West Kirby
Wirral
Merseyside
CH48 0RH
Wales
Director Name | Mr Gareth Cooper |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 166 Banks Road West Kirby Wirral Merseyside CH48 0RH Wales |
Website | www.grcaccountants.co.uk |
---|---|
Telephone | 0151 3212340 |
Telephone region | Liverpool |
Registered Address | 166 Banks Road West Kirby Wirral Merseyside CH48 0RH Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | West Kirby and Thurstaston |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 50 other UK companies use this postal address |
60 at £1 | Gareth Cooper 60.00% Ordinary A |
---|---|
40 at £1 | Richard Cooper 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £8,172 |
Cash | £17,545 |
Current Liabilities | £21,448 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 3 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months, 3 weeks from now) |
26 September 2014 | Delivered on: 2 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
18 November 2020 | Confirmation statement made on 18 November 2020 with updates (4 pages) |
---|---|
28 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
28 October 2020 | Change of details for Mr Gareth Cooper as a person with significant control on 6 April 2019 (2 pages) |
28 October 2020 | Micro company accounts made up to 30 April 2020 (6 pages) |
12 October 2020 | Second filing of Confirmation Statement dated 7 May 2019 (3 pages) |
20 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
24 May 2019 | Confirmation statement made on 7 May 2019 with no updates
|
29 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
22 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
31 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
9 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
11 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Director's details changed for Richard Cooper on 20 April 2015 (2 pages) |
11 June 2015 | Director's details changed for Richard Cooper on 20 April 2015 (2 pages) |
11 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 October 2014 | Registered office address changed from 52 Marymount Close Wallasey CH44 5AA to 166 Banks Road West Kirby Wirral Merseyside CH48 0RH on 28 October 2014 (1 page) |
28 October 2014 | Registered office address changed from 52 Marymount Close Wallasey CH44 5AA to 166 Banks Road West Kirby Wirral Merseyside CH48 0RH on 28 October 2014 (1 page) |
2 October 2014 | Registration of charge 080216490001, created on 26 September 2014 (18 pages) |
2 October 2014 | Registration of charge 080216490001, created on 26 September 2014 (18 pages) |
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
4 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
2 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
21 May 2012 | Appointment of Mr Gareth Cooper as a director (2 pages) |
21 May 2012 | Appointment of Mr Gareth Cooper as a director (2 pages) |
5 April 2012 | Incorporation (36 pages) |
5 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
5 April 2012 | Incorporation (36 pages) |
5 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|