Widnes
Cheshire
WA8 7SB
Director Name | Mr Neil Lee Peacock |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2009(same day as company formation) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Violet Street Widnes Cheshire WA8 7SB |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 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 | Mrs Michaela Jane Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Violet Street Widnes Cheshire WA8 7SB |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Telephone | 0151 2577690 |
---|---|
Telephone region | Liverpool |
Registered Address | Unit 2 Violet Street Widnes Cheshire WA8 7SB |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Riverside |
Built Up Area | Widnes |
1 at £1 | Lee Anthony Gallagher 50.00% Ordinary |
---|---|
1 at £1 | Neil Lee Peacock 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,502 |
Cash | £3,743 |
Current Liabilities | £4,309 |
Latest Accounts | 30 April 2023 (12 months 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 | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
30 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
---|---|
2 December 2019 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
27 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
27 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
1 November 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
22 June 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
10 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
18 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 June 2010 | Registered office address changed from 34 Denshaw Upholland Lancs WN8 0AY Uk on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 34 Denshaw Upholland Lancs WN8 0AY Uk on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 34 Denshaw Upholland Lancs WN8 0AY Uk on 2 June 2010 (1 page) |
6 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Secretary's details changed for Mrs Michaela Jane Wright on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Lee Anthony Gallagher on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Neil Lee Peacock on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Neil Lee Peacock on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Mrs Michaela Jane Wright on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Neil Lee Peacock on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Lee Anthony Gallagher on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Lee Anthony Gallagher on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Mrs Michaela Jane Wright on 1 April 2010 (1 page) |
17 June 2009 | Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page) |
17 June 2009 | Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page) |
31 March 2009 | Resolutions
|
31 March 2009 | Director appointed neil lee peacock (1 page) |
31 March 2009 | Director appointed neil lee peacock (1 page) |
31 March 2009 | Secretary appointed michaela jane wright (1 page) |
31 March 2009 | Director appointed lee anthony gallagher (1 page) |
31 March 2009 | Ad 26/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
31 March 2009 | Secretary appointed michaela jane wright (1 page) |
31 March 2009 | Director appointed lee anthony gallagher (1 page) |
31 March 2009 | Resolutions
|
31 March 2009 | Ad 26/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
25 March 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
25 March 2009 | Appointment terminated director clifford wing (1 page) |
25 March 2009 | Appointment terminated director clifford wing (1 page) |
25 March 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
24 March 2009 | Incorporation (22 pages) |
24 March 2009 | Incorporation (22 pages) |