Wallasey
CH44 7HS
Wales
Director Name | Verity Helen Louise Allen |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2022(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125a Oakdale House Citrine Road Wallasey CH44 7HS Wales |
Director Name | Miss Verity Helen Louise Allen |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Greendale Road Port Sunlight Wirral Merseyside CH62 4XE Wales |
Director Name | Mr Martyn Gerard Cull |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Rodney Street Liverpool Merseyside L1 9ER |
Website | cetra.co.uk |
---|---|
Telephone | 0151 6525573 |
Telephone region | Liverpool |
Registered Address | West View Parkgate Road Saughall Chester CH1 6JS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Saughall and Shotwick Park |
Ward | Saughall and Mollington |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Richard Jennings 50.00% Ordinary |
---|---|
1 at £1 | Verity Allen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,505 |
Cash | £16,384 |
Current Liabilities | £28,285 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
11 December 2013 | Delivered on: 13 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
21 December 2020 | Micro company accounts made up to 30 September 2020 (5 pages) |
---|---|
17 November 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
22 January 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
1 November 2019 | Registered office address changed from The Oaks 3 Village Road West Kirby Wirral CH48 3JN United Kingdom to 125a Oakdale House Citrine Road Wallasey CH44 7HS on 1 November 2019 (1 page) |
27 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
28 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
22 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
4 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
11 October 2016 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
11 October 2016 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
7 October 2016 | Registered office address changed from 95 Greendale Road Port Sunlight Wirral Merseyside CH62 4XE to The Oaks 3 Village Road West Kirby Wirral CH48 3JN on 7 October 2016 (1 page) |
7 October 2016 | Registered office address changed from 95 Greendale Road Port Sunlight Wirral Merseyside CH62 4XE to The Oaks 3 Village Road West Kirby Wirral CH48 3JN on 7 October 2016 (1 page) |
1 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
2 February 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
13 December 2013 | Registration of charge 073775980001 (44 pages) |
13 December 2013 | Registration of charge 073775980001 (44 pages) |
9 December 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
7 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 June 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
1 June 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
17 November 2011 | Termination of appointment of Verity Allen as a director (1 page) |
17 November 2011 | Termination of appointment of Verity Allen as a director (1 page) |
10 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Appointment of Mr Richard David Jennings as a director (2 pages) |
27 September 2010 | Appointment of Miss Verity Helen Louise Allen as a director (2 pages) |
27 September 2010 | Appointment of Miss Verity Helen Louise Allen as a director (2 pages) |
27 September 2010 | Appointment of Mr Richard David Jennings as a director (2 pages) |
16 September 2010 | Termination of appointment of Martyn Cull as a director (1 page) |
16 September 2010 | Termination of appointment of Martyn Cull as a director (1 page) |
15 September 2010 | Incorporation
|
15 September 2010 | Incorporation
|