Birkenhead
Merseyside
CH41 5AR
Wales
Director Name | Stewart Paul Newbould |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Secretary Name | Daniel Adrian Newbould |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 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 | 28 February 2008(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR 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 | £17,092 |
Cash | £25,494 |
Current Liabilities | £45,120 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
6 September 2013 | Delivered on: 18 September 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land at 19 tarran way west industrial estate wirral t/no MS236635. Outstanding |
---|
17 November 2020 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
---|---|
11 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
4 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
21 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
6 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
31 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
18 November 2013 | Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ England on 18 November 2013 (1 page) |
18 November 2013 | Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ England on 18 November 2013 (1 page) |
18 September 2013 | Registration of charge 065167430001 (10 pages) |
18 September 2013 | Registration of charge 065167430001 (10 pages) |
21 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Director's details changed for Stewart Paul Newbould on 20 December 2012 (2 pages) |
16 January 2013 | Director's details changed for Stewart Paul Newbould on 20 December 2012 (2 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
19 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
7 October 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
24 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
23 March 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
23 March 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
22 March 2010 | Director's details changed for Stewart Paul Newbould on 1 October 2009 (2 pages) |
22 March 2010 | Secretary's details changed for Daniel Adrian Newbould on 1 October 2009 (1 page) |
22 March 2010 | Secretary's details changed for Daniel Adrian Newbould on 1 October 2009 (1 page) |
22 March 2010 | Director's details changed for Daniel Adrian Newbould on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Stewart Paul Newbould on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Daniel Adrian Newbould on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Daniel Adrian Newbould on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Stewart Paul Newbould on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Secretary's details changed for Daniel Adrian Newbould on 1 October 2009 (1 page) |
22 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
16 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
16 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
19 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
17 March 2008 | Appointment terminated director christine avis (1 page) |
17 March 2008 | Director and secretary appointed daniel adrian newbould (2 pages) |
17 March 2008 | Ad 28/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 March 2008 | Director and secretary appointed daniel adrian newbould (2 pages) |
17 March 2008 | Director appointed stewart paul newbould (2 pages) |
17 March 2008 | Appointment terminated secretary north west registration services (1994) LIMITED (1 page) |
17 March 2008 | Appointment terminated secretary north west registration services (1994) LIMITED (1 page) |
17 March 2008 | Director appointed stewart paul newbould (2 pages) |
17 March 2008 | Appointment terminated director christine avis (1 page) |
17 March 2008 | Ad 28/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 February 2008 | Incorporation (12 pages) |
28 February 2008 | Incorporation (12 pages) |