Hoylake
Wirral
Merseyside
CH47 4FF
Wales
Secretary Name | Barbara McCarthy |
---|---|
Status | Current |
Appointed | 02 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Peninsular House 20 Carham Road Hoylake Wirral Merseyside CH47 4FF Wales |
Director Name | Mrs Barbara McCarthy |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(3 years after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peninsular House 20 Carham Road Hoylake Wirral Merseyside CH47 4FF Wales |
Website | peninsular-nameplates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 6325814 |
Telephone region | Liverpool |
Registered Address | Peninsular House 20 Carham Road Hoylake Wirral Merseyside CH47 4FF Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
1 at £1 | Barbara Mccarthy 50.00% Ordinary |
---|---|
1 at £1 | Terence Mccarthy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£64,251 |
Cash | £4,782 |
Current Liabilities | £357,923 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 2 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months from now) |
1 February 2018 | Delivered on: 2 February 2018 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
13 November 2013 | Delivered on: 14 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold property known as 20 carham road hoylake wirral mrseyside t/n MS477336. Notification of addition to or amendment of charge. Outstanding |
31 August 2011 | Delivered on: 2 September 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
23 November 2022 | Micro company accounts made up to 31 August 2022 (4 pages) |
---|---|
10 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
27 May 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
26 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2022 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
31 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
2 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
4 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
5 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
2 February 2018 | Registration of charge 074267290003, created on 1 February 2018 (28 pages) |
7 December 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
7 December 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
14 September 2017 | Satisfaction of charge 1 in full (1 page) |
14 September 2017 | Satisfaction of charge 1 in full (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
3 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
4 November 2015 | Director's details changed for Terence Kevin Maccarthy on 4 November 2015 (2 pages) |
4 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Director's details changed for Terence Kevin Maccarthy on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Terence Kevin Maccarthy on 4 November 2015 (2 pages) |
4 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
17 March 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
11 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
2 April 2014 | Registered office address changed from Peninsular House Carr Lane Hoylake Wirral Merseyside CH47 4AZ on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from Peninsular House Carr Lane Hoylake Wirral Merseyside CH47 4AZ on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from Peninsular House Carr Lane Hoylake Wirral Merseyside CH47 4AZ on 2 April 2014 (1 page) |
28 November 2013 | Appointment of Mrs Barbara Mccarthy as a director (2 pages) |
28 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Appointment of Mrs Barbara Mccarthy as a director (2 pages) |
14 November 2013 | Part of the property or undertaking has been released from charge 1 (5 pages) |
14 November 2013 | Part of the property or undertaking has been released from charge 1 (5 pages) |
14 November 2013 | Registration of charge 074267290002 (10 pages) |
14 November 2013 | Registration of charge 074267290002 (10 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
20 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
7 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Previous accounting period shortened from 30 November 2011 to 31 August 2011 (3 pages) |
31 October 2011 | Previous accounting period shortened from 30 November 2011 to 31 August 2011 (3 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 November 2010 | Incorporation
|
2 November 2010 | Incorporation
|