Thingwall
Wirral
CH61 7UQ
Wales
Director Name | Ms Alicia Hope Crompton |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2016(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 515 Pensby Road Thingwall Wirral CH61 7UQ Wales |
Director Name | John Warwick Holland |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridgeview Avenue Cammeray New South Wales 2062 Australia |
Registered Address | 515 Pensby Road Thingwall Wirral CH61 7UQ Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Pensby and Thingwall |
Built Up Area | Heswall |
Address Matches | 7 other UK companies use this postal address |
10 at £1 | Adam Long 33.33% Ordinary |
---|---|
10 at £1 | James Long 33.33% Ordinary |
10 at £1 | John Warwick Holland 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,026 |
Cash | £1,476 |
Current Liabilities | £480 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (4 weeks, 1 day from now) |
14 November 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
22 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
23 January 2023 | Change of details for Ms Alicia Hope Crompton as a person with significant control on 22 January 2023 (2 pages) |
23 January 2023 | Change of details for Adam Long as a person with significant control on 22 January 2023 (2 pages) |
23 January 2023 | Change of details for Mr James Long as a person with significant control on 22 January 2023 (2 pages) |
22 January 2023 | Registered office address changed from The Old School 188 Liscard Road Wallasey Wirral CH44 5TN England to 515 Pensby Road Thingwall Wirral CH61 7UQ on 22 January 2023 (1 page) |
18 November 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
22 May 2022 | Confirmation statement made on 9 May 2022 with updates (4 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
1 June 2021 | Confirmation statement made on 9 May 2021 with updates (4 pages) |
6 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
1 October 2020 | Registered office address changed from Unit 3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA England to The Old School 188 Liscard Road Wallasey Wirral CH44 5TN on 1 October 2020 (1 page) |
1 October 2020 | Change of details for Mr James Long as a person with significant control on 1 October 2020 (2 pages) |
1 October 2020 | Change of details for Adam Long as a person with significant control on 1 October 2020 (2 pages) |
1 October 2020 | Change of details for Ms Alicia Hope Crompton as a person with significant control on 1 October 2020 (2 pages) |
4 June 2020 | Director's details changed for Mr James Long on 1 May 2020 (2 pages) |
4 June 2020 | Change of details for Adam Long as a person with significant control on 1 May 2020 (2 pages) |
4 June 2020 | Confirmation statement made on 9 May 2020 with updates (4 pages) |
27 December 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
20 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
17 May 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
14 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
1 December 2017 | Change of details for Adam Long as a person with significant control on 1 December 2017 (2 pages) |
1 December 2017 | Change of details for Adam Long as a person with significant control on 30 November 2017 (2 pages) |
1 December 2017 | Change of details for Adam Long as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Change of details for Adam Long as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Change of details for Ms Alicia Hope Crompton as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Change of details for Adam Long as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Change of details for Ms Alicia Hope Crompton as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Change of details for Mr James Long as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Change of details for Mr James Long as a person with significant control on 30 November 2017 (2 pages) |
29 September 2017 | Registered office address changed from 49 Hamilton Square Birkenhead Merseyside CH41 5AR to Unit 3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA on 29 September 2017 (1 page) |
29 September 2017 | Registered office address changed from 49 Hamilton Square Birkenhead Merseyside CH41 5AR to Unit 3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA on 29 September 2017 (1 page) |
7 August 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
7 August 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
31 May 2017 | Appointment of Ms Alicia Hope Crompton as a director on 25 November 2016 (2 pages) |
31 May 2017 | Appointment of Ms Alicia Hope Crompton as a director on 25 November 2016 (2 pages) |
31 May 2017 | Termination of appointment of John Warwick Holland as a director on 25 November 2016 (1 page) |
31 May 2017 | Confirmation statement made on 9 May 2017 with updates (8 pages) |
31 May 2017 | Confirmation statement made on 9 May 2017 with updates (8 pages) |
31 May 2017 | Termination of appointment of John Warwick Holland as a director on 25 November 2016 (1 page) |
24 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Director's details changed for James Long on 9 May 2015 (2 pages) |
9 June 2015 | Director's details changed for James Long on 9 May 2015 (2 pages) |
9 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Director's details changed for James Long on 9 May 2015 (2 pages) |
12 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
5 March 2014 | Registered office address changed from 209 Liverpool Road Birkdale Southport Merseyside PR8 4PH United Kingdom on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 209 Liverpool Road Birkdale Southport Merseyside PR8 4PH United Kingdom on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 209 Liverpool Road Birkdale Southport Merseyside PR8 4PH United Kingdom on 5 March 2014 (1 page) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 November 2011 | Registered office address changed from 18 Hoghton Street Southport Merseyside PR9 0PA United Kingdom on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from 18 Hoghton Street Southport Merseyside PR9 0PA United Kingdom on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from 18 Hoghton Street Southport Merseyside PR9 0PA United Kingdom on 3 November 2011 (1 page) |
18 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 9 May 2011 (16 pages) |
18 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 9 May 2011 (16 pages) |
18 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 9 May 2011 (16 pages) |
12 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders
|
12 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders
|
12 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders
|
20 April 2010 | Incorporation (41 pages) |
20 April 2010 | Incorporation (41 pages) |