Heswall
Wirral
CH60 0EE
Wales
Director Name | Mr Richard William Webster |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Website | wirralrent.co.uk |
---|---|
Telephone | 0151 6251087 |
Telephone region | Liverpool |
Registered Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Helen Webster 50.00% Ordinary A |
---|---|
1 at £1 | Richard William Webster 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £28,608 |
Cash | £13,786 |
Current Liabilities | £28,696 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
31 July 2012 | Delivered on: 11 August 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All legal interest in 49 merton road, wallasey t/no CH50196 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
---|
7 September 2023 | Appointment of Mr Michael James Webster as a director on 6 September 2023 (2 pages) |
---|---|
23 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
3 February 2023 | Micro company accounts made up to 31 July 2022 (6 pages) |
7 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
13 June 2022 | Change of details for Mr Richard William Webster as a person with significant control on 9 June 2022 (2 pages) |
13 June 2022 | Change of details for Mrs Helen Webster as a person with significant control on 9 June 2022 (2 pages) |
13 June 2022 | Director's details changed for Mrs Helen Webster on 9 June 2022 (2 pages) |
13 June 2022 | Director's details changed for Mr Richard William Webster on 9 June 2022 (2 pages) |
13 January 2022 | Micro company accounts made up to 31 July 2021 (6 pages) |
24 June 2021 | Confirmation statement made on 23 June 2021 with updates (5 pages) |
8 January 2021 | Statement of capital following an allotment of shares on 16 December 2020
|
25 September 2020 | Micro company accounts made up to 31 July 2020 (6 pages) |
23 June 2020 | Confirmation statement made on 23 June 2020 with updates (3 pages) |
27 August 2019 | Micro company accounts made up to 31 July 2019 (6 pages) |
25 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 31 July 2018 (6 pages) |
10 August 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
17 November 2017 | Micro company accounts made up to 31 July 2017 (7 pages) |
17 November 2017 | Micro company accounts made up to 31 July 2017 (7 pages) |
10 August 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
5 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
3 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
12 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
22 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
19 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
1 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
20 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Director's details changed for Mr Richard William Webster on 14 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Director's details changed for Mrs Helen Webster on 14 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Richard William Webster on 14 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mrs Helen Webster on 14 July 2010 (2 pages) |
14 July 2009 | Incorporation (12 pages) |
14 July 2009 | Incorporation (12 pages) |