Bebington
Wirral
Merseyside
CH63 2PP
Wales
Secretary Name | Michael Lloyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 30/32 Higher Bebington Road Bebington Wirral Merseyside CH63 2PP Wales |
Director Name | Mr Michael Lloyd |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2014(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30/32 Higher Bebington Road Bebington Wirral Merseyside CH63 2PP Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Barnston House, Beacon Lane Heswall Wirral CH60 0EE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Helen Michaela Lloyd 50.00% Ordinary A |
---|---|
50 at £1 | Michael Lloyd 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £67,235 |
Cash | £104,078 |
Current Liabilities | £45,337 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
14 April 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
9 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
17 April 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
10 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
25 April 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
9 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
19 May 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
19 May 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
27 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
3 July 2014 | Appointment of Mr Michael Lloyd as a director (2 pages) |
3 July 2014 | Appointment of Mr Michael Lloyd as a director (2 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
4 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
30 April 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
12 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Secretary's details changed for Michael Lloyd on 7 January 2010 (1 page) |
18 January 2010 | Secretary's details changed for Michael Lloyd on 7 January 2010 (1 page) |
18 January 2010 | Secretary's details changed for Michael Lloyd on 7 January 2010 (1 page) |
18 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Helen Michaela Lloyd on 7 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Helen Michaela Lloyd on 7 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Helen Michaela Lloyd on 7 January 2010 (2 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
13 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
1 February 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Ad 07/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | New secretary appointed (2 pages) |
1 February 2008 | Ad 07/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | New secretary appointed (2 pages) |
1 February 2008 | Director resigned (1 page) |
7 January 2008 | Incorporation (12 pages) |
7 January 2008 | Incorporation (12 pages) |