Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Secretary Name | Sophie Alice Simcock |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP Wales |
Director Name | Mrs Sophie Alice Simcock |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2017(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP Wales |
Telephone | 0845 3303330 |
---|---|
Telephone region | Unknown |
Registered Address | 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | David Eric Simcock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,811 |
Cash | £15,720 |
Current Liabilities | £11,972 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
1 February 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
3 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
8 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
9 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 March 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
5 February 2020 | Confirmation statement made on 21 January 2020 with updates (5 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 February 2019 | Confirmation statement made on 21 January 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 December 2018 | Secretary's details changed for Sophie Alice Simcock on 21 December 2018 (1 page) |
21 December 2018 | Change of details for Mr David Eric Simcock as a person with significant control on 21 December 2018 (2 pages) |
21 December 2018 | Director's details changed for Mr David Eric Simcock on 21 December 2018 (2 pages) |
21 December 2018 | Director's details changed for Mrs Sophie Alice Simcock on 21 December 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 August 2017 | Statement of capital following an allotment of shares on 4 August 2017
|
4 August 2017 | Appointment of Mrs Sophie Alice Simcock as a director on 4 August 2017 (2 pages) |
4 August 2017 | Appointment of Mrs Sophie Alice Simcock as a director on 4 August 2017 (2 pages) |
4 August 2017 | Statement of capital following an allotment of shares on 4 August 2017
|
6 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 August 2012 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 24 August 2012 (1 page) |
21 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 January 2010 | Director's details changed for David Eric Simcock on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for David Eric Simcock on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
29 July 2009 | Secretary's change of particulars / sophie simcock / 29/07/2009 (1 page) |
29 July 2009 | Secretary's change of particulars / sophie simcock / 29/07/2009 (1 page) |
29 July 2009 | Director's change of particulars / david simcock / 29/07/2009 (1 page) |
29 July 2009 | Director's change of particulars / david simcock / 29/07/2009 (1 page) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
24 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
11 February 2009 | Director's change of particulars / david simcock / 08/01/2009 (1 page) |
11 February 2009 | Secretary's change of particulars / sophie simcock / 08/01/2009 (1 page) |
11 February 2009 | Secretary's change of particulars / sophie simcock / 08/01/2009 (1 page) |
11 February 2009 | Director's change of particulars / david simcock / 08/01/2009 (1 page) |
9 February 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
9 February 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
21 January 2008 | Incorporation (15 pages) |
21 January 2008 | Incorporation (15 pages) |