Wallasey
CH45 2JF
Wales
Director Name | Duncan Arthur Cubbin |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2010(2 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Road Wallasey CH45 2JF Wales |
Director Name | Dr Ian James Cubbin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2010(2 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Road Wallasey CH45 2JF Wales |
Director Name | Mr Stuart Neil Cubbin |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2010(2 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Road Wallasey CH45 2JF Wales |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 100 Victoria Road Wallasey CH45 2JF Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | New Brighton |
Built Up Area | Birkenhead |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Alistair John Cubbin 25.00% Ordinary |
---|---|
1 at £1 | Duncan Arthur Cubbin 25.00% Ordinary |
1 at £1 | Ian James Cubbin 25.00% Ordinary |
1 at £1 | Stuart Neil Cubbin 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£698,469 |
Cash | £130 |
Current Liabilities | £703,526 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
1 October 2012 | Delivered on: 18 October 2012 Persons entitled: Mr Gordon Barrymore Jackson Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All properties now or in the future (and from time to time) owned by the company or in which the company holds an interest. Outstanding |
---|---|
8 October 2012 | Delivered on: 17 October 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
---|---|
15 October 2020 | Registered office address changed from Galen House Rear of 17 High Street Neston Merseyside CH64 9TZ to 100 Victoria Road Wallasey CH45 2JF on 15 October 2020 (1 page) |
19 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
12 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
14 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
13 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
25 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
25 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
16 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
21 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
22 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
16 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Director's details changed for Mr Stuart Neil Cubbin on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Dr Ian James Cubbin on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Dr Ian James Cubbin on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Duncan Arthur Cubbin on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Alistair John Cubbin on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Duncan Arthur Cubbin on 20 March 2014 (2 pages) |
20 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Director's details changed for Mr Stuart Neil Cubbin on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Alistair John Cubbin on 20 March 2014 (2 pages) |
18 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
18 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
28 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
15 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
14 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
14 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
7 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
29 June 2010 | Appointment of Mr Alistair John Cubbin as a director (3 pages) |
29 June 2010 | Appointment of Mr Alistair John Cubbin as a director (3 pages) |
21 June 2010 | Appointment of Dr Ian James Cubbin as a director (3 pages) |
21 June 2010 | Appointment of Duncan Arthur Cubbin as a director (3 pages) |
21 June 2010 | Appointment of Mr Stuart Neil Cubbin as a director (3 pages) |
21 June 2010 | Appointment of Mr Stuart Neil Cubbin as a director (3 pages) |
21 June 2010 | Appointment of Duncan Arthur Cubbin as a director (3 pages) |
21 June 2010 | Appointment of Dr Ian James Cubbin as a director (3 pages) |
16 June 2010 | Statement of capital following an allotment of shares on 14 May 2010
|
16 June 2010 | Statement of capital following an allotment of shares on 14 May 2010
|
16 June 2010 | Current accounting period shortened from 31 March 2011 to 30 September 2010 (3 pages) |
16 June 2010 | Registered office address changed from 98 Meols Parade Meols Wirral Merseyside CH47 5AY United Kingdom on 16 June 2010 (2 pages) |
16 June 2010 | Current accounting period shortened from 31 March 2011 to 30 September 2010 (3 pages) |
16 June 2010 | Registered office address changed from 98 Meols Parade Meols Wirral Merseyside CH47 5AY United Kingdom on 16 June 2010 (2 pages) |
11 March 2010 | Incorporation (22 pages) |
11 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
11 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
11 March 2010 | Incorporation (22 pages) |