Wallasey
Wirral
CH45 2LD
Wales
Secretary Name | Mr David Willis |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 2008(1 week after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Balmoral Road Wallasey Wirral CH45 2LD Wales |
Director Name | Mr Christopher Paul Price |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Meadowside Wirral CH46 2RL Wales |
Director Name | Mr Jacques David Willis |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Ravenhill Crescent Wirral CH46 3RG Wales |
Director Name | Mrs Anna Christina Willis |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 3 Balmoral Road Wallasey Merseyside CH45 2LD Wales |
Director Name | Mr Jacques David Willis |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(8 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2016) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Ravenhill Crescent Wirral CH46 3RG Wales |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Telephone | 0151 3361058 |
---|---|
Telephone region | Liverpool |
Registered Address | 1 Tarran Way South Tarran Industrial Estate Wirral CH46 4TP Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Moreton West and Saughall Massie |
Built Up Area | Birkenhead |
2 at £1 | David Willis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,776 |
Cash | £220 |
Current Liabilities | £53,831 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 15 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (9 months from now) |
17 December 2008 | Delivered on: 30 December 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 |
---|
1 January 2024 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
---|---|
21 November 2023 | Micro company accounts made up to 30 June 2023 (7 pages) |
17 February 2023 | Micro company accounts made up to 30 June 2022 (6 pages) |
17 January 2023 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
23 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
16 September 2021 | Registered office address changed from 3 Balmoral Road Wallasey Merseyside CH45 2LD to 1 Tarran Way South Tarran Industrial Estate Wirral CH46 4TP on 16 September 2021 (1 page) |
13 August 2021 | Micro company accounts made up to 30 June 2021 (2 pages) |
17 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 30 June 2020 (2 pages) |
15 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
12 September 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
15 December 2018 | Confirmation statement made on 15 December 2018 with updates (4 pages) |
16 August 2018 | Cessation of David Willis as a person with significant control on 18 July 2017 (1 page) |
16 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
9 August 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
15 August 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
15 August 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
18 July 2017 | Notification of David Willis as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Notification of David Willis as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of David Willis as a person with significant control on 6 April 2016 (2 pages) |
11 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
11 November 2016 | Appointment of Mr Christopher Paul Price as a director on 1 November 2016 (2 pages) |
11 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
11 November 2016 | Appointment of Mr Jacques David Willis as a director on 1 November 2016 (2 pages) |
11 November 2016 | Termination of appointment of Anna Christina Willis as a director on 1 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Anna Christina Willis as a director on 1 November 2016 (1 page) |
11 November 2016 | Appointment of Mr Jacques David Willis as a director on 1 November 2016 (2 pages) |
11 November 2016 | Appointment of Mr Jacques David Willis as a director on 1 November 2016 (2 pages) |
11 November 2016 | Appointment of Mr Jacques David Willis as a director on 1 November 2016 (2 pages) |
11 November 2016 | Termination of appointment of Jacques David Willis as a director on 1 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Jacques David Willis as a director on 1 November 2016 (1 page) |
11 November 2016 | Appointment of Mr Christopher Paul Price as a director on 1 November 2016 (2 pages) |
12 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
11 August 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 August 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 September 2014 | Appointment of Mrs Anna Christina Willis as a director on 1 July 2014 (2 pages) |
30 September 2014 | Appointment of Mrs Anna Christina Willis as a director on 1 July 2014 (2 pages) |
30 September 2014 | Appointment of Mrs Anna Christina Willis as a director on 1 July 2014 (2 pages) |
19 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
2 August 2014 | Registered office address changed from 3Rd Floor Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ Uk to 3 Balmoral Road Wallasey Merseyside CH45 2LD on 2 August 2014 (1 page) |
2 August 2014 | Registered office address changed from 3Rd Floor Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ Uk to 3 Balmoral Road Wallasey Merseyside CH45 2LD on 2 August 2014 (1 page) |
2 August 2014 | Registered office address changed from 3Rd Floor Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ Uk to 3 Balmoral Road Wallasey Merseyside CH45 2LD on 2 August 2014 (1 page) |
9 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Statement of capital following an allotment of shares on 16 August 2010
|
9 September 2011 | Statement of capital following an allotment of shares on 16 August 2010
|
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for David Willis on 14 August 2010 (2 pages) |
6 September 2010 | Director's details changed for David Willis on 14 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
21 September 2009 | Appointment terminated director rwl directors LIMITED (1 page) |
21 September 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
21 September 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
21 September 2009 | Appointment terminated director rwl directors LIMITED (1 page) |
21 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
21 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 December 2008 | Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page) |
19 December 2008 | Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page) |
8 October 2008 | Ad 30/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
8 October 2008 | Ad 30/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
18 September 2008 | Director and secretary appointed david willis (1 page) |
18 September 2008 | Director and secretary appointed david willis (1 page) |
29 August 2008 | Resolutions
|
29 August 2008 | Resolutions
|
15 August 2008 | Incorporation (22 pages) |
15 August 2008 | Incorporation (22 pages) |