Wallasey
Wirral
CH45 3LR
Wales
Director Name | Mr Paul John White |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2010(same day as company formation) |
Role | Accountant |
Country of Residence | Gb-Eng |
Correspondence Address | 259 Wallasey Village Wallasey Wirral CH45 3LR Wales |
Director Name | Ms Carla Ashley |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2021(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 259 Wallasey Village Wallasey Wirral CH45 3LR Wales |
Director Name | Mr Matthew Newman |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2021(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 259 Wallasey Village Wallasey Wirral CH45 3LR Wales |
Director Name | Mrs Joan Adams |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(8 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 February 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Times House 259 Wallasey Village Wallasey Merseyside CH45 3LR Wales |
Director Name | Mr Adam White |
---|---|
Date of Birth | December 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(8 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Times House 259 Wallasey Village Wallasey Merseyside CH45 3LR Wales |
Website | aphaccountants.co.uk |
---|---|
Telephone | 0151 6304542 |
Telephone region | Liverpool |
Registered Address | 259 Wallasey Village Wallasey Wirral CH45 3LR Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Wallasey |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Helen White 50.00% Ordinary |
---|---|
1 at £1 | Paul John White 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £796 |
Cash | £14,452 |
Current Liabilities | £19,895 |
Latest Accounts | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
21 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
---|---|
4 June 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
24 January 2023 | Termination of appointment of Matthew Newman as a director on 24 January 2023 (1 page) |
4 November 2022 | Termination of appointment of Carla Ashley as a director on 4 November 2022 (1 page) |
4 October 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
18 September 2021 | Registered office address changed from Times House 259 Wallasey Village Wallasey Merseyside CH45 3LR to 259 Wallasey Village Wallasey Wirral CH45 3LR on 18 September 2021 (1 page) |
18 September 2021 | Confirmation statement made on 18 September 2021 with updates (4 pages) |
2 August 2021 | Confirmation statement made on 19 July 2021 with updates (6 pages) |
15 July 2021 | Appointment of Mr Matthew Newman as a director on 10 July 2021 (2 pages) |
16 May 2021 | Appointment of Ms Carla Ashley as a director on 14 May 2021 (2 pages) |
9 April 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
25 March 2021 | Resolutions
|
25 March 2021 | Memorandum and Articles of Association (20 pages) |
25 March 2021 | Change of share class name or designation (2 pages) |
31 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
9 May 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
1 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
9 July 2019 | Termination of appointment of Adam White as a director on 1 July 2019 (1 page) |
16 March 2019 | Appointment of Mr Adam White as a director on 1 February 2019 (2 pages) |
13 February 2019 | Termination of appointment of Joan Adams as a director on 12 February 2019 (1 page) |
23 September 2018 | Appointment of Mrs Joan Adams as a director on 1 September 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
10 April 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
2 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
2 August 2017 | Change of details for Mrs Helenl White as a person with significant control on 19 July 2016 (2 pages) |
2 August 2017 | Change of details for Mr Paul John White as a person with significant control on 19 July 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
2 August 2017 | Notification of Helenl White as a person with significant control on 19 July 2016 (2 pages) |
2 August 2017 | Change of details for Mr Paul John White as a person with significant control on 19 July 2016 (2 pages) |
2 August 2017 | Change of details for Mrs Helenl White as a person with significant control on 19 July 2016 (2 pages) |
2 August 2017 | Notification of Helenl White as a person with significant control on 2 August 2017 (2 pages) |
13 March 2017 | Statement of capital following an allotment of shares on 20 February 2017
|
13 March 2017 | Statement of capital following an allotment of shares on 20 February 2017
|
10 March 2017 | Change of share class name or designation (2 pages) |
10 March 2017 | Change of share class name or designation (2 pages) |
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
24 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
3 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Registered office address changed from 18 the Sandhills Moreton Wirral Cheshire CH46 3ST United Kingdom on 29 June 2011 (1 page) |
29 June 2011 | Registered office address changed from 18 the Sandhills Moreton Wirral Cheshire CH46 3ST United Kingdom on 29 June 2011 (1 page) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 August 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
17 August 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
17 August 2010 | Appointment of Mrs Helen White as a director (2 pages) |
17 August 2010 | Appointment of Mrs Helen White as a director (2 pages) |
19 July 2010 | Incorporation (22 pages) |
19 July 2010 | Incorporation (22 pages) |