Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Secretary Name | Mrs Annemarie Brookes |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 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 | 20 February 2008(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,013 |
Cash | £11,357 |
Current Liabilities | £155,064 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
30 January 2009 | Delivered on: 5 February 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
23 February 2024 | Confirmation statement made on 20 February 2024 with no updates (3 pages) |
---|---|
28 November 2023 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
20 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
25 November 2022 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
18 November 2022 | Registered office address changed from 68 Argyle Street Birkenhead Wirral CH41 6AF to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 18 November 2022 (1 page) |
10 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
25 February 2021 | Total exemption full accounts made up to 28 February 2020 (11 pages) |
23 February 2021 | Confirmation statement made on 20 February 2021 with updates (5 pages) |
24 February 2020 | Confirmation statement made on 20 February 2020 with updates (5 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
25 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
26 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
28 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (11 pages) |
23 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
2 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
29 January 2016 | Director's details changed for Allan Brookes on 29 January 2016 (2 pages) |
29 January 2016 | Secretary's details changed for Mrs Annemarie Brookes on 29 January 2016 (1 page) |
29 January 2016 | Secretary's details changed for Mrs Annemarie Brookes on 29 January 2016 (1 page) |
29 January 2016 | Director's details changed for Allan Brookes on 29 January 2016 (2 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
30 April 2015 | Resolutions
|
30 April 2015 | Change of share class name or designation (2 pages) |
30 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
30 April 2015 | Change of share class name or designation (2 pages) |
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
18 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
19 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
24 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
16 March 2010 | Secretary's details changed for Anne Marie Kenny on 15 March 2010 (1 page) |
16 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Secretary's details changed for Anne Marie Kenny on 15 March 2010 (1 page) |
16 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Allan Brookes on 20 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Allan Brookes on 20 February 2010 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
28 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
2 April 2009 | Return made up to 20/02/09; full list of members (3 pages) |
2 April 2009 | Return made up to 20/02/09; full list of members (3 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 February 2008 | Appointment terminated secretary north west registration services (1994) LIMITED (1 page) |
28 February 2008 | Secretary appointed anne marie kenny (2 pages) |
28 February 2008 | Ad 20/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 February 2008 | Appointment terminated director christine avis (1 page) |
28 February 2008 | Appointment terminated director christine avis (1 page) |
28 February 2008 | Appointment terminated secretary north west registration services (1994) LIMITED (1 page) |
28 February 2008 | Secretary appointed anne marie kenny (2 pages) |
28 February 2008 | Ad 20/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 February 2008 | Director appointed allan brookes (2 pages) |
28 February 2008 | Director appointed allan brookes (2 pages) |
20 February 2008 | Incorporation (12 pages) |
20 February 2008 | Incorporation (12 pages) |