Company NameUnit 20 (Wirral) Limited
DirectorMartin John Adams
Company StatusActive
Company Number06854581
CategoryPrivate Limited Company
Incorporation Date21 March 2009(15 years ago)
Previous NameTopdealing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Martin John Adams
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(1 week, 3 days after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Ways House Buildwas Road
Clayhill Light Industrial Park
Neston
CH64 3RU
Wales
Secretary NameMrs Lorraine Ann Adams
StatusCurrent
Appointed01 April 2010(1 year after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressFive Ways House Buildwas Road
Clayhill Light Industrial Park
Neston
CH64 3RU
Wales
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed21 March 2009(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.unit20.org
Telephone0151 3366888
Telephone regionLiverpool

Location

Registered AddressFive Ways House Buildwas Road
Clayhill Light Industrial Park
Neston
CH64 3RU
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston

Shareholders

90 at £1Mr Martin John Adams
90.00%
Ordinary A
10 at £1Mrs Lorraine Ann Adams
10.00%
Ordinary B

Financials

Year2014
Net Worth£498
Cash£26,205
Current Liabilities£126,026

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 March 2023 (1 year ago)
Next Return Due4 April 2024 (5 days from now)

Filing History

15 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 April 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
30 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
30 January 2018Registered office address changed from Unit 20 Coalbrookdale Road Clayhill Light Industrial Park Neston Cheshire CH64 3UG to Five Ways House Buildwas Road Clayhill Light Industrial Park Neston CH64 3RU on 30 January 2018 (1 page)
30 January 2018Confirmation statement made on 21 March 2017 with updates (4 pages)
30 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
30 January 2018Notification of Martin Adams as a person with significant control on 6 April 2016 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 June 2015Director's details changed for Martin John Adams on 1 March 2010 (2 pages)
18 June 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
18 June 2015Director's details changed for Martin John Adams on 1 March 2010 (2 pages)
18 June 2015Director's details changed for Martin John Adams on 1 March 2010 (2 pages)
18 June 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
28 March 2014Registered office address changed from , 1St Floor Montrose House Clayhill Park, Liverpool Road, Neston, Cheshire, L64 3RU on 28 March 2014 (1 page)
28 March 2014Register inspection address has been changed from Montrose House Clayhill Park Neston Cheshire CH643RU United Kingdom (1 page)
28 March 2014Registered office address changed from , 1St Floor Montrose House Clayhill Park, Liverpool Road, Neston, Cheshire, L64 3RU on 28 March 2014 (1 page)
28 March 2014Register inspection address has been changed from Montrose House Clayhill Park Neston Cheshire CH643RU United Kingdom (1 page)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
5 April 2013Secretary's details changed for Mrs Lorraine Ann Adams on 5 April 2013 (1 page)
5 April 2013Director's details changed for Martin John Adams on 5 April 2013 (2 pages)
5 April 2013Secretary's details changed for Mrs Lorraine Ann Adams on 5 April 2013 (1 page)
5 April 2013Director's details changed for Martin John Adams on 5 April 2013 (2 pages)
5 April 2013Secretary's details changed for Mrs Lorraine Ann Adams on 5 April 2013 (1 page)
5 April 2013Director's details changed for Martin John Adams on 5 April 2013 (2 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 June 2011Appointment of a secretary (2 pages)
2 June 2011Appointment of a secretary (2 pages)
24 May 2011Appointment of Mrs Lorraine Ann Adams as a secretary (1 page)
24 May 2011Appointment of Mrs Lorraine Ann Adams as a secretary (1 page)
7 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Register inspection address has been changed (1 page)
28 August 2009Ad 01/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 August 2009Ad 01/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New shares created 29/07/2009
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New shares created 29/07/2009
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 May 2009Company name changed topdealing LIMITED\certificate issued on 20/05/09 (2 pages)
18 May 2009Company name changed topdealing LIMITED\certificate issued on 20/05/09 (2 pages)
14 May 2009Director appointed martin john adams (1 page)
14 May 2009Registered office changed on 14/05/2009 from, 134 percival rd, enfield, EN1 1QU, uk (1 page)
14 May 2009Director appointed martin john adams (1 page)
14 May 2009Registered office changed on 14/05/2009 from, 134 percival rd, enfield, EN1 1QU, uk (1 page)
29 April 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
29 April 2009Appointment terminated director clifford wing (1 page)
29 April 2009Appointment terminated director clifford wing (1 page)
29 April 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
21 March 2009Incorporation (22 pages)
21 March 2009Incorporation (22 pages)