Chester
CH1 2HU
Wales
Director Name | Glenis Elizabeth Perry |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxdale Dale End Road Barnston Wirral CH61 1DD Wales |
Director Name | Mr Leslie Thomas Perry |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(2 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 2010) |
Role | Roofer |
Country of Residence | England |
Correspondence Address | Daryl House 76a Pensby Road Heswall Wirral CH60 7RT Wales |
Secretary Name | Mrs Glenis Elizabeth Perry |
---|---|
Status | Resigned |
Appointed | 08 February 2011(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 September 2019) |
Role | Company Director |
Correspondence Address | Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF Wales |
Secretary Name | North West Registration Services (1994) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | les-perry-roofing.co.uk |
---|---|
Telephone | 0151 6481760 |
Telephone region | Liverpool |
Registered Address | Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Leslie Thomas Perry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,499 |
Cash | £6,032 |
Current Liabilities | £98,628 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months, 1 week from now) |
1 November 2016 | Delivered on: 5 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 398A pouton road wallasey. Outstanding |
---|---|
2 August 2016 | Delivered on: 8 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
26 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
---|---|
10 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
24 June 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
10 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
2 February 2022 | Director's details changed for Mr Leslie Thomas Perry on 1 February 2022 (2 pages) |
21 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
13 April 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
23 September 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
25 August 2020 | Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF to Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY on 25 August 2020 (1 page) |
11 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
9 September 2019 | Termination of appointment of Glenis Elizabeth Perry as a secretary on 6 September 2019 (1 page) |
28 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (11 pages) |
12 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (14 pages) |
12 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
5 November 2016 | Registration of charge 066040890002, created on 1 November 2016 (40 pages) |
5 November 2016 | Registration of charge 066040890002, created on 1 November 2016 (40 pages) |
8 August 2016 | Registration of charge 066040890001, created on 2 August 2016 (42 pages) |
8 August 2016 | Registration of charge 066040890001, created on 2 August 2016 (42 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
12 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
12 February 2013 | Registered office address changed from C/O Stonebridge Stewart Daryl House 76 Apensby Road Heswall Wirral Merseyside CH60 7RF United Kingdom on 12 February 2013 (1 page) |
12 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Registered office address changed from C/O Stonebridge Stewart Daryl House 76 Apensby Road Heswall Wirral Merseyside CH60 7RF United Kingdom on 12 February 2013 (1 page) |
6 February 2013 | Previous accounting period extended from 31 May 2012 to 30 September 2012 (1 page) |
6 February 2013 | Previous accounting period extended from 31 May 2012 to 30 September 2012 (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Termination of appointment of Leslie Perry as a director (1 page) |
10 February 2011 | Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral CH60 7RT England on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral CH60 7RT England on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF United Kingdom on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF United Kingdom on 10 February 2011 (1 page) |
10 February 2011 | Termination of appointment of Leslie Perry as a director (1 page) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Appointment of Mrs Glenis Elizabeth Perry as a secretary (1 page) |
9 February 2011 | Appointment of Mrs Glenis Elizabeth Perry as a secretary (1 page) |
7 February 2011 | Termination of appointment of Glenis Perry as a director (1 page) |
7 February 2011 | Termination of appointment of Glenis Perry as a director (1 page) |
13 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
19 August 2010 | Appointment of Mr Leslie Thomas Perry as a director (2 pages) |
19 August 2010 | Appointment of Mr Leslie Thomas Perry as a director (2 pages) |
18 August 2010 | Appointment of Mr Leslie Thomas Perry as a director (2 pages) |
18 August 2010 | Appointment of Mr Leslie Thomas Perry as a director (2 pages) |
9 June 2010 | Director's details changed for Glenis Elizabeth Perry on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Glenis Elizabeth Perry on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Glenis Elizabeth Perry on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
3 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
20 December 2008 | Company name changed mayreed LIMITED\certificate issued on 22/12/08 (2 pages) |
20 December 2008 | Company name changed mayreed LIMITED\certificate issued on 22/12/08 (2 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from 9 abbey square chester cheshire CH1 2HU england (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 9 abbey square chester cheshire CH1 2HU england (1 page) |
25 June 2008 | Director appointed glenis perry (2 pages) |
25 June 2008 | Director appointed glenis perry (2 pages) |
25 June 2008 | Appointment terminated director christine avis (1 page) |
25 June 2008 | Appointment terminated director christine avis (1 page) |
25 June 2008 | Appointment terminated secretary north west registration services (1994) LTD (1 page) |
25 June 2008 | Appointment terminated secretary north west registration services (1994) LTD (1 page) |
28 May 2008 | Incorporation (12 pages) |
28 May 2008 | Incorporation (12 pages) |