Wallasey
Wirral
CH45 7QY
Wales
Secretary Name | Daniel George Murphy |
---|---|
Status | Current |
Appointed | 08 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Poulton Bridge Road Wallasey Wirral CH44 5SN Wales |
Director Name | Daniel George Murphy |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2011(3 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Poulton Bridge Road Wallasey Wirral CH44 5SN Wales |
Director Name | Daniel George Murphy |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Poulton Bridge Road Wallasey Wirral CH44 5SN Wales |
Telephone | 0151 6383513 |
---|---|
Telephone region | Liverpool |
Registered Address | Gallagher House 8-10 Market Street Wirral CH41 5ER Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Daniel George Murphy 50.00% Ordinary |
---|---|
1 at £1 | Ilidio De Abreu 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £618 |
Cash | £6,642 |
Current Liabilities | £23,560 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 8 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months, 3 weeks from now) |
31 January 2024 | Registered office address changed from 62 Vittoria Street Wirral CH41 3NX United Kingdom to Gallagher House 8-10 Market Street Wirral CH41 5ER on 31 January 2024 (1 page) |
---|---|
11 December 2023 | Confirmation statement made on 8 December 2023 with no updates (3 pages) |
16 October 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
3 January 2023 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
14 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
8 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
4 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
17 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
12 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
30 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
28 October 2019 | Registered office address changed from 146 Belvidere Road Wallasey Wirral CH45 4PT to 62 Vittoria Street Wirral CH41 3NX on 28 October 2019 (1 page) |
2 January 2019 | Confirmation statement made on 8 December 2018 with updates (4 pages) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
25 June 2018 | Notification of Daniel George Murphy as a person with significant control on 6 April 2016 (2 pages) |
25 June 2018 | Notification of Ilidio De Abreu as a person with significant control on 6 April 2016 (2 pages) |
25 June 2018 | Withdrawal of a person with significant control statement on 25 June 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
19 October 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
19 October 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
14 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
14 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
19 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
11 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
23 August 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
23 August 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
3 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 29 February 2012 (10 pages) |
13 August 2012 | Total exemption small company accounts made up to 29 February 2012 (10 pages) |
8 August 2012 | Previous accounting period extended from 31 December 2011 to 29 February 2012 (1 page) |
8 August 2012 | Previous accounting period extended from 31 December 2011 to 29 February 2012 (1 page) |
22 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Appointment of Daniel George Murphy as a director (2 pages) |
11 March 2011 | Termination of appointment of Daniel George Murphy as a director (1 page) |
11 March 2011 | Termination of appointment of Daniel George Murphy as a director (1 page) |
11 March 2011 | Appointment of Daniel George Murphy as a director (2 pages) |
8 December 2010 | Incorporation (36 pages) |
8 December 2010 | Incorporation (36 pages) |