Meols
Wirral
CH47 5AJ
Wales
Secretary Name | Miss Joanne Brenda Nock |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Market Street Hoylake Wirral Merseyside CH47 2BQ Wales |
Director Name | Mrs Amy Louise Hesketh |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2017(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 45 Market Street Hoylake Wirral Merseyside CH47 2BQ Wales |
Director Name | Miss Joanne Brenda Nock |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Market Street Hoylake Wirral Merseyside CH47 2BQ Wales |
Website | professionaloffice.co.uk |
---|---|
Telephone | 0845 6526767 |
Telephone region | Unknown |
Registered Address | 45 Market Street Hoylake Wirral Merseyside CH47 2BQ Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | Christopher Clare 75.00% Ordinary |
---|---|
15 at £1 | Lucy Clare 15.00% Ordinary |
10 at £1 | William Hesketh 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,166 |
Current Liabilities | £35,993 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
10 May 2023 | Change of details for Mr Christopher James Clare as a person with significant control on 10 May 2023 (2 pages) |
---|---|
10 May 2023 | Confirmation statement made on 10 May 2023 with updates (4 pages) |
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
18 July 2022 | Confirmation statement made on 8 July 2022 with updates (5 pages) |
30 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
13 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 30 July 2020 (3 pages) |
29 October 2020 | Director's details changed for Mr William Francis Hesketh on 25 September 2020 (2 pages) |
14 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 30 July 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 30 July 2018 (2 pages) |
21 September 2018 | Amended total exemption full accounts made up to 30 July 2017 (5 pages) |
29 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
28 July 2018 | Micro company accounts made up to 30 July 2017 (2 pages) |
28 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
2 November 2017 | Previous accounting period extended from 30 July 2017 to 31 July 2017 (1 page) |
2 November 2017 | Appointment of Mr William Francis Hesketh as a director on 2 November 2017 (2 pages) |
2 November 2017 | Previous accounting period extended from 30 July 2017 to 31 July 2017 (1 page) |
2 November 2017 | Appointment of Mr William Francis Hesketh as a director on 2 November 2017 (2 pages) |
10 October 2017 | Amended total exemption small company accounts made up to 30 July 2016 (4 pages) |
10 October 2017 | Amended total exemption small company accounts made up to 30 July 2016 (4 pages) |
30 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
29 July 2017 | Micro company accounts made up to 30 July 2016 (2 pages) |
29 July 2017 | Micro company accounts made up to 30 July 2016 (2 pages) |
29 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
29 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
18 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
28 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
28 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
14 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
30 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
30 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
6 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
8 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
18 September 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
18 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
18 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
8 July 2013 | Termination of appointment of Joanne Nock as a director (1 page) |
8 July 2013 | Termination of appointment of Joanne Nock as a director (1 page) |
24 June 2013 | Amended accounts made up to 31 July 2012 (5 pages) |
24 June 2013 | Amended accounts made up to 31 July 2012 (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
17 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
15 September 2012 | Secretary's details changed for Miss Joanne Brenda Nock on 1 September 2012 (1 page) |
15 September 2012 | Director's details changed for Miss Joanne Brenda Nock on 1 September 2012 (2 pages) |
15 September 2012 | Director's details changed for Miss Joanne Brenda Nock on 1 September 2012 (2 pages) |
15 September 2012 | Secretary's details changed for Miss Joanne Brenda Nock on 1 September 2012 (1 page) |
15 September 2012 | Secretary's details changed for Miss Joanne Brenda Nock on 1 September 2012 (1 page) |
15 September 2012 | Director's details changed for Miss Joanne Brenda Nock on 1 September 2012 (2 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
23 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
26 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
22 September 2009 | Location of debenture register (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from 45 market street hoylake wirral CH47 2BQ united kingdom (1 page) |
22 September 2009 | Location of debenture register (1 page) |
22 September 2009 | Return made up to 13/08/09; full list of members (4 pages) |
22 September 2009 | Location of register of members (1 page) |
22 September 2009 | Return made up to 13/08/09; full list of members (4 pages) |
22 September 2009 | Location of register of members (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from 45 market street hoylake wirral CH47 2BQ united kingdom (1 page) |
5 September 2008 | Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page) |
5 September 2008 | Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page) |
27 August 2008 | Ad 13/08/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
27 August 2008 | Ad 13/08/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
13 August 2008 | Incorporation (15 pages) |
13 August 2008 | Incorporation (15 pages) |