Heswall
Wirral
Merseyside
CH60 7RJ
Wales
Director Name | Miss Karen Carmichael |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitfield Business Hub Pensby Road Heswall Wirral Merseyside CH60 7RJ Wales |
Website | www.prideangel.com |
---|
Registered Address | Whitfield Business Hub Pensby Road Heswall Wirral Merseyside CH60 7RJ Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Pensby and Thingwall |
Built Up Area | Heswall |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£66,125 |
Cash | £3,217 |
Current Liabilities | £82,158 |
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 | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 2 days from now) |
11 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
---|---|
11 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
10 May 2022 | Confirmation statement made on 28 April 2022 with updates (5 pages) |
4 April 2022 | Change of details for Miss Erika Yvonne Tranfield as a person with significant control on 1 January 2022 (2 pages) |
4 April 2022 | Director's details changed for Miss Erika Yvonne Tranfield on 2 March 2022 (2 pages) |
13 January 2022 | Cessation of Karen Carmichael as a person with significant control on 1 January 2022 (1 page) |
13 January 2022 | Termination of appointment of Karen Carmichael as a director on 1 January 2022 (1 page) |
5 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
9 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
29 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
15 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
30 April 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (7 pages) |
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
1 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
1 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
14 December 2015 | Registered office address changed from Price Street Business Centre Price Street Birkenhead Wirrall Merseyside CH41 4JQ to C/O Pride Angel Whitfield Business Hub Pensby Road Heswall Wirral Merseyside CH60 7RJ on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from Price Street Business Centre Price Street Birkenhead Wirrall Merseyside CH41 4JQ to C/O Pride Angel Whitfield Business Hub Pensby Road Heswall Wirral Merseyside CH60 7RJ on 14 December 2015 (1 page) |
9 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
2 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
13 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
18 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
2 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
12 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
12 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Erika Tranfield on 28 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Karen Carmichael on 28 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Karen Carmichael on 28 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Erika Tranfield on 28 April 2010 (2 pages) |
12 October 2009 | Registered office address changed from 113 Irby Road Heswall Wirral Merseyside CH61 6UZ on 12 October 2009 (2 pages) |
12 October 2009 | Registered office address changed from 113 Irby Road Heswall Wirral Merseyside CH61 6UZ on 12 October 2009 (2 pages) |
28 April 2009 | Incorporation (16 pages) |
28 April 2009 | Incorporation (16 pages) |