Mossley Hill
Liverpool
L18 2ER
Secretary Name | Amanda Estelle Ison |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 98 Green Lane Mossley Hill Merseyside L18 2ER |
Director Name | Amanda Estelle Ison |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2012(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Timber Products Agent |
Country of Residence | England |
Correspondence Address | 98 Green Lane Mossley Hill Liverpool L18 2ER |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Registered Address | 23 Farnworth Street Widnes WA8 9LH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Farnworth |
Built Up Area | Widnes |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Amanda Ison 50.00% Ordinary |
---|---|
1 at £1 | Mr Ian McDonald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £778 |
Cash | £23,178 |
Current Liabilities | £66,824 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
1 September 2008 | Delivered on: 4 September 2008 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 |
---|
16 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
---|---|
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
17 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
22 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
5 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
7 June 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
7 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Appointment of Amanda Estelle Ison as a director (2 pages) |
7 June 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
7 June 2012 | Appointment of Amanda Estelle Ison as a director (2 pages) |
7 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
6 June 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
6 June 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
6 June 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 July 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
1 July 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
1 July 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
16 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Mr Ian Mcdonald on 6 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Ian Mcdonald on 6 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Mr Ian Mcdonald on 6 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
15 January 2010 | Registered office address changed from Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 15 January 2010 (2 pages) |
15 January 2010 | Registered office address changed from Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 15 January 2010 (2 pages) |
4 September 2009 | Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page) |
4 September 2009 | Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page) |
1 June 2009 | Return made up to 06/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 06/05/09; full list of members (3 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from 98 green lane morssley hill liverpool L18 2ER uk (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 98 green lane morssley hill liverpool L18 2ER uk (1 page) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 July 2008 | Director appointed mr ian mcdonald (1 page) |
24 July 2008 | Secretary appointed amanda estelle ison (2 pages) |
24 July 2008 | Secretary appointed amanda estelle ison (2 pages) |
24 July 2008 | Director appointed mr ian mcdonald (1 page) |
6 May 2008 | Incorporation (13 pages) |
6 May 2008 | Appointment terminated director duport director LIMITED (1 page) |
6 May 2008 | Appointment terminated director duport director LIMITED (1 page) |
6 May 2008 | Incorporation (13 pages) |