Birchwood Park
Birchwood
Warrington
WA3 6XG
Director Name | Mr Daniel Stephen Paul Little |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG |
Director Name | Mr Daire Keating |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 May 2018(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG |
Director Name | Mr Steven Michael Taylor |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG |
Director Name | Mr Richard Billington |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2020(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood WA3 6GR |
Director Name | Mr Gary Alan Taylor |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Linden Close Lymm Warrington Cheshire WA13 9PH |
Director Name | Mr Christopher Damien Billing |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Church Cottage St Marys Close Wroxham Norfolk NR12 8SG |
Director Name | Mr Mark Adrian Clayton |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(9 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG |
Director Name | Mr Paul John Williams |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG |
Website | drivereward.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01603 777245 |
Telephone region | Norwich |
Registered Address | 1st Floor Allday House Warrington Road Birchwood WA3 6GR |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 70 other UK companies use this postal address |
700 at £0.1 | Christopher Billing 70.00% Ordinary |
---|---|
50 at £0.1 | David Mccomb 5.00% Ordinary |
50 at £0.1 | Patrick Hutley 5.00% Ordinary |
100 at £0.1 | Etp Card Processing LTD 10.00% Ordinary |
100 at £0.1 | Graham Eardley 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,813 |
Cash | £2,598 |
Current Liabilities | £3,164 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 May 2023 (10 months ago) |
---|---|
Next Return Due | 10 June 2024 (2 months, 1 week from now) |
8 December 2020 | Termination of appointment of Paul John Williams as a director on 8 December 2020 (1 page) |
---|---|
8 December 2020 | Appointment of Mr Richard Billington as a director on 8 December 2020 (2 pages) |
13 November 2020 | Full accounts made up to 31 March 2020 (14 pages) |
5 November 2020 | Confirmation statement made on 28 October 2020 with updates (4 pages) |
16 December 2019 | Full accounts made up to 31 March 2019 (14 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
8 October 2019 | Termination of appointment of Christopher Damien Billing as a director on 8 October 2019 (1 page) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
29 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
26 October 2018 | Termination of appointment of Mark Adrian Clayton as a director on 9 October 2018 (1 page) |
24 July 2018 | Notification of Etp Card Processing Limited as a person with significant control on 7 February 2018 (4 pages) |
20 July 2018 | Second filing for the cessation of Christopher Damien Billing as a person with significant control (6 pages) |
21 May 2018 | Appointment of Mr Steven Michael Taylor as a director on 1 May 2018 (2 pages) |
21 May 2018 | Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
17 May 2018 | Appointment of Daire Keating as a director on 1 May 2018 (2 pages) |
17 May 2018 | Appointment of Mr Mark Garner as a director on 1 May 2018 (2 pages) |
17 May 2018 | Registered office address changed from Commercial House Laundry Lane Blofield Heath Norwich NR13 4SB England to 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG on 17 May 2018 (1 page) |
17 May 2018 | Appointment of Mr Mark Adrian Clayton as a director on 1 May 2018 (2 pages) |
17 May 2018 | Appointment of Mr Paul John Williams as a director on 1 May 2018 (2 pages) |
17 May 2018 | Cessation of Christopher Damien Billing as a person with significant control on 1 May 2018
|
17 May 2018 | Appointment of Mr Daniel Stephen Paul Little as a director on 1 May 2018 (2 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
1 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
24 October 2017 | Registered office address changed from Unit 5 Mackintosh Road, Rackheath Industrial Estate Rackheath Norwich NR13 6LJ to Commercial House Laundry Lane Blofield Heath Norwich NR13 4SB on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from Unit 5 Mackintosh Road, Rackheath Industrial Estate Rackheath Norwich NR13 6LJ to Commercial House Laundry Lane Blofield Heath Norwich NR13 4SB on 24 October 2017 (1 page) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
18 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 July 2013 | Previous accounting period extended from 31 October 2012 to 30 April 2013 (3 pages) |
22 July 2013 | Previous accounting period extended from 31 October 2012 to 30 April 2013 (3 pages) |
11 July 2013 | Registered office address changed from C/O Chris Billing Unit 3B Tilia Business Park Tunstead Road Hoveton Norwich Norfolk NR12 8QN on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from C/O Chris Billing Unit 3B Tilia Business Park Tunstead Road Hoveton Norwich Norfolk NR12 8QN on 11 July 2013 (1 page) |
30 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
15 November 2011 | Company name changed euro fleetcare LTD\certificate issued on 15/11/11
|
15 November 2011 | Company name changed euro fleetcare LTD\certificate issued on 15/11/11
|
10 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
27 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
10 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
10 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
8 March 2010 | Termination of appointment of Gary Taylor as a director (1 page) |
8 March 2010 | Termination of appointment of Gary Taylor as a director (1 page) |
3 November 2009 | Director's details changed for Mr Gary Alan Taylor on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Christopher Damien Billing on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Gary Alan Taylor on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Christopher Damien Billing on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Christopher Damien Billing on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Gary Alan Taylor on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from 62A spixworth road norwich norfolk NR6 7NF (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from 62A spixworth road norwich norfolk NR6 7NF (1 page) |
28 October 2008 | Incorporation (15 pages) |
28 October 2008 | Incorporation (15 pages) |