Bag Lane
Crowton
Cheshire
CW8 2TW
Director Name | Mrs Jackie Millar |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2020(12 years after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canada Works Corporation Road Birkenhead Wirral CH41 8FA Wales |
Director Name | Mr Matthew Millar |
---|---|
Date of Birth | August 2002 (Born 21 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2020(12 years after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canada Works Corporation Road Birkenhead Wirral CH41 8FA Wales |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | Leslie Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 November 2010) |
Role | Company Director |
Correspondence Address | Canada Works Corporation Road Birkenhead Merseyside CH41 8FA Wales |
Secretary Name | D & D Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Correspondence Address | Linden House Court Lodge Farm, Warren Road Chelsfield Kent BR6 6ER |
Secretary Name | DWF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Correspondence Address | 5 Castle Street Liverpool Merseyside L2 4XE |
Website | heaps.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 4887222 |
Telephone region | Liverpool |
Registered Address | Canada Works Corporation Road Birkenhead Wirral CH41 8FA Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Bidston and St James |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £560,358 |
Current Liabilities | £50,855 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
19 August 2021 | Delivered on: 25 August 2021 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
11 April 2016 | Delivered on: 29 April 2016 Persons entitled: Siemens Financial Services LTD Classification: A registered charge Outstanding |
19 January 2015 | Delivered on: 20 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
29 January 2014 | Delivered on: 6 February 2014 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 April 2020 | Memorandum and Articles of Association (16 pages) |
---|---|
24 April 2020 | Resolutions
|
21 April 2020 | Particulars of variation of rights attached to shares (3 pages) |
21 April 2020 | Change of share class name or designation (2 pages) |
15 April 2020 | Appointment of Mr Matthew Millar as a director on 30 March 2020 (2 pages) |
15 April 2020 | Appointment of Mrs Jackie Millar as a director on 30 March 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a small company made up to 31 March 2019 (6 pages) |
18 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
26 October 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
15 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
20 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
29 April 2016 | Registration of charge 065338610003, created on 11 April 2016 (26 pages) |
29 April 2016 | Registration of charge 065338610003, created on 11 April 2016 (26 pages) |
24 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
9 January 2016 | Group of companies' accounts made up to 31 March 2015 (21 pages) |
9 January 2016 | Group of companies' accounts made up to 31 March 2015 (21 pages) |
30 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
20 January 2015 | Registration of charge 065338610002, created on 19 January 2015 (5 pages) |
20 January 2015 | Registration of charge 065338610002, created on 19 January 2015 (5 pages) |
12 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
12 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
7 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
6 February 2014 | Registration of charge 065338610001 (23 pages) |
6 February 2014 | Registration of charge 065338610001 (23 pages) |
20 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
20 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
10 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
12 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
24 August 2012 | Resolutions
|
24 August 2012 | Resolutions
|
24 August 2012 | Sub-division of shares on 2 July 2012 (6 pages) |
24 August 2012 | Sub-division of shares on 2 July 2012 (6 pages) |
24 August 2012 | Sub-division of shares on 2 July 2012 (6 pages) |
22 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
12 April 2011 | Termination of appointment of Leslie Allen as a secretary (1 page) |
12 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Termination of appointment of Leslie Allen as a secretary (1 page) |
12 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
10 November 2010 | Accounts for a medium company made up to 31 March 2010 (12 pages) |
10 November 2010 | Accounts for a medium company made up to 31 March 2010 (12 pages) |
21 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Secretary's details changed for Leslie Allen on 15 June 2009 (1 page) |
18 March 2010 | Secretary's details changed for Leslie Allen on 15 June 2009 (1 page) |
3 November 2009 | Accounts for a medium company made up to 31 March 2009 (12 pages) |
3 November 2009 | Accounts for a medium company made up to 31 March 2009 (12 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from britannia house newton road hoylake wirral CH47 3DG (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from britannia house newton road hoylake wirral CH47 3DG (1 page) |
23 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
23 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
2 September 2008 | Secretary appointed leslie allen (2 pages) |
2 September 2008 | Secretary appointed leslie allen (2 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from dwf LLP 5 castle street liverpool L2 4XE england (1 page) |
28 August 2008 | Appointment terminated secretary dwf secretarial services LIMITED (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from dwf LLP 5 castle street liverpool L2 4XE england (1 page) |
28 August 2008 | Appointment terminated secretary dwf secretarial services LIMITED (1 page) |
16 April 2008 | Statement of affairs (25 pages) |
16 April 2008 | Statement of affairs (25 pages) |
16 April 2008 | Ad 31/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 April 2008 | Ad 31/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 April 2008 | Company name changed DDL75 LIMITED\certificate issued on 11/04/08 (2 pages) |
4 April 2008 | Company name changed DDL75 LIMITED\certificate issued on 11/04/08 (2 pages) |
2 April 2008 | Director appointed david paul millar (2 pages) |
2 April 2008 | Director appointed david paul millar (2 pages) |
2 April 2008 | Secretary appointed dwf secretarial services LIMITED (2 pages) |
2 April 2008 | Secretary appointed dwf secretarial services LIMITED (2 pages) |
20 March 2008 | Appointment terminated secretary d & d secretarial LTD (1 page) |
20 March 2008 | Appointment terminated secretary d & d secretarial LTD (1 page) |
20 March 2008 | Appointment terminated director daniel dwyer (1 page) |
20 March 2008 | Appointment terminated director daniel dwyer (1 page) |
13 March 2008 | Incorporation (13 pages) |
13 March 2008 | Incorporation (13 pages) |