Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director Name | Mr Peter Banczyk |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(same day as company formation) |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | 12 Reeds Avenue West Wirral Merseyside CH46 1RF Wales |
Website | www.northwestpsychologyconsultants.co.uk |
---|
Registered Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH 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 |
90 at £1 | Ailis Murphy 90.00% Ordinary A |
---|---|
10 at £1 | Ailis Murphy 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £15,798 |
Cash | £15,908 |
Current Liabilities | £16,200 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
13 January 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
---|---|
10 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
9 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
19 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
10 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
12 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
12 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
12 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
11 April 2014 | Statement of capital following an allotment of shares on 11 April 2014
|
11 April 2014 | Statement of capital following an allotment of shares on 11 April 2014
|
11 April 2014 | Termination of appointment of Peter Banczyk as a director (1 page) |
11 April 2014 | Termination of appointment of Peter Banczyk as a director (1 page) |
11 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders (5 pages) |
13 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders (5 pages) |
13 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Registered office address changed from C/O Mark Ainley Limited Regent House Heaton Lane Stockport Cheshire SK4 1BS United Kingdom on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from C/O Mark Ainley Limited Regent House Heaton Lane Stockport Cheshire SK4 1BS United Kingdom on 28 June 2013 (1 page) |
28 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Incorporation
|
8 September 2011 | Incorporation
|