaughan 49.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,761 |
Cash | £351 |
Current Liabilities | £77,555 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 November 2008 | Delivered on: 4 November 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 56 grove road, rock ferry, birkenhead, wirral, merseyside t/no CH84391 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
12 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
13 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Registered office address changed from 10 Church Lane Upton Wirral Merseyside CH49 7LR to 21B Laburnum Grove Irby Wirral Merseyside CH61 4UT on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from 10 Church Lane Upton Wirral Merseyside CH49 7LR to 21B Laburnum Grove Irby Wirral Merseyside CH61 4UT on 10 March 2015 (1 page) |
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 March 2014 | Director's details changed for Matthew Vaughan on 1 January 2014 (2 pages) |
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Matthew Vaughan on 1 January 2014 (2 pages) |
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Matthew Vaughan on 1 January 2014 (2 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Registered office address changed from 10 Church Lane Upton Wirral Merseyside CH49 7LR United Kingdom on 24 April 2012 (1 page) |
24 April 2012 | Secretary's details changed for Matthew Vaughan on 20 April 2012 (1 page) |
24 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Registered office address changed from 10 Church Lane Upton Wirral Merseyside CH49 7LR United Kingdom on 24 April 2012 (1 page) |
24 April 2012 | Secretary's details changed for Matthew Vaughan on 20 April 2012 (1 page) |
24 April 2012 | Director's details changed for Matthew Vaughan on 20 April 2012 (2 pages) |
24 April 2012 | Registered office address changed from 3 New Heyes Neston Cheshire CH64 3TP on 24 April 2012 (1 page) |
24 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Director's details changed for Matthew Vaughan on 20 April 2012 (2 pages) |
24 April 2012 | Registered office address changed from 3 New Heyes Neston Cheshire CH64 3TP on 24 April 2012 (1 page) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mark Vaughan on 7 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mark Vaughan on 7 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Matthew Vaughan on 7 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Matthew Vaughan on 7 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Matthew Vaughan on 7 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Mark Vaughan on 7 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from c/o pursglove & brown military house 24 castle street chester cheshire CH1 2DS (2 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from c/o pursglove & brown military house 24 castle street chester cheshire CH1 2DS (2 pages) |
2 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: liverpool house 47 lower bridge street chester CH1 1RS (1 page) |
21 March 2007 | New secretary appointed;new director appointed (2 pages) |
21 March 2007 | Ad 07/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: liverpool house 47 lower bridge street chester CH1 1RS (1 page) |
21 March 2007 | New secretary appointed;new director appointed (2 pages) |
21 March 2007 | Ad 07/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
7 March 2007 | Incorporation (11 pages) |
7 March 2007 | Incorporation (11 pages) |