Bebington
Wirral
Merseyside
CH63 8PP
Wales
Director Name | Mr John Michael Devoy |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2015(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Aaron And Partners Grosvenor Court Foregate Street Chester CH1 1HG Wales |
Director Name | Mr Iain Bower |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-7 Grosvenor Court Foregate Street Chester CH1 1HG Wales |
Director Name | Mr Irving Dragosavac |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2015(6 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-7 Grosvenor Court Foregate Street Chester CH1 1HG Wales |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2008(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park Aldermaston Reading RG7 8NN |
Website | csiukus.com |
---|---|
Telephone | 01244 566425 |
Telephone region | Chester |
Registered Address | 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 6 other UK companies use this postal address |
49 at £1 | Credit Solutions International Co 49.00% Ordinary |
---|---|
16 at £1 | Irving Dragosavac 16.00% Ordinary |
15 at £1 | John M. Devoy 15.00% Ordinary |
10 at £1 | Gary Parker 10.00% Ordinary |
10 at £1 | Philip Davies 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,530 |
Cash | £298 |
Current Liabilities | £6,303 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (3 weeks from now) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
30 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
24 June 2019 | Registered office address changed from 13 Village Road Bebington Wirral Merseyside CH63 8PP England to 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 24 June 2019 (1 page) |
14 June 2019 | Registered office address changed from 6-7 Grosvenor Court Foregate Street Chester CH1 1HG to 13 Village Road Bebington Wirral Merseyside CH63 8PP on 14 June 2019 (1 page) |
14 June 2019 | Change of details for Mr Ian Longhorn as a person with significant control on 14 June 2019 (2 pages) |
14 June 2019 | Change of details for Mr John Michael Devoy as a person with significant control on 14 June 2019 (2 pages) |
14 June 2019 | Director's details changed for Mr Philip Peter Davies on 14 June 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
8 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
4 January 2018 | Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 July 2017 | Memorandum and Articles of Association (3 pages) |
7 July 2017 | Memorandum and Articles of Association (3 pages) |
3 July 2017 | Change of share class name or designation (2 pages) |
3 July 2017 | Change of share class name or designation (2 pages) |
26 June 2017 | Resolutions
|
26 June 2017 | Resolutions
|
17 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
19 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
16 September 2015 | Resolutions
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 July 2015 | Termination of appointment of Irving Dragosavac as a director on 9 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Irving Dragosavac as a director on 9 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Irving Dragosavac as a director on 9 July 2015 (1 page) |
14 May 2015 | Appointment of Mr Irving Dragosavac as a director on 14 May 2015 (2 pages) |
14 May 2015 | Appointment of Mr Irving Dragosavac as a director on 14 May 2015 (2 pages) |
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Appointment of Mr John Michael Devoy as a director on 14 May 2015 (2 pages) |
14 May 2015 | Appointment of Mr John Michael Devoy as a director on 14 May 2015 (2 pages) |
20 July 2014 | Appointment of Mr Philip Peter Davies as a director on 20 July 2014 (2 pages) |
20 July 2014 | Appointment of Mr Philip Peter Davies as a director on 20 July 2014 (2 pages) |
20 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Termination of appointment of Iain Bower as a director on 20 July 2014 (1 page) |
20 July 2014 | Termination of appointment of Iain Bower as a director on 20 July 2014 (1 page) |
3 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
14 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders
|
14 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders
|
13 November 2013 | Registered office address changed from C/O C/O Aaron & Partners Llp 1-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG United Kingdom on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from C/O C/O Aaron & Partners Llp 1-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG United Kingdom on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from 6-7 Grosvenor Court Grosvenor Court Foregate Street Chester CH1 1HG United Kingdom on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from 6-7 Grosvenor Court Grosvenor Court Foregate Street Chester CH1 1HG United Kingdom on 13 November 2013 (1 page) |
8 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
6 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Director's details changed for Mr Iain Bower on 30 October 2010 (2 pages) |
25 November 2010 | Director's details changed for Mr Iain Bower on 30 October 2010 (2 pages) |
27 October 2010 | Registered office address changed from Fortis House 160 London Road Barking Essex IG11 8BB United Kingdom on 27 October 2010 (1 page) |
27 October 2010 | Registered office address changed from Fortis House 160 London Road Barking Essex IG11 8BB United Kingdom on 27 October 2010 (1 page) |
1 August 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
1 August 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Termination of appointment of @Ukplc Client Secretary Ltd as a secretary (1 page) |
1 December 2009 | Termination of appointment of @Ukplc Client Secretary Ltd as a secretary (1 page) |
30 October 2008 | Incorporation (13 pages) |
30 October 2008 | Incorporation (13 pages) |