Holt Road
Wrexham
Flintshire
LL13 9GZ
Wales
Director Name | Mrs Sue Ward |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2008(same day as company formation) |
Role | Hair Stylist |
Country of Residence | United Kingdom |
Correspondence Address | 122 Stanney Lane Ellesmere Port Merseyside CH65 9AG Wales |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£18,886 |
Cash | £826 |
Current Liabilities | £23,306 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (4 weeks from now) |
6 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
11 May 2020 | Confirmation statement made on 8 May 2020 with updates (4 pages) |
15 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
8 May 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
22 June 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
15 May 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
15 June 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
15 June 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
17 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
5 July 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
19 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
14 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 March 2014 | Registered office address changed from C/O. Lerman Quaile 56 Hamilton Square Birkenhead Merseyside CH41 5AS U.K. on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from C/O. Lerman Quaile 56 Hamilton Square Birkenhead Merseyside CH41 5AS U.K. on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from C/O. Lerman Quaile 56 Hamilton Square Birkenhead Merseyside CH41 5AS U.K. on 6 March 2014 (1 page) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
28 May 2008 | Ad 08/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 May 2008 | Ad 08/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 May 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
27 May 2008 | Director appointed sonia platt (2 pages) |
27 May 2008 | Director appointed sue ward (2 pages) |
27 May 2008 | Director appointed sonia platt (2 pages) |
27 May 2008 | Director appointed sue ward (2 pages) |
27 May 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
13 May 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
13 May 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
13 May 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
13 May 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
8 May 2008 | Incorporation (14 pages) |
8 May 2008 | Incorporation (14 pages) |