Wirral
CH60 0DB
Wales
Director Name | Mr Neill Stuart Boulton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Pye Road Wirral CH60 0DB Wales |
Secretary Name | Neill Stuart Boulton |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Pye Road Wirral CH60 0DB Wales |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 1 Pye Road Wirral CH60 0DB Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Juliet Melissa Boulton 50.00% Ordinary |
---|---|
100 at £1 | Neill Stuart Boulton 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £92 |
Cash | £17,183 |
Current Liabilities | £600,708 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 4 weeks from now) |
11 January 2017 | Delivered on: 24 January 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
12 August 2014 | Delivered on: 28 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property at 68 meols parade hoylake wirral merseyside t/no MS225522. Outstanding |
10 June 2014 | Delivered on: 13 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
8 February 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
13 July 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
17 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
22 August 2018 | Registered office address changed from 206 Pensby Rd Heswall Wirral Merseyside CH60 7RJ to 1 Pye Road Wirral CH60 0DB on 22 August 2018 (1 page) |
2 March 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
19 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
24 January 2017 | Registration of charge 064681150003, created on 11 January 2017 (18 pages) |
24 January 2017 | Registration of charge 064681150003, created on 11 January 2017 (18 pages) |
11 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
21 December 2016 | Satisfaction of charge 064681150001 in full (1 page) |
21 December 2016 | Satisfaction of charge 064681150002 in full (1 page) |
21 December 2016 | Satisfaction of charge 064681150001 in full (1 page) |
21 December 2016 | Satisfaction of charge 064681150002 in full (1 page) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
29 July 2016 | Registered office address changed from The Cliffs 3 Grammar School Lane West Kirby Wirral Merseyside CH48 8AY to 206 Pensby Rd Heswall Wirral Merseyside CH60 7RJ on 29 July 2016 (2 pages) |
29 July 2016 | Registered office address changed from The Cliffs 3 Grammar School Lane West Kirby Wirral Merseyside CH48 8AY to 206 Pensby Rd Heswall Wirral Merseyside CH60 7RJ on 29 July 2016 (2 pages) |
22 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
2 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 February 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
23 February 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
10 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
28 August 2014 | Registration of charge 064681150002, created on 12 August 2014 (12 pages) |
28 August 2014 | Registration of charge 064681150002, created on 12 August 2014 (12 pages) |
13 June 2014 | Registration of charge 064681150001 (18 pages) |
13 June 2014 | Registration of charge 064681150001 (18 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
18 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Register inspection address has been changed from 61 Rodney Street Liverpool L1 9ER England (1 page) |
18 February 2014 | Register inspection address has been changed from 61 Rodney Street Liverpool L1 9ER England (1 page) |
18 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
11 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
17 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 January 2012 | Director's details changed for Juliet Melissa Boulton on 10 November 2011 (2 pages) |
26 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Registered office address changed from 3 Grammar School Lane West Kirby Wirral Merseyside CH48 8AY England on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from 3 Grammar School Lane West Kirby Wirral Merseyside CH48 8AY England on 26 January 2012 (1 page) |
26 January 2012 | Secretary's details changed for Neill Stuart Boulton on 10 November 2011 (1 page) |
26 January 2012 | Director's details changed for Juliet Melissa Boulton on 10 November 2011 (2 pages) |
26 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Director's details changed for Neill Stuart Boulton on 10 November 2011 (2 pages) |
26 January 2012 | Director's details changed for Neill Stuart Boulton on 10 November 2011 (2 pages) |
26 January 2012 | Secretary's details changed for Neill Stuart Boulton on 10 November 2011 (1 page) |
12 January 2012 | Registered office address changed from 5 Cholmondeley Road West Kirby Wirral CH48 7HB on 12 January 2012 (1 page) |
12 January 2012 | Registered office address changed from 5 Cholmondeley Road West Kirby Wirral CH48 7HB on 12 January 2012 (1 page) |
14 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
1 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Juliet Melissa Boulton on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Neill Stuart Boulton on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Juliet Melissa Boulton on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Neill Stuart Boulton on 1 October 2009 (2 pages) |
1 February 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Juliet Melissa Boulton on 1 October 2009 (2 pages) |
1 February 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Director's details changed for Neill Stuart Boulton on 1 October 2009 (2 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
24 March 2009 | Return made up to 09/01/09; full list of members (4 pages) |
24 March 2009 | Return made up to 09/01/09; full list of members (4 pages) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New secretary appointed;new director appointed (2 pages) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New secretary appointed;new director appointed (2 pages) |
17 January 2008 | Ad 09/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 January 2008 | Ad 09/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 January 2008 | Incorporation (12 pages) |
9 January 2008 | Incorporation (12 pages) |