Wirral
CH41 1LD
Wales
Secretary Name | Miss Megan Yapp |
---|---|
Status | Current |
Appointed | 24 August 2011(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | Offices A13-A14 Champions Business Park Arrowe Brook Road Wirral CH49 0AB Wales |
Director Name | Miss Megan Patricia Yapp |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2015(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Offices A13-A14 Champions Business Park Arrowe Brook Road Wirral CH49 0AB Wales |
Director Name | Mr Thomas Morgan |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(same day as company formation) |
Role | Accountancy |
Country of Residence | United Kingdom |
Correspondence Address | 2 Harlech Court Bebington Wirral Merseyside CH63 3JG Wales |
Website | www.theaccountancy.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 0430007 |
Telephone region | Freephone |
Registered Address | Twelve Quays House Egerton Wharf Wirral CH41 1LD Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Lee Murphy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £201,054 |
Cash | £31,008 |
Current Liabilities | £328,091 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (7 months, 3 weeks from now) |
30 May 2018 | Delivered on: 15 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property office A13-A14 champions business park arrowe brook road wirral. Outstanding |
---|---|
26 July 2017 | Delivered on: 26 July 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
19 June 2014 | Delivered on: 20 June 2014 Persons entitled: Small Business Loans Limited Classification: A registered charge Outstanding |
26 January 2012 | Delivered on: 27 January 2012 Persons entitled: Merseyside Small Loans for Business Investment Fund LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
---|---|
11 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 February 2020 | Registered office address changed from Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral CH49 0AB to Twelve Quays House Egerton Wharf Wirral CH41 1LD on 7 February 2020 (1 page) |
5 November 2019 | Confirmation statement made on 5 November 2019 with updates (4 pages) |
4 November 2019 | Director's details changed for Miss Megan Patricia Murphy on 4 November 2019 (2 pages) |
4 November 2019 | Secretary's details changed for Miss Megan Murphy on 4 November 2019 (1 page) |
28 May 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
9 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
15 June 2018 | Registration of charge 070836290004, created on 30 May 2018 (40 pages) |
8 May 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
27 November 2017 | Resolutions
|
27 November 2017 | Resolutions
|
6 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
26 July 2017 | Registration of charge 070836290003, created on 26 July 2017 (42 pages) |
30 June 2017 | Satisfaction of charge 070836290002 in full (4 pages) |
30 June 2017 | Satisfaction of charge 070836290002 in full (4 pages) |
1 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
1 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
16 February 2017 | Satisfaction of charge 1 in full (4 pages) |
16 February 2017 | Satisfaction of charge 1 in full (4 pages) |
9 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
9 June 2015 | Appointment of Miss Megan Patricia Murphy as a director on 5 June 2015 (2 pages) |
9 June 2015 | Appointment of Miss Megan Patricia Murphy as a director on 5 June 2015 (2 pages) |
9 June 2015 | Appointment of Miss Megan Patricia Murphy as a director on 5 June 2015 (2 pages) |
12 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 September 2014 | Director's details changed for Mr Lee Thomas Murphy on 5 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Lee Thomas Murphy on 5 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Lee Thomas Murphy on 5 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Lee Thomas Murphy on 8 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Lee Thomas Murphy on 8 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Lee Thomas Murphy on 8 September 2014 (2 pages) |
20 June 2014 | Registration of charge 070836290002 (34 pages) |
20 June 2014 | Registration of charge 070836290002 (34 pages) |
13 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 May 2013 | Amended accounts made up to 31 March 2011 (4 pages) |
20 May 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
20 May 2013 | Amended accounts made up to 31 March 2011 (4 pages) |
20 May 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
26 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 July 2012 | Director's details changed for Mr Lee Thomas Murphy on 9 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr Lee Thomas Murphy on 9 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr Lee Thomas Murphy on 9 July 2012 (2 pages) |
14 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 August 2011 | Appointment of Miss Megan Murphy as a secretary (1 page) |
24 August 2011 | Appointment of Miss Megan Murphy as a secretary (1 page) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Registered office address changed from 68 Easton Road Wirral CH62 1DS England on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from 68 Easton Road Wirral CH62 1DS England on 10 February 2011 (1 page) |
10 February 2011 | Termination of appointment of Thomas Morgan as a director (1 page) |
10 February 2011 | Termination of appointment of Thomas Morgan as a director (1 page) |
23 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
27 May 2010 | Previous accounting period shortened from 30 November 2010 to 31 March 2010 (1 page) |
27 May 2010 | Previous accounting period shortened from 30 November 2010 to 31 March 2010 (1 page) |
7 April 2010 | Change of name notice (2 pages) |
7 April 2010 | Change of name notice (2 pages) |
23 November 2009 | Incorporation (24 pages) |
23 November 2009 | Incorporation (24 pages) |