Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director Name | Mr Stuart Christopher Pringle |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2023(11 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Director Name | Mr Christopher Norman Pringle |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Property Developer |
Country of Residence | Uited Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Registered Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Christopher Norman Pringle 50.00% Ordinary |
---|---|
1 at £1 | Richard Webster 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £662,449 |
Gross Profit | £246,963 |
Net Worth | £183,643 |
Cash | £53,165 |
Current Liabilities | £1,108,654 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 20 March 2025 (11 months, 3 weeks from now) |
5 September 2013 | Delivered on: 19 September 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
5 September 2013 | Delivered on: 12 September 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property k/a weathersfield house wethersfield road prenton. Notification of addition to or amendment of charge. Outstanding |
4 December 2023 | Statement of capital following an allotment of shares on 29 November 2023
|
---|---|
27 November 2023 | Director's details changed for Mr Stuart Christopher Pringle on 27 November 2023 (2 pages) |
14 November 2023 | Termination of appointment of Christopher Norman Pringle as a director on 23 August 2023 (1 page) |
14 November 2023 | Cessation of Christopher Norman Pringle as a person with significant control on 23 August 2023 (1 page) |
14 November 2023 | Appointment of Mr Stuart Christopher Pringle as a director on 13 November 2023 (2 pages) |
3 August 2023 | Change of details for Mr Christopher Norman Pringle as a person with significant control on 1 September 2022 (2 pages) |
3 August 2023 | Director's details changed for Mr Christopher Norman Pringle on 1 September 2022 (2 pages) |
4 July 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
9 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
6 September 2022 | Satisfaction of charge 079784810001 in full (1 page) |
6 September 2022 | Satisfaction of charge 079784810002 in full (1 page) |
15 July 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
13 June 2022 | Change of details for Mr Richard William Webster as a person with significant control on 9 June 2022 (2 pages) |
13 June 2022 | Director's details changed for Mr Richard Webster on 9 June 2022 (2 pages) |
15 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
13 April 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
20 July 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
18 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
11 June 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
1 April 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
8 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
7 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
3 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
26 September 2016 | Registered office address changed from 14-16 Balls Road Prenton Merseyside CH43 5RE to Barnston House Beacon Lane Heswall Wirral CH60 0EE on 26 September 2016 (1 page) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 September 2016 | Director's details changed for Mr Christopher Norman Pringle on 26 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Mr Richard Webster on 26 September 2016 (2 pages) |
26 September 2016 | Registered office address changed from 14-16 Balls Road Prenton Merseyside CH43 5RE to Barnston House Beacon Lane Heswall Wirral CH60 0EE on 26 September 2016 (1 page) |
26 September 2016 | Director's details changed for Mr Christopher Norman Pringle on 26 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Mr Richard Webster on 26 September 2016 (2 pages) |
31 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
28 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
28 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
15 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
5 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 September 2013 | Registration of charge 079784810002 (18 pages) |
19 September 2013 | Registration of charge 079784810002 (18 pages) |
12 September 2013 | Registration of charge 079784810001 (19 pages) |
12 September 2013 | Registration of charge 079784810001 (19 pages) |
14 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
6 March 2012 | Incorporation
|
6 March 2012 | Incorporation
|
6 March 2012 | Incorporation
|