Puddington Lane Burton
Wirral
CH64 5SF
Wales
Director Name | Derek Alan Charlton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Farr Hall Drive Heswall Wirral Merseyside CH60 4SF Wales |
Director Name | Mr Carl Victor Hulme |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Earle Drive Parkgate South Wirral CH64 6RZ Wales |
Secretary Name | Paul Anthony Andrew |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Cottage Puddington Lane Burton Wirral CH64 5SF Wales |
Website | officespacewirral.co.uk |
---|---|
Telephone | 0151 2141050 |
Telephone region | Liverpool |
Registered Address | Oak Tree Business Park Mill Lane Ness Wirral CH64 8TP Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Little Neston and Burton |
50 at £1 | Paul Anthony Andrew 50.00% Ordinary |
---|---|
25 at £1 | Derek Alan Charlton 25.00% Ordinary |
25 at £1 | Mr Carl Victor Hulme 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £147,297 |
Current Liabilities | £41,356 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 12 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
22 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
15 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 30 April 2019 (3 pages) |
25 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
1 November 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
18 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
28 December 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
15 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
24 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
30 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
8 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
23 January 2013 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
19 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
29 November 2011 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF on 29 November 2011 (1 page) |
29 November 2011 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF on 29 November 2011 (1 page) |
10 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 April 2010 | Director's details changed for Derek Alan Charlton on 12 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Derek Alan Charlton on 12 April 2010 (2 pages) |
17 April 2010 | Director's details changed for Mr Carl Victor Hulme on 12 April 2010 (2 pages) |
17 April 2010 | Director's details changed for Paul Anthony Andrew on 12 April 2010 (2 pages) |
17 April 2010 | Director's details changed for Paul Anthony Andrew on 12 April 2010 (2 pages) |
17 April 2010 | Director's details changed for Mr Carl Victor Hulme on 12 April 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
10 June 2009 | Return made up to 12/04/09; full list of members (4 pages) |
10 June 2009 | Return made up to 12/04/09; full list of members (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
10 September 2008 | Return made up to 12/04/08; full list of members (4 pages) |
10 September 2008 | Return made up to 12/04/08; full list of members (4 pages) |
6 June 2008 | Registered office changed on 06/06/2008 from oak tree house mill lane ness wirral CH64 8TP (2 pages) |
6 June 2008 | Registered office changed on 06/06/2008 from oak tree house mill lane ness wirral CH64 8TP (2 pages) |
12 April 2007 | Incorporation (22 pages) |
12 April 2007 | Incorporation (22 pages) |