Birkenhead
Merseyside
CH41 0AU
Wales
Director Name | Mr Charles Edward Spencer |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2020(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Motor Mechanic |
Country of Residence | England |
Correspondence Address | 120, Cleveland Street Birkenhead Merseyside CH41 3RB Wales |
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Road North Harrow Middlesex HA2 7RA |
Director Name | Paul Moore |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(same day as company formation) |
Role | Engine Record Mover |
Correspondence Address | 60 Shavington Avenue Prenton Merseyside CH43 2LJ Wales |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Telephone | 0151 6661936 |
---|---|
Telephone region | Liverpool |
Registered Address | 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Anthony David Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,075 |
Cash | £1,624 |
Current Liabilities | £36,759 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 3 weeks from now) |
2 October 2019 | Delivered on: 2 October 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
5 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
---|---|
6 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
6 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
9 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
10 November 2014 | Termination of appointment of Paul Moore as a director on 31 October 2014 (2 pages) |
27 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
24 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 24 March 2014 (1 page) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
19 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
20 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
28 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 October 2010 | Previous accounting period extended from 28 February 2010 to 30 April 2010 (1 page) |
8 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
17 March 2009 | Director appointed anthony david smith (3 pages) |
17 March 2009 | Ad 25/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
17 March 2009 | Director appointed paul moore (2 pages) |
2 March 2009 | Appointment terminated director ela shah (1 page) |
2 March 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
2 March 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
25 February 2009 | Incorporation (16 pages) |