Moreton
Wirral
Merseyside
CH46 6DF
Wales
Secretary Name | Adam Daniel French |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 2009(9 months, 1 week after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | 19 Valentia Road Wirral CH47 2AN Wales |
Director Name | Alison Woodhouse |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Manager |
Correspondence Address | 87 Green Lane Allerton Liverpool Merseyside L18 2EP |
Secretary Name | Alison Woodhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Green Lane Allerton Liverpool Merseyside L18 2EP |
Director Name | Mr Peter Joseph Price |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Calders Liverpool Merseyside L18 3LN |
Director Name | Mrs Maria Reichl-McKean |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 2012(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 392 Hoylake Road Moreton Wirral Merseyside CH46 6DF Wales |
Registered Address | 392 Hoylake Road Moreton Wirral Merseyside CH46 6DF Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Moreton West and Saughall Massie |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £100 |
Cash | £9,256 |
Current Liabilities | £28,326 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
3 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
27 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
31 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
30 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
25 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (10 pages) |
2 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
25 May 2017 | Secretary's details changed for Adam Daniel French on 20 May 2017 (1 page) |
25 May 2017 | Secretary's details changed for Adam Daniel French on 20 May 2017 (1 page) |
3 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
3 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
2 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
27 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
20 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
5 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
30 July 2014 | Termination of appointment of Maria Reichl-Mckean as a director on 30 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Maria Reichl-Mckean as a director on 30 July 2014 (1 page) |
21 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
4 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
29 January 2014 | Appointment of Mrs Maria Reichl-Mckean as a director (2 pages) |
29 January 2014 | Appointment of Mrs Maria Reichl-Mckean as a director (2 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
8 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Secretary's details changed for Adam Daniel French on 1 January 2012 (2 pages) |
25 January 2012 | Secretary's details changed for Adam Daniel French on 1 January 2012 (2 pages) |
25 January 2012 | Registered office address changed from 15 the Calders Liverpool Merseyside L18 3LN on 25 January 2012 (1 page) |
25 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Registered office address changed from 15 the Calders Liverpool Merseyside L18 3LN on 25 January 2012 (1 page) |
25 January 2012 | Secretary's details changed for Adam Daniel French on 1 January 2012 (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
21 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Termination of appointment of Peter Price as a director (1 page) |
17 November 2010 | Termination of appointment of Peter Price as a director (1 page) |
1 September 2010 | Appointment of Mr Peter Joseph Price as a director (2 pages) |
1 September 2010 | Appointment of Mr Peter Joseph Price as a director (2 pages) |
27 August 2010 | Current accounting period shortened from 31 January 2011 to 31 August 2010 (1 page) |
27 August 2010 | Current accounting period shortened from 31 January 2011 to 31 August 2010 (1 page) |
11 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 January 2010 | Director's details changed for Gerard Stephen Mckean on 20 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Gerard Stephen Mckean on 20 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
7 November 2009 | Termination of appointment of Alison Woodhouse as a secretary (2 pages) |
7 November 2009 | Appointment of Adam Daniel French as a secretary (3 pages) |
7 November 2009 | Termination of appointment of Alison Woodhouse as a secretary (2 pages) |
7 November 2009 | Appointment of Adam Daniel French as a secretary (3 pages) |
7 November 2009 | Termination of appointment of Alison Woodhouse as a director (2 pages) |
7 November 2009 | Termination of appointment of Alison Woodhouse as a director (2 pages) |
5 October 2009 | Registered office address changed from Unit 16 Mersey House Speke Road Garston Liverpool L19 2RF on 5 October 2009 (2 pages) |
5 October 2009 | Registered office address changed from Unit 16 Mersey House Speke Road Garston Liverpool L19 2RF on 5 October 2009 (2 pages) |
5 October 2009 | Registered office address changed from Unit 16 Mersey House Speke Road Garston Liverpool L19 2RF on 5 October 2009 (2 pages) |
9 May 2009 | Memorandum and Articles of Association (10 pages) |
9 May 2009 | Memorandum and Articles of Association (10 pages) |
29 April 2009 | Company name changed excel business development LIMITED\certificate issued on 01/05/09 (2 pages) |
29 April 2009 | Company name changed excel business development LIMITED\certificate issued on 01/05/09 (2 pages) |
23 January 2009 | Incorporation (14 pages) |
23 January 2009 | Incorporation (14 pages) |