Heswall
Wirral
Merseyside
L66 4TP
Secretary Name | Hilary Jean Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 187 Pensby Road Heswall Merseyside CH61 6UB Wales |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | timbercoaters.com |
---|
Registered Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Whitby |
Built Up Area | Birkenhead |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Graeme David Thomas 50.00% Ordinary |
---|---|
1 at £1 | Hilary Jean Thomas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£177,424 |
Cash | £93 |
Current Liabilities | £260,665 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 1 April 2023 (12 months ago) |
---|---|
Next Return Due | 15 April 2024 (2 weeks, 2 days from now) |
28 February 2017 | Delivered on: 3 March 2017 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
30 August 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
---|---|
18 April 2023 | Confirmation statement made on 1 April 2023 with updates (5 pages) |
3 November 2022 | Total exemption full accounts made up to 30 November 2021 (14 pages) |
5 April 2022 | Confirmation statement made on 1 April 2022 with updates (5 pages) |
25 August 2021 | Total exemption full accounts made up to 30 November 2020 (13 pages) |
9 April 2021 | Confirmation statement made on 1 April 2021 with updates (5 pages) |
19 November 2020 | Total exemption full accounts made up to 30 November 2019 (13 pages) |
6 April 2020 | Confirmation statement made on 1 April 2020 with updates (5 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
8 April 2019 | Confirmation statement made on 1 April 2019 with updates (5 pages) |
23 August 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
12 April 2018 | Confirmation statement made on 1 April 2018 with updates (5 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (12 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (12 pages) |
25 April 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
25 April 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
3 March 2017 | Registration of charge 061981000001, created on 28 February 2017 (22 pages) |
3 March 2017 | Registration of charge 061981000001, created on 28 February 2017 (22 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
9 June 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
13 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
4 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
26 September 2013 | Accounts for a dormant company made up to 30 November 2012 (13 pages) |
26 September 2013 | Accounts for a dormant company made up to 30 November 2012 (13 pages) |
12 July 2013 | Previous accounting period shortened from 30 April 2013 to 30 November 2012 (1 page) |
12 July 2013 | Previous accounting period shortened from 30 April 2013 to 30 November 2012 (1 page) |
8 July 2013 | Registered office address changed from 187 Pensby Road Heswall CH61 6UB on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 187 Pensby Road Heswall CH61 6UB on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 187 Pensby Road Heswall CH61 6UB on 8 July 2013 (1 page) |
22 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
7 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
5 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
13 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
27 June 2011 | Company name changed fence coaters LTD\certificate issued on 27/06/11
|
27 June 2011 | Company name changed fence coaters LTD\certificate issued on 27/06/11
|
9 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
9 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
9 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
16 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
16 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
2 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
2 April 2010 | Director's details changed for Graeme David Thomas on 2 October 2009 (2 pages) |
2 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
2 April 2010 | Director's details changed for Graeme David Thomas on 2 October 2009 (2 pages) |
2 April 2010 | Director's details changed for Graeme David Thomas on 2 October 2009 (2 pages) |
2 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
2 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
2 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
18 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
18 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
29 September 2008 | Return made up to 02/04/08; full list of members (3 pages) |
29 September 2008 | Return made up to 02/04/08; full list of members (3 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New secretary appointed (2 pages) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Incorporation (13 pages) |
2 April 2007 | Incorporation (13 pages) |
2 April 2007 | Secretary resigned (1 page) |