Bromborough Pool Business Park
Wirral
CH62 4LP
Wales
Director Name | Mr William Harold Ravenna |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 March 2014(2 years, 5 months after company formation) |
Appointment Duration | 10 years |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Price's Way Bromborough Pool Business Park Wirral CH62 4LP Wales |
Website | anodyneair.com |
---|
Registered Address | 2 Price's Way Bromborough Pool Business Park Wirral CH62 4LP Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Marta Nino-marcos 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£452,159 |
Cash | £4,635 |
Current Liabilities | £13,804 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (9 months from now) |
2 November 2021 | Delivered on: 3 November 2021 Persons entitled: Paragon Business Finance PLC Classification: A registered charge Particulars: Aircraft mortgage relating to one societe de construction d'avions de tourisme et d'affaires TBM700 n aircraft msn 1395 registration mark g-rnwm. Outstanding |
---|---|
22 December 2016 | Delivered on: 30 December 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: 2016 socata TBM700 n TBM900. Reg no g-wmrn. Serial no 1159. Outstanding |
10 October 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
---|---|
13 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
10 October 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
13 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
3 November 2021 | Registration of charge 078008150002, created on 2 November 2021 (36 pages) |
6 October 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
9 January 2021 | Accounts for a small company made up to 31 December 2019 (12 pages) |
14 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
17 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
9 September 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
7 August 2019 | Satisfaction of charge 078008150001 in full (1 page) |
27 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
13 December 2017 | Registered office address changed from Unit 1 Turbine Road Birkenhead CH41 9BA England to 2 Price's Way Bromborough Pool Business Park Wirral CH62 4LP on 13 December 2017 (1 page) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 December 2016 | Registration of charge 078008150001, created on 22 December 2016 (26 pages) |
30 December 2016 | Registration of charge 078008150001, created on 22 December 2016 (26 pages) |
30 November 2016 | Registered office address changed from 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY to Unit 1 Turbine Road Birkenhead CH41 9BA on 30 November 2016 (1 page) |
30 November 2016 | Registered office address changed from 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY to Unit 1 Turbine Road Birkenhead CH41 9BA on 30 November 2016 (1 page) |
10 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
5 September 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
5 September 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
20 March 2014 | Appointment of Mr William Harold Ravenna as a director (2 pages) |
20 March 2014 | Appointment of Mr William Harold Ravenna as a director (2 pages) |
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
17 November 2011 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
17 November 2011 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
6 October 2011 | Incorporation (34 pages) |
6 October 2011 | Incorporation (34 pages) |