Bromborough
Wirral
Merseyside
CH62 2BZ
Wales
Secretary Name | Danielle Grace Heron |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Uplands Road Bromborough Wirral Merseyside CH62 2BZ Wales |
Director Name | Mrs Danielle Grace Heron |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2020(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | School Teaching Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Uplands Road Bromborough Wirral Merseyside CH62 2BZ Wales |
Website | delbox.co.uk |
---|
Registered Address | 2 Uplands Road, Bromborough Wirral Merseyside CH62 2BZ Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
800 at £1 | Andrew Jonathan Heron 80.00% Ordinary |
---|---|
200 at £1 | Danielle Grace Heron 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,146 |
Cash | £2,814 |
Current Liabilities | £14,960 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 1 December 2024 (6 months, 4 weeks from now) |
24 March 2022 | Delivered on: 30 March 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 31 challis street, birkenhead, merseyside, CH41 7DH (and registered under title number MS119367). Outstanding |
---|
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (3 pages) |
---|---|
27 June 2017 | Notification of Andrew Jonathan Heron as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Andrew Jonathan Heron as a person with significant control on 6 April 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
10 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-10
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
21 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 June 2010 | Director's details changed for Andrew Jonathan Heron on 27 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
21 July 2009 | Director's change of particulars / andrew heron / 21/07/2009 (1 page) |
21 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
28 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
27 June 2007 | Incorporation (15 pages) |