Gayton
Wirral
CH60 1XG
Wales
Secretary Name | Emma Jane Collins |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | 10 Brimstage Road Gayton Wirral CH60 1XG Wales |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Telephone | 0151 3423203 |
---|---|
Telephone region | Liverpool |
Registered Address | 10 Brimstage Road Gayton Wirral CH60 1XG Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Bntf Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£51,571 |
Cash | £1,824 |
Current Liabilities | £349,282 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 27 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months from now) |
3 October 2022 | Delivered on: 3 October 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
18 July 2022 | Delivered on: 21 July 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
25 September 2017 | Delivered on: 25 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
25 April 2017 | Delivered on: 26 April 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
30 December 2015 | Delivered on: 30 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
17 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
10 February 2021 | Satisfaction of charge 077087650003 in full (1 page) |
24 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
19 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
19 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 September 2017 | Registration of charge 077087650003, created on 25 September 2017 (32 pages) |
25 September 2017 | Registration of charge 077087650003, created on 25 September 2017 (32 pages) |
18 July 2017 | Cessation of James Kevin Collins as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
18 July 2017 | Cessation of James Kevin Collins as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
18 July 2017 | Cessation of James Kevin Collin as a person with significant control on 18 July 2017 (1 page) |
26 April 2017 | Registration of charge 077087650002, created on 25 April 2017 (32 pages) |
26 April 2017 | Registration of charge 077087650002, created on 25 April 2017 (32 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
30 December 2015 | Registration of charge 077087650001, created on 30 December 2015 (42 pages) |
30 December 2015 | Registration of charge 077087650001, created on 30 December 2015 (42 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
18 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
1 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
8 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (15 pages) |
24 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (15 pages) |
21 September 2011 | Statement of capital following an allotment of shares on 3 September 2011
|
21 September 2011 | Statement of capital following an allotment of shares on 3 September 2011
|
21 September 2011 | Statement of capital following an allotment of shares on 3 September 2011
|
14 September 2011 | Appointment of James Kevin Collins as a director (3 pages) |
14 September 2011 | Appointment of Emma Jane Collins as a secretary (3 pages) |
14 September 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
14 September 2011 | Registered office address changed from 98 Meols Parade Meols Wirral Merseyside CH47 5AY United Kingdom on 14 September 2011 (2 pages) |
14 September 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
14 September 2011 | Registered office address changed from 98 Meols Parade Meols Wirral Merseyside CH47 5AY United Kingdom on 14 September 2011 (2 pages) |
14 September 2011 | Appointment of James Kevin Collins as a director (3 pages) |
14 September 2011 | Appointment of Emma Jane Collins as a secretary (3 pages) |
18 July 2011 | Incorporation (20 pages) |
18 July 2011 | Incorporation (20 pages) |
18 July 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
18 July 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |