Brimstage Hall
Brimstage Road
Wirral
CH63 6JA
Wales
Secretary Name | Mrs Elizabeth Margaret Akers |
---|---|
Status | Current |
Appointed | 15 August 2013(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | C/O O'Meara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA Wales |
Director Name | Mr Nicholas Rex Akers |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Gayton Parkway Gayton Wirral CH60 3SZ Wales |
Director Name | Rebecca Louise Coffey |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 August 2013) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Village Road Higher Bebington Wirral Merseyside CH63 8PP Wales |
Secretary Name | Karen Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 August 2013) |
Role | Company Director |
Correspondence Address | 13 Village Road Higher Bebington Wirral Merseyside CH63 8PP Wales |
Registered Address | C/O O'Meara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Clatterbridge |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Nicholas Rex Akers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,761 |
Cash | £27,041 |
Current Liabilities | £30,777 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (6 months from now) |
9 October 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
27 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
7 October 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
30 October 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
3 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
20 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
7 December 2018 | Registered office address changed from C/O O'meara Fitzmaurice, Avenue Hq 17 Mann Island Liverpool L3 1BP to C/O O'meara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA on 7 December 2018 (1 page) |
10 October 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
3 July 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
17 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
17 October 2017 | Registered office address changed from 184-200 Pensby Road Heswall Wirral CH60 7RJ England to C/O O'meara Fitzmaurice, Avenue Hq 17 Mann Island Liverpool L3 1BP on 17 October 2017 (1 page) |
17 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
17 October 2017 | Registered office address changed from 184-200 Pensby Road Heswall Wirral CH60 7RJ England to C/O O'meara Fitzmaurice, Avenue Hq 17 Mann Island Liverpool L3 1BP on 17 October 2017 (1 page) |
4 June 2017 | Registered office address changed from C/O Elpizo Limited 13 Village Road Higher Bebington Wirral Merseyside CH63 8PP to 184-200 Pensby Road Heswall Wirral CH60 7RJ on 4 June 2017 (1 page) |
4 June 2017 | Registered office address changed from C/O Elpizo Limited 13 Village Road Higher Bebington Wirral Merseyside CH63 8PP to 184-200 Pensby Road Heswall Wirral CH60 7RJ on 4 June 2017 (1 page) |
18 April 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
18 April 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
26 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
12 September 2013 | Appointment of Mrs Elizabeth Margaret Akers as a secretary (1 page) |
12 September 2013 | Appointment of Mr Nicholas Rex Akers as a director (2 pages) |
12 September 2013 | Termination of appointment of Karen Pritchard as a secretary (1 page) |
12 September 2013 | Termination of appointment of Rebecca Coffey as a director (1 page) |
12 September 2013 | Termination of appointment of Rebecca Coffey as a director (1 page) |
12 September 2013 | Termination of appointment of Karen Pritchard as a secretary (1 page) |
12 September 2013 | Appointment of Mr Nicholas Rex Akers as a director (2 pages) |
12 September 2013 | Appointment of Mrs Elizabeth Margaret Akers as a secretary (1 page) |
15 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
21 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN on 18 May 2011 (1 page) |
18 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
18 May 2011 | Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN on 18 May 2011 (1 page) |
18 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (3 pages) |
6 May 2010 | Termination of appointment of Nicholas Akers as a director (1 page) |
6 May 2010 | Appointment of Karen Pritchard as a secretary (2 pages) |
6 May 2010 | Termination of appointment of Nicholas Akers as a director (1 page) |
6 May 2010 | Termination of appointment of a secretary (1 page) |
6 May 2010 | Termination of appointment of a secretary (1 page) |
6 May 2010 | Appointment of Rebecca Louise Coffey as a director (2 pages) |
6 May 2010 | Appointment of Rebecca Louise Coffey as a director (2 pages) |
6 May 2010 | Appointment of Karen Pritchard as a secretary (2 pages) |
17 September 2009 | Incorporation (16 pages) |
17 September 2009 | Incorporation (16 pages) |