259 Wallasey Village
Wallasey
Wirral
CH45 3LR
Wales
Director Name | Mrs Lisa Jane Furlong |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2011(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Aph Accountants Ltd Times House 259 Wallasey Village Wallasey Wirral CH45 3LR Wales |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | C/O Aph Accountants Ltd Times House 259 Wallasey Village Wallasey Wirral CH45 3LR Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Wallasey |
Built Up Area | Birkenhead |
55 at £1 | David Furlong 55.00% Ordinary |
---|---|
33 at £1 | Lisa Furlong 33.00% Ordinary |
12 at £1 | E A Technology LTD 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,549 |
Cash | £1,711 |
Current Liabilities | £88,023 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
23 August 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
29 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
11 July 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
17 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
25 March 2021 | Confirmation statement made on 17 March 2021 with updates (4 pages) |
15 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
3 August 2020 | Registered office address changed from 9 Tarran Way South Moreton Wirral CH46 4TP United Kingdom to C/O Aph Accountants Ltd Times House 259 Wallasey Village Wallasey Wirral CH45 3LR on 3 August 2020 (1 page) |
30 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
19 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
18 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
21 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 July 2017 | Registered office address changed from Granite Buildings 6 Stanley St Liverpool L1 6AF to 9 Tarran Way South Moreton Wirral CH46 4TP on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from Granite Buildings 6 Stanley St Liverpool L1 6AF to 9 Tarran Way South Moreton Wirral CH46 4TP on 18 July 2017 (1 page) |
3 April 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Director's details changed for Lisa Thomson on 17 March 2014 (2 pages) |
16 April 2014 | Director's details changed for Lisa Thomson on 17 March 2014 (2 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Appointment of Lisa Thomson as a director (2 pages) |
21 December 2011 | Appointment of Lisa Thomson as a director (2 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 September 2011 | Statement of capital following an allotment of shares on 19 July 2011
|
12 September 2011 | Statement of capital following an allotment of shares on 19 July 2011
|
10 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 March 2010 | Director's details changed for David Furlong on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for David Furlong on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for David Furlong on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
29 April 2009 | Director appointed david furlong (2 pages) |
29 April 2009 | Director appointed david furlong (2 pages) |
17 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
17 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
17 March 2009 | Incorporation (9 pages) |
17 March 2009 | Incorporation (9 pages) |