Neston
Cheshire
CH64 9PA
Wales
Director Name | Mr Jonathan Francis Trigg |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2013(4 years, 2 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Chester Road Neston CH64 9PA Wales |
Director Name | Miss Katherine Maria Trigg |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2013(4 years, 2 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Chester Road Neston CH64 9PA Wales |
Director Name | Mrs Christine Margaret Trigg |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2013(4 years, 2 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Chester Road Neston CH64 9PA Wales |
Secretary Name | Miss Katherine Maria Trigg |
---|---|
Status | Current |
Appointed | 10 April 2013(4 years, 2 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | 1-3 Chester Road Neston CH64 9PA Wales |
Director Name | Mr Barry Kershaw |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 221 The Reach 39 Lords Street Liverpool Merseyside L3 2DD |
Director Name | Mrs Jacqueline Kershaw |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Lapwing Close West Derby Liverpool Merseyside L12 0PW |
Director Name | Miss Karen Kershaw |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Libra Close Knotty Ash Liverpool Merseyside L14 9LX |
Director Name | Mrs Christine Margaret Trigg |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pine Walks Prenton Birkenhead Merseyside CH42 8LQ Wales |
Secretary Name | Miss Karen Kershaw |
---|---|
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Libra Close Knotty Ash Liverpool Merseyside L14 9LX |
Director Name | Mr Joseph Kershaw |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 April 2013) |
Role | Furniture Retailer |
Country of Residence | England |
Correspondence Address | 6 Pine Walks Birkenhead Merseyside CH42 8LQ Wales |
Director Name | Mr Philip Kershaw |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 April 2013) |
Role | Furniture Retailer |
Country of Residence | England |
Correspondence Address | 6 Pine Walks Birkenhead Merseyside CH42 8LQ Wales |
Website | liverpool-bicycle.co.uk |
---|---|
Telephone | 0151 7076116 |
Telephone region | Liverpool |
Registered Address | 1-3 Chester Road Neston CH64 9PA Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Neston |
Built Up Area | Neston |
Address Matches | Over 30 other UK companies use this postal address |
3 at £1 | Christine Trigg 25.00% Ordinary |
---|---|
3 at £1 | Colins Francis Trigg 25.00% Ordinary |
3 at £1 | Jonathan Francis Trigg 25.00% Ordinary |
3 at £1 | Katherine Trigg 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,340 |
Cash | £20,086 |
Current Liabilities | £65,681 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 February 2025 (10 months, 1 week from now) |
14 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
---|---|
10 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
16 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
21 August 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 February 2015 | Director's details changed for Mr Jonathan Francis Trigg on 10 October 2014 (2 pages) |
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
6 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
10 April 2013 | Termination of appointment of Joseph Kershaw as a director (1 page) |
10 April 2013 | Appointment of Mrs Christime Margaret Trigg as a director (2 pages) |
10 April 2013 | Registered office address changed from Unit 19 Montague Road Speke Approach Ditton WA8 8FZ on 10 April 2013 (1 page) |
10 April 2013 | Termination of appointment of Karen Kershaw as a secretary (1 page) |
10 April 2013 | Appointment of Miss Katherine Maria Trigg as a secretary (2 pages) |
10 April 2013 | Termination of appointment of Philip Kershaw as a director (1 page) |
10 April 2013 | Appointment of Miss Katherine Maria Trigg as a director (2 pages) |
10 April 2013 | Appointment of Mr Jonathan Francis Trigg as a director (2 pages) |
10 April 2013 | Director's details changed for Mrs Christime Margaret Trigg on 10 April 2013 (2 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
11 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
11 March 2012 | Termination of appointment of Karen Kershaw as a director (1 page) |
11 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Appointment of Mr Colin Francis Trigg as a director (2 pages) |
9 November 2010 | Appointment of Mr Joseph Kershaw as a director (2 pages) |
5 November 2010 | Appointment of Mr Philip Kershaw as a director (2 pages) |
5 November 2010 | Termination of appointment of Christine Trigg as a director (1 page) |
5 November 2010 | Termination of appointment of Jacqueline Kershaw as a director (1 page) |
3 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
3 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
29 October 2010 | Company name changed new venture managers LIMITED\certificate issued on 29/10/10
|
20 October 2010 | Change of name notice (2 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 October 2010 | Previous accounting period extended from 28 February 2010 to 30 June 2010 (3 pages) |
29 April 2010 | Director's details changed for Mrs Christine Margaret Trigg on 9 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Mrs Jacqueline Kershaw on 9 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Miss Karen Kershaw on 9 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Mrs Christine Margaret Trigg on 9 February 2010 (2 pages) |
29 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Miss Karen Kershaw on 9 February 2010 (2 pages) |
29 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Mrs Jacqueline Kershaw on 9 February 2010 (2 pages) |
22 April 2010 | Registered office address changed from Jackson Uk Llp 4Th Floor, Orleans House Edmund Street Liverpool Merseyside L3 9NG on 22 April 2010 (2 pages) |
11 February 2010 | Termination of appointment of Barry Kershaw as a director (1 page) |
20 April 2009 | Ad 19/03/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
9 February 2009 | Incorporation (12 pages) |