Clayhill Light Industrial Park
Neston
CH64 3RU
Wales
Secretary Name | Mrs Lorraine Ann Adams |
---|---|
Status | Current |
Appointed | 01 April 2010(1 year after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | Five Ways House Buildwas Road Clayhill Light Industrial Park Neston CH64 3RU Wales |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2009(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.unit20.org |
---|---|
Telephone | 0151 3366888 |
Telephone region | Liverpool |
Registered Address | Five Ways House Buildwas Road Clayhill Light Industrial Park Neston CH64 3RU Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Neston |
Built Up Area | Neston |
90 at £1 | Mr Martin John Adams 90.00% Ordinary A |
---|---|
10 at £1 | Mrs Lorraine Ann Adams 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £498 |
Cash | £26,205 |
Current Liabilities | £126,026 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 March 2023 (1 year ago) |
---|---|
Next Return Due | 4 April 2024 (5 days from now) |
15 April 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
---|---|
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 April 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
30 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
30 January 2018 | Registered 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 2018 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
30 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 January 2018 | Notification of Martin Adams as a person with significant control on 6 April 2016 (2 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 June 2015 | Director's details changed for Martin John Adams on 1 March 2010 (2 pages) |
18 June 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Director's details changed for Martin John Adams on 1 March 2010 (2 pages) |
18 June 2015 | Director's details changed for Martin John Adams on 1 March 2010 (2 pages) |
18 June 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
28 March 2014 | Registered office address changed from , 1St Floor Montrose House Clayhill Park, Liverpool Road, Neston, Cheshire, L64 3RU on 28 March 2014 (1 page) |
28 March 2014 | Register inspection address has been changed from Montrose House Clayhill Park Neston Cheshire CH643RU United Kingdom (1 page) |
28 March 2014 | Registered office address changed from , 1St Floor Montrose House Clayhill Park, Liverpool Road, Neston, Cheshire, L64 3RU on 28 March 2014 (1 page) |
28 March 2014 | Register inspection address has been changed from Montrose House Clayhill Park Neston Cheshire CH643RU United Kingdom (1 page) |
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Secretary's details changed for Mrs Lorraine Ann Adams on 5 April 2013 (1 page) |
5 April 2013 | Director's details changed for Martin John Adams on 5 April 2013 (2 pages) |
5 April 2013 | Secretary's details changed for Mrs Lorraine Ann Adams on 5 April 2013 (1 page) |
5 April 2013 | Director's details changed for Martin John Adams on 5 April 2013 (2 pages) |
5 April 2013 | Secretary's details changed for Mrs Lorraine Ann Adams on 5 April 2013 (1 page) |
5 April 2013 | Director's details changed for Martin John Adams on 5 April 2013 (2 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 June 2011 | Appointment of a secretary (2 pages) |
2 June 2011 | Appointment of a secretary (2 pages) |
24 May 2011 | Appointment of Mrs Lorraine Ann Adams as a secretary (1 page) |
24 May 2011 | Appointment of Mrs Lorraine Ann Adams as a secretary (1 page) |
7 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 June 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Register inspection address has been changed (1 page) |
9 April 2010 | Register inspection address has been changed (1 page) |
28 August 2009 | Ad 01/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 August 2009 | Ad 01/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 August 2009 | Resolutions
|
12 August 2009 | Resolutions
|
18 May 2009 | Company name changed topdealing LIMITED\certificate issued on 20/05/09 (2 pages) |
18 May 2009 | Company name changed topdealing LIMITED\certificate issued on 20/05/09 (2 pages) |
14 May 2009 | Director appointed martin john adams (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from, 134 percival rd, enfield, EN1 1QU, uk (1 page) |
14 May 2009 | Director appointed martin john adams (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from, 134 percival rd, enfield, EN1 1QU, uk (1 page) |
29 April 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
29 April 2009 | Appointment terminated director clifford wing (1 page) |
29 April 2009 | Appointment terminated director clifford wing (1 page) |
29 April 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
21 March 2009 | Incorporation (22 pages) |
21 March 2009 | Incorporation (22 pages) |