Prenton
Merseyside
CH43 1XG
Wales
Director Name | Mr Paul Francis Marray |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Beresford Road Prenton Wirral Merseyside CH43 1XG Wales |
Secretary Name | Mr Paul Francis Marray |
---|---|
Status | Current |
Appointed | 14 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Village Road Prenton Wirral CH43 5SR Wales |
Registered Address | 24 Village Road Prenton Wirral CH43 5SR Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Oxton |
Built Up Area | Birkenhead |
50 at £1 | Ian Michael Marray 50.00% Ordinary |
---|---|
50 at £1 | Paul Francis Marray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,471 |
Cash | £666 |
Current Liabilities | £173,817 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (3 months from now) |
31 October 2012 | Delivered on: 9 November 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a sealex LTD poole hall industrial estate port cheshire. Outstanding |
---|---|
24 September 2012 | Delivered on: 29 September 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
21 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
13 June 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
28 June 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
16 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
16 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
2 July 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
3 February 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
26 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
20 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
26 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
30 January 2018 | Registered office address changed from 30 Birkenhead Road Hoylake Wirral Merseyside CH47 3BW to 24 Village Road Prenton Wirral CH43 5SR on 30 January 2018 (1 page) |
19 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 August 2015 | Director's details changed for Mr Paul Francis Marray on 14 June 2015 (2 pages) |
18 August 2015 | Director's details changed for Mr Paul Francis Marray on 14 June 2015 (2 pages) |
18 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
30 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
14 June 2011 | Incorporation
|
14 June 2011 | Incorporation
|
14 June 2011 | Incorporation
|