Birkenhead
Merseyside
CH41 9HP
Wales
Director Name | Mr John Patrick Quinn |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Mead Avenue Litherland Liverpool Merseyside L21 7QL |
Director Name | Mr Tom Calderbank |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2016(7 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Milllane Willaston Neston Wirral CH64 1RL Wales |
Director Name | Mr Simon Nicholas Plumb |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2016(7 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Caversham Close Appleton Warrington Merseyside WA4 5JX |
Registered Address | Environmental Innovation Centre Campbeltown Road Birkenhead Merseyside CH41 9HP Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Rock Ferry |
Built Up Area | Birkenhead |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | John Patrick Quinn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,328 |
Current Liabilities | £22,988 |
Latest Accounts | 29 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 June |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
12 November 2023 | Micro company accounts made up to 29 June 2022 (3 pages) |
---|---|
7 July 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
10 January 2023 | Registered office address changed from Quinnovations House Dock Road North Bromborough Wirral CH62 4AG England to Environmental Innovation Centre Campbeltown Road Birkenhead Merseyside CH41 9HP on 10 January 2023 (1 page) |
9 August 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 29 June 2021 (3 pages) |
30 September 2021 | Unaudited abridged accounts made up to 30 June 2020 (7 pages) |
8 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
30 June 2021 | Current accounting period shortened from 30 June 2020 to 29 June 2020 (1 page) |
17 August 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
30 June 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
18 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2019 | Registered office address changed from Blockwalls Head Office John Beach Ltd Dock Road North Wirral CH62 4TQ United Kingdom to Quinnovations House Dock Road North Bromborough Wirral CH62 4AG on 23 April 2019 (1 page) |
27 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
5 March 2019 | Registered office address changed from Mersey Wharf Business Park Unit 7 Dock Road South Bromborough Wirral CH62 4SF England to Blockwalls Head Office John Beach Ltd Dock Road North Wirral CH62 4TQ on 5 March 2019 (1 page) |
9 October 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
9 October 2018 | Notification of Jonathan James Quinn as a person with significant control on 16 June 2018 (2 pages) |
9 October 2018 | Cessation of John Patrick Quinn as a person with significant control on 16 June 2018 (1 page) |
9 May 2018 | Resolutions
|
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
20 June 2017 | Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW United Kingdom to Mersey Wharf Business Park Unit 7 Dock Road South Bromborough Wirral CH62 4SF on 20 June 2017 (1 page) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
20 June 2017 | Termination of appointment of Tom Calderbank as a director on 13 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Simon Nicholas Plumb as a director on 13 June 2017 (1 page) |
20 June 2017 | Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW United Kingdom to Mersey Wharf Business Park Unit 7 Dock Road South Bromborough Wirral CH62 4SF on 20 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Simon Nicholas Plumb as a director on 13 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Tom Calderbank as a director on 13 June 2017 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 November 2016 | Appointment of Mr Simon Nicholas Plumb as a director on 6 September 2016 (2 pages) |
2 November 2016 | Appointment of Mr Tom Calderbank as a director on 6 September 2016 (2 pages) |
2 November 2016 | Appointment of Mr Tom Calderbank as a director on 6 September 2016 (2 pages) |
2 November 2016 | Appointment of Mr Simon Nicholas Plumb as a director on 6 September 2016 (2 pages) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-09-23
|
23 September 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-09-23
|
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 October 2015 | Registered office address changed from 4-29 Queens Road Southport Merseyside PR9 9HN to Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 4-29 Queens Road Southport Merseyside PR9 9HN to Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 4-29 Queens Road Southport Merseyside PR9 9HN to Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 5 October 2015 (1 page) |
29 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
22 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
22 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 August 2013 | Registered office address changed from Riverbank House 1 Riverbank Road Bromborough Wirral Merseyside CH62 3JQ England on 29 August 2013 (1 page) |
29 August 2013 | Registered office address changed from Riverbank House 1 Riverbank Road Bromborough Wirral Merseyside CH62 3JQ England on 29 August 2013 (1 page) |
9 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 January 2013 | Registered office address changed from 12 Mead Avenue Litherland Liverpool Merseyside L21 7QL England on 30 January 2013 (1 page) |
30 January 2013 | Registered office address changed from 12 Mead Avenue Litherland Liverpool Merseyside L21 7QL England on 30 January 2013 (1 page) |
19 September 2012 | Registered office address changed from 3 Mosedale Road, Croft Business Park Bromborough Wirral Merseyside CH62 3QZ England on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from 3 Mosedale Road, Croft Business Park Bromborough Wirral Merseyside CH62 3QZ England on 19 September 2012 (1 page) |
22 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 February 2012 | Registered office address changed from 12 Mead Avenue Litherland Liverpool Merseyside L21 7QL on 27 February 2012 (1 page) |
27 February 2012 | Registered office address changed from 12 Mead Avenue Litherland Liverpool Merseyside L21 7QL on 27 February 2012 (1 page) |
5 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
13 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 February 2011 | Termination of appointment of John Quinn as a director (1 page) |
24 February 2011 | Appointment of Mr John Patrick Quinn as a director (2 pages) |
24 February 2011 | Appointment of Mr John Patrick Quinn as a director (2 pages) |
24 February 2011 | Termination of appointment of John Quinn as a director (1 page) |
22 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Director's details changed for Mr John Patrick Quinn on 2 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Mr John Patrick Quinn on 2 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Director's details changed for Mr John Patrick Quinn on 2 October 2009 (2 pages) |
17 June 2009 | Incorporation (18 pages) |
17 June 2009 | Incorporation (18 pages) |