Birkenhead
Merseyside
CH41 5AR
Wales
Director Name | Mrs Faye Marie Holley |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(2 years, 5 months after company formation) |
Appointment Duration | 10 years |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Telephone | 0121 2855000 |
---|---|
Telephone region | Birmingham |
Registered Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR 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 |
75 at £1 | Kenneth Matthew Holley 75.00% Ordinary |
---|---|
25 at £1 | Faye Marie Holley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,633 |
Cash | £23,102 |
Current Liabilities | £20,028 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
22 January 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
---|---|
10 November 2020 | Confirmation statement made on 13 October 2020 with updates (5 pages) |
4 June 2020 | Memorandum and Articles of Association (22 pages) |
4 June 2020 | Change of share class name or designation (2 pages) |
4 June 2020 | Resolutions
|
7 January 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
6 November 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
3 September 2019 | Registered office address changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD England to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 3 September 2019 (1 page) |
16 April 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
26 February 2019 | Change of details for Mr Kenneth Matthew Holley as a person with significant control on 20 February 2019 (2 pages) |
9 November 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
13 April 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
7 November 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
15 August 2017 | Director's details changed for Mr Kenneth Matthew Holley on 11 August 2017 (2 pages) |
15 August 2017 | Director's details changed for Mrs Faye Marie Holley on 11 August 2017 (2 pages) |
15 August 2017 | Director's details changed for Mrs Faye Marie Holley on 11 August 2017 (2 pages) |
15 August 2017 | Director's details changed for Mr Kenneth Matthew Holley on 11 August 2017 (2 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
24 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
8 April 2016 | Registered office address changed from C/O Shoesmiths Chartered Accountants 54 Hagley Road Birmingham B16 8PE to Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from C/O Shoesmiths Chartered Accountants 54 Hagley Road Birmingham B16 8PE to Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD on 8 April 2016 (1 page) |
10 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
24 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
13 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
17 September 2014 | Appointment of Mrs Faye Marie Holley as a director on 1 April 2014 (2 pages) |
17 September 2014 | Appointment of Mrs Faye Marie Holley as a director on 1 April 2014 (2 pages) |
17 September 2014 | Appointment of Mrs Faye Marie Holley as a director on 1 April 2014 (2 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
15 July 2013 | Director's details changed for Mr Kenneth Matthew Holley on 15 July 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr Kenneth Matthew Holley on 15 July 2013 (2 pages) |
10 July 2013 | Registered office address changed from 26 Talbot Road Talbot Road Dunham on the Hill Frodsham WA6 0JW England on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from 26 Talbot Road Talbot Road Dunham on the Hill Frodsham WA6 0JW England on 10 July 2013 (1 page) |
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
13 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
13 October 2011 | Incorporation (22 pages) |
13 October 2011 | Incorporation (22 pages) |