Wirral
CH46 8TQ
Wales
Registered Address | 168a Hoylake Road Wirral CH46 8TQ Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Leasowe and Moreton East |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
7 at £1 | Mark Davies 70.00% Ordinary |
---|---|
3 at £1 | Katherine Davies 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,906 |
Cash | £40,560 |
Current Liabilities | £24,279 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 1 day from now) |
19 August 2021 | Delivered on: 23 August 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All and whole subjects known as lickleyhead castle premnay insch. Outstanding |
---|---|
10 May 2021 | Delivered on: 10 May 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
30 August 2016 | Delivered on: 8 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 60 sandy lane west kirby merseyside t/no MS546318. Outstanding |
17 August 2016 | Delivered on: 17 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
19 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
31 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
16 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
23 August 2021 | Registration of charge 080451170004, created on 19 August 2021
|
7 June 2021 | Director's details changed for Mr Mark Davies on 1 July 2019 (2 pages) |
7 June 2021 | Change of details for Mrs Katherine Janet Davies as a person with significant control on 1 July 2019 (2 pages) |
7 June 2021 | Change of details for Mr Mark Davies as a person with significant control on 1 July 2019 (2 pages) |
7 June 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
10 May 2021 | Registration of charge 080451170003, created on 10 May 2021 (40 pages) |
12 February 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
1 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
20 March 2020 | Satisfaction of charge 080451170002 in full (1 page) |
20 March 2020 | Satisfaction of charge 080451170001 in full (1 page) |
21 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
14 October 2019 | Registered office address changed from 60 Sandy Lane West Kirby Wirral CH48 3JA England to 168a Hoylake Road Wirral CH46 8TQ on 14 October 2019 (1 page) |
3 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
13 February 2019 | Registered office address changed from 23 Abbey Road Wirral Merseyside CH48 7EN to 60 Sandy Lane West Kirby Wirral CH48 3JA on 13 February 2019 (1 page) |
24 September 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
30 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
8 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
8 September 2016 | Registration of charge 080451170002, created on 30 August 2016 (40 pages) |
8 September 2016 | Registration of charge 080451170002, created on 30 August 2016 (40 pages) |
17 August 2016 | Registration of charge 080451170001, created on 17 August 2016 (42 pages) |
17 August 2016 | Registration of charge 080451170001, created on 17 August 2016 (42 pages) |
29 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
29 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
9 March 2015 | Registered office address changed from 27 Bertram Drive Meols Hoylake Wirral Merseyside CH47 0LG to 23 Abbey Road Wirral Merseyside CH48 7EN on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 27 Bertram Drive Meols Hoylake Wirral Merseyside CH47 0LG to 23 Abbey Road Wirral Merseyside CH48 7EN on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 27 Bertram Drive Meols Hoylake Wirral Merseyside CH47 0LG to 23 Abbey Road Wirral Merseyside CH48 7EN on 9 March 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
22 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
22 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
9 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Director's details changed for Mr Mark Davies on 30 August 2012 (2 pages) |
9 May 2013 | Director's details changed for Mr Mark Davies on 30 August 2012 (2 pages) |
30 August 2012 | Registered office address changed from 36 Village Road West Kirby Wirral CH48 7HE United Kingdom on 30 August 2012 (2 pages) |
30 August 2012 | Registered office address changed from 36 Village Road West Kirby Wirral CH48 7HE United Kingdom on 30 August 2012 (2 pages) |
25 April 2012 | Incorporation
|
25 April 2012 | Incorporation
|
25 April 2012 | Incorporation
|