Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EN
Wales
Director Name | Mr Graham Glassbrook |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2012(1 month after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units A-D Factory Road Sandycroft Deeside CH5 2QJ Wales |
Website | safersurfacing.co.uk |
---|---|
Telephone | 07 339232842 |
Telephone region | Mobile |
Registered Address | Units A-D Factory Road Sandycroft Deeside CH5 2QJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
40k at £1 | Graham Glassbrook 50.00% Ordinary |
---|---|
40k at £1 | Thomas Ian Glassbrook 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£280,751 |
Cash | £3,074 |
Current Liabilities | £442,484 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 19 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (4 months from now) |
10 July 2017 | Delivered on: 12 July 2017 Persons entitled: The North West Fund for Business Loans LP Acting by Nw Loans Limited as the General Partner of the North West Fund for Business Loans LP Acting by Fw Capital Limited Classification: A registered charge Outstanding |
---|---|
11 April 2016 | Delivered on: 12 April 2016 Persons entitled: Merseyside Loan and Equity Fund LLP Classification: A registered charge Outstanding |
4 September 2012 | Delivered on: 14 September 2012 Satisfied on: 28 October 2015 Persons entitled: Abn Amro