Plantation Road
Wirral
Merseyside
CH62 3QG
Wales
Secretary Name | Mrs Joanne Morton |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 2007(1 month after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Correspondence Address | 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG Wales |
Director Name | Mr Neil Austin Morton |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | English |
Status | Current |
Appointed | 24 February 2012(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG Wales |
Director Name | Mrs Joanne Morton |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2012(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG Wales |
Director Name | Mr Daniel John Basford |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 August 2012) |
Role | IT Director |
Country of Residence | Wales |
Correspondence Address | 1 Hafod Y Coed Garth Road Llangollen LL20 7UY Wales |
Secretary Name | Emma Basford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 September 2012) |
Role | Company Director |
Correspondence Address | 1 Hafod Y Coed Garth Road Garth Llangollen Clwyd LL20 7UY Wales |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.127solutions.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 8621127 |
Telephone region | Unknown |
Registered Address | 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Joanne Morton 50.00% Ordinary |
---|---|
50 at £1 | Tom Morton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £104 |
Cash | £1,050 |
Current Liabilities | £47,563 |
Latest Accounts | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 2 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
18 December 2023 | Total exemption full accounts made up to 29 March 2023 (11 pages) |
---|---|
2 October 2023 | Confirmation statement made on 2 October 2023 with updates (4 pages) |
20 December 2022 | Total exemption full accounts made up to 29 March 2022 (11 pages) |
21 October 2022 | Confirmation statement made on 2 October 2022 with updates (4 pages) |
21 October 2022 | Termination of appointment of Neil Austin Morton as a director on 27 September 2022 (1 page) |
25 March 2022 | Total exemption full accounts made up to 29 March 2021 (12 pages) |
16 March 2022 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page) |
17 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
6 October 2021 | Confirmation statement made on 2 October 2021 with updates (4 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
2 October 2020 | Secretary's details changed for Mrs Joanne Morton on 2 October 2020 (1 page) |
2 October 2020 | Change of details for Mrs Joanne Morton as a person with significant control on 1 October 2020 (2 pages) |
2 October 2020 | Director's details changed for Mr Neil Austin Morton on 2 October 2020 (2 pages) |
2 October 2020 | Director's details changed for Mrs Joanne Morton on 2 October 2020 (2 pages) |
2 October 2020 | Director's details changed for Mr Thomas Neil Morton on 2 October 2020 (2 pages) |
2 October 2020 | Change of details for Mr Thomas Neil Morton as a person with significant control on 1 October 2020 (2 pages) |
2 October 2020 | Confirmation statement made on 2 October 2020 with updates (4 pages) |
16 July 2020 | Registered office address changed from Unit 3 Prenton Business Park Prenton Way Prenton Wirral Merseyside CH43 3EA England to 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG on 16 July 2020 (1 page) |
10 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
16 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
2 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
2 October 2018 | Director's details changed for Mrs Joanne Morton on 1 October 2018 (2 pages) |
2 October 2018 | Change of details for Mrs Joanne Morton as a person with significant control on 1 October 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
2 October 2018 | Change of details for Mr Thomas Neil Morton as a person with significant control on 1 October 2018 (2 pages) |
2 October 2018 | Director's details changed for Mr Thomas Neil Morton on 1 October 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 October 2017 | Director's details changed for Mr Neil Austin Morton on 2 October 2017 (2 pages) |
4 October 2017 | Director's details changed for Mr Neil Austin Morton on 2 October 2017 (2 pages) |
4 October 2017 | Director's details changed for Mr Neil Austin Morton on 2 October 2017 (2 pages) |
4 October 2017 | Director's details changed for Mrs Joanne Morton on 2 October 2017 (2 pages) |
4 October 2017 | Secretary's details changed for Mrs Joanne Morton on 2 October 2017 (1 page) |
4 October 2017 | Change of details for Mr Thomas Neil Morton as a person with significant control on 2 October 2017 (2 pages) |
4 October 2017 | Director's details changed for Mrs Joanne Morton on 2 October 2017 (2 pages) |
4 October 2017 | Director's details changed for Mr Thomas Neil Morton on 2 October 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
4 October 2017 | Registered office address changed from 49 Hamilton Square Birkenhead Merseyside CH41 5AR to Unit 3 Prenton Business Park Prenton Way Prenton Wirral Merseyside CH43 3EA on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from 49 Hamilton Square Birkenhead Merseyside CH41 5AR to Unit 3 Prenton Business Park Prenton Way Prenton Wirral Merseyside CH43 3EA on 4 October 2017 (1 page) |
4 October 2017 | Secretary's details changed for Mrs Joanne Morton on 2 October 2017 (1 page) |
4 October 2017 | Director's details changed for Mr Neil Austin Morton on 2 October 2017 (2 pages) |
4 October 2017 | Director's details changed for Mrs Joanne Morton on 2 October 2017 (2 pages) |
