Thingwall
Wirral
Merseyside
CH61 1BH
Wales
Director Name | Miss Lorna Jane Bell |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2015(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Beauty Therapist |
Country of Residence | United Kingdom |
Correspondence Address | Unit A16 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB Wales |
Secretary Name | Miss Jill McArdle |
---|---|
Status | Current |
Appointed | 22 October 2015(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | Unit A16 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB Wales |
Director Name | Nicola Stonley |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Dale Avenue Heswall Wirral Merseyside CH60 7TA Wales |
Secretary Name | Nicola Stonley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Dale Avenue Heswall Wirral Merseyside CH60 7TA Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0151 3429099 |
---|---|
Telephone region | Liverpool |
Registered Address | Unit A16 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Greasby, Frankby and Irby |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£27,743 |
Cash | £2,327 |
Current Liabilities | £24,940 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 weeks from now) |
24 October 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
---|---|
30 August 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
1 November 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
26 August 2022 | Confirmation statement made on 26 August 2022 with updates (4 pages) |
24 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
11 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
28 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
25 May 2021 | Registered office address changed from Unit a15 Arrowe Brook Road Wirral CH49 0AB England to Unit a16 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB on 25 May 2021 (1 page) |
2 December 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
3 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
4 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
10 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 January 2019 | Registered office address changed from C/O Nunn and Co the John Laird Centre Park Road North Birkenhead Merseyside CH41 4EZ to Unit a15 Arrowe Brook Road Wirral CH49 0AB on 22 January 2019 (1 page) |
24 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
8 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 October 2015 | Termination of appointment of Nicola Stonley as a secretary on 22 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Nicola Stonley as a director on 22 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Nicola Stonley as a director on 22 October 2015 (1 page) |
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Appointment of Miss Lorna Jane Bell as a director on 22 October 2015 (2 pages) |
22 October 2015 | Termination of appointment of Nicola Stonley as a secretary on 22 October 2015 (1 page) |
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Appointment of Miss Jill Mcardle as a secretary on 22 October 2015 (2 pages) |
22 October 2015 | Appointment of Miss Jill Mcardle as a secretary on 22 October 2015 (2 pages) |
22 October 2015 | Appointment of Miss Lorna Jane Bell as a director on 22 October 2015 (2 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 October 2011 | Registered office address changed from Office 1 Park Entrance Business Centre 2 Park Road North Birkenhead Merseyside CH41 4EZ United Kingdom on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Office 1 Park Entrance Business Centre 2 Park Road North Birkenhead Merseyside CH41 4EZ United Kingdom on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Office 1 Park Entrance Business Centre 2 Park Road North Birkenhead Merseyside CH41 4EZ United Kingdom on 5 October 2011 (1 page) |
21 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Registered office address changed from 56 Telegraph Road Heswall Wirral CH60 0AG on 28 October 2010 (1 page) |
28 October 2010 | Registered office address changed from 56 Telegraph Road Heswall Wirral CH60 0AG on 28 October 2010 (1 page) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 April 2010 | Director's details changed for Nicola Stonley on 2 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Jill Mcardle on 2 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Jill Mcardle on 2 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Jill Mcardle on 2 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Nicola Stonley on 2 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Nicola Stonley on 2 October 2009 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
5 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
18 September 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
18 September 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
15 February 2008 | New secretary appointed;new director appointed (2 pages) |
15 February 2008 | New secretary appointed;new director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | Ad 12/02/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 February 2008 | Ad 12/02/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 February 2008 | New director appointed (2 pages) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Incorporation (9 pages) |
4 February 2008 | Incorporation (9 pages) |