Wallasey
CH44 4BT
Wales
Director Name | Mrs Monica Hubbard |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2012(3 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 255 Poulton Road Wallasey CH44 4BT Wales |
Secretary Name | Monica Hubbard |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 2012(3 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | 255 Poulton Road Wallasey CH44 4BT Wales |
Director Name | Mr Adam Ryan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3rd Floor Horton House Exchange Flags Liverpool L2 3YL |
Director Name | Brabners Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Correspondence Address | 3rd Floor Horton House Exchange Flags Liverpool L2 3YL |
Secretary Name | Brabners Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Correspondence Address | 3rd Floor Horton House Exchange Flags Liverpool L2 3YL |
Registered Address | 255 Poulton Road Wallasey CH44 4BT Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Seacombe |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | James Hubbard 50.00% Ordinary |
---|---|
1 at £1 | Monica Hubbard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,022 |
Cash | £386 |
Current Liabilities | £780 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 5 days from now) |
20 October 2016 | Delivered on: 28 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
19 August 2015 | Delivered on: 4 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
21 August 2015 | Delivered on: 1 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 46 pilgrim street, liverpool L1 9HB. Outstanding |
7 July 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
---|---|
10 May 2023 | Satisfaction of charge 080446980001 in full (1 page) |
10 May 2023 | Satisfaction of charge 080446980003 in full (1 page) |
10 May 2023 | Satisfaction of charge 080446980002 in full (1 page) |
6 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
3 August 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
6 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
2 August 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
26 April 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
11 May 2020 | Confirmation statement made on 25 April 2020 with updates (5 pages) |
12 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
2 May 2019 | Confirmation statement made on 25 April 2019 with updates (5 pages) |
20 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
9 May 2018 | Confirmation statement made on 25 April 2018 with updates (5 pages) |
15 May 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
15 May 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 April 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
29 April 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
28 October 2016 | Registration of charge 080446980003, created on 20 October 2016 (42 pages) |
28 October 2016 | Registration of charge 080446980003, created on 20 October 2016 (42 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 May 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
11 May 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
4 September 2015 | Registration of charge 080446980002, created on 19 August 2015 (33 pages) |
4 September 2015 | Registration of charge 080446980002, created on 19 August 2015 (33 pages) |
1 September 2015 | Registration of charge 080446980001, created on 21 August 2015 (39 pages) |
1 September 2015 | Registration of charge 080446980001, created on 21 August 2015 (39 pages) |
9 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
14 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
14 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
1 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
2 August 2012 | Termination of appointment of Brabners Secretaries Limited as a secretary (2 pages) |
2 August 2012 | Registered office address changed from 3Rd Floor Horton House Exchange Flags Liverpool L2 3YL England on 2 August 2012 (2 pages) |
2 August 2012 | Appointment of Monica Hubbard as a secretary (3 pages) |
2 August 2012 | Termination of appointment of Adam Ryan as a director (2 pages) |
2 August 2012 | Termination of appointment of Brabners Directors Limited as a director (2 pages) |
2 August 2012 | Appointment of Monica Hubbard as a secretary (3 pages) |
2 August 2012 | Registered office address changed from 3Rd Floor Horton House Exchange Flags Liverpool L2 3YL England on 2 August 2012 (2 pages) |
2 August 2012 | Statement of capital following an allotment of shares on 24 July 2012
|
2 August 2012 | Termination of appointment of Brabners Directors Limited as a director (2 pages) |
2 August 2012 | Statement of capital following an allotment of shares on 24 July 2012
|
2 August 2012 | Termination of appointment of Adam Ryan as a director (2 pages) |
2 August 2012 | Appointment of Monica Hubbard as a director (3 pages) |
2 August 2012 | Termination of appointment of Brabners Secretaries Limited as a secretary (2 pages) |
2 August 2012 | Appointment of James Richard Hubbard as a director (3 pages) |
2 August 2012 | Registered office address changed from 3Rd Floor Horton House Exchange Flags Liverpool L2 3YL England on 2 August 2012 (2 pages) |
2 August 2012 | Appointment of James Richard Hubbard as a director (3 pages) |
2 August 2012 | Appointment of Monica Hubbard as a director (3 pages) |
1 August 2012 | Memorandum and Articles of Association (18 pages) |
1 August 2012 | Memorandum and Articles of Association (18 pages) |
26 July 2012 | Change of name notice (2 pages) |
26 July 2012 | Change of name notice (2 pages) |
26 July 2012 | Company name changed brabco 1211 LIMITED\certificate issued on 26/07/12
|
26 July 2012 | Company name changed brabco 1211 LIMITED\certificate issued on 26/07/12
|
25 April 2012 | Incorporation
|
25 April 2012 | Incorporation
|