4 October 2017 | Change of details for Mrs Joanne Morton as a person with significant control on 2 October 2017 (2 pages) |
4 October 2017 | Change of details for Mr Thomas Neil Morton as a person with significant control on 2 October 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
4 October 2017 | Change of details for Mrs Joanne Morton as a person with significant control on 2 October 2017 (2 pages) |
4 October 2017 | Director's details changed for Mr Thomas Neil Morton on 2 October 2017 (2 pages) |
4 October 2017 | Director's details changed for Mrs Joanne Morton on 2 October 2017 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
2 March 2015 | Registered office address changed from 23 Ash Grove Wallasey Merseyside CH45 1NJ to 49 Hamilton Square Birkenhead Merseyside CH41 5AR on 2 March 2015 (1 page) |
2 March 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
2 March 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 23 Ash Grove Wallasey Merseyside CH45 1NJ to 49 Hamilton Square Birkenhead Merseyside CH41 5AR on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 23 Ash Grove Wallasey Merseyside CH45 1NJ to 49 Hamilton Square Birkenhead Merseyside CH41 5AR on 2 March 2015 (1 page) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
9 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
8 October 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
8 October 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
27 March 2013 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
31 December 2012 | Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page) |
31 December 2012 | Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page) |
31 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Appointment of Mrs Joanne Morton as a director (2 pages) |
30 October 2012 | Director's details changed for Tom Morton on 30 October 2012 (2 pages) |
30 October 2012 | Appointment of Mrs Joanne Morton as a director (2 pages) |
30 October 2012 | Director's details changed for Tom Morton on 30 October 2012 (2 pages) |
4 September 2012 | Termination of appointment of a director (1 page) |
4 September 2012 | Termination of appointment of Emma Basford as a secretary (1 page) |
4 September 2012 | Termination of appointment of Emma Basford as a secretary (1 page) |
4 September 2012 | Termination of appointment of a director (1 page) |
23 August 2012 | Termination of appointment of Emma Basford as a secretary (2 pages) |
23 August 2012 | Termination of appointment of Emma Basford as a secretary (2 pages) |
23 August 2012 | Termination of appointment of Daniel Basford as a director (2 pages) |
23 August 2012 | Termination of appointment of Daniel Basford as a director (2 pages) |
28 February 2012 | Appointment of Mr Neil Austin Morton as a director (2 pages) |
28 February 2012 | Appointment of Mr Neil Austin Morton as a director (2 pages) |
27 February 2012 | Registered office address changed from Chatham House Dee Hills Park Chester CH3 5AR on 27 February 2012 (1 page) |
27 February 2012 | Registered office address changed from Chatham House Dee Hills Park Chester CH3 5AR on 27 February 2012 (1 page) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 October 2010 | Secretary's details changed for Miss Joanne Moyes on 2 October 2010 (1 page) |
20 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Secretary's details changed for Miss Joanne Moyes on 2 October 2010 (1 page) |
20 October 2010 | Secretary's details changed for Miss Joanne Moyes on 2 October 2010 (1 page) |
9 November 2009 | Director's details changed for Daniel John Basford on 5 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Daniel John Basford on 5 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Tom Morton on 5 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Daniel John Basford on 5 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Tom Morton on 5 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Tom Morton on 5 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
23 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
28 May 2008 | Ad 02/10/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 May 2008 | Ad 02/10/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 March 2008 | Secretary's change of particulars / joanne moyes / 19/03/2008 (1 page) |
20 March 2008 | Secretary's change of particulars / joanne moyes / 19/03/2008 (1 page) |
19 March 2008 | Director's change of particulars / tom morton / 19/03/2008 (1 page) |
19 March 2008 | Director's change of particulars / dan basford / 19/03/2008 (1 page) |
19 March 2008 | Director's change of particulars / tom morton / 19/03/2008 (1 page) |
19 March 2008 | Secretary's change of particulars / emma basford / 19/03/2008 (1 page) |
19 March 2008 | Director's change of particulars / dan basford / 19/03/2008 (1 page) |
19 March 2008 | Secretary's change of particulars / emma basford / 19/03/2008 (1 page) |
7 March 2008 | Curr ext from 31/10/2008 to 31/03/2009 (1 page) |
7 March 2008 | Curr ext from 31/10/2008 to 31/03/2009 (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: chepstow house, dee hills park chester cheshire CH3 5AR (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: chepstow house, dee hills park chester cheshire CH3 5AR (1 page) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | New director appointed (1 page) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | New director appointed (1 page) |
8 November 2007 | New director appointed (1 page) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | New director appointed (1 page) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
2 October 2007 | Incorporation (13 pages) |
2 October 2007 | Incorporation (13 pages) |