Prenton
CH43 5TH
Wales
Director Name | Mr Andy McGarrity |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2012(same day as company formation) |
Role | Maintenance Operative |
Country of Residence | England |
Correspondence Address | Victoria House Victoria Mount Prenton CH43 5TH Wales |
Registered Address | Victoria House Victoria Mount Prenton CH43 5TH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Oxton |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Andrew Mcgarrity 50.00% Ordinary |
---|---|
1 at £1 | Lindsey Ann Mcgarrity 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62 |
Cash | £5,201 |
Current Liabilities | £6,018 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
10 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
---|---|
14 May 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
31 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 June 2019 | Confirmation statement made on 5 June 2019 with updates (5 pages) |
9 October 2018 | Current accounting period shortened from 31 May 2019 to 31 March 2019 (1 page) |
7 August 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
8 June 2018 | Director's details changed for Mr Andrew Mcgarrity on 1 June 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
8 June 2018 | Change of details for Mr Andrew Mcgarrity as a person with significant control on 1 June 2018 (2 pages) |
27 April 2018 | Change of details for Mr Andrew Mcgarrity as a person with significant control on 10 April 2018 (2 pages) |
27 April 2018 | Change of details for Mrs Lindsey Ann Mcgarrity as a person with significant control on 10 April 2018 (2 pages) |
27 April 2018 | Director's details changed for Mr Andrew Mcgarrity on 19 April 2018 (2 pages) |
27 April 2018 | Registered office address changed from 11 Sutton Drive Upton Chester Cheshire CH2 2HN to Victoria House Victoria Mount Prenton CH43 5th on 27 April 2018 (1 page) |
27 April 2018 | Director's details changed for Mrs Lindsey Ann Mcgarrity on 19 April 2018 (2 pages) |
2 August 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
2 August 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
12 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
1 August 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
8 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
5 August 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
11 June 2013 | Director's details changed for Lindsey Ann Hughes on 11 May 2013 (2 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Director's details changed for Lindsey Ann Hughes on 11 May 2013 (2 pages) |
8 June 2012 | Director's details changed for Andrew Mcgarrity on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Andrew Mcgarrity on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Andrew Mcgarrity on 8 June 2012 (2 pages) |
31 May 2012 | Incorporation
|
31 May 2012 | Incorporation
|
31 May 2012 | Incorporation
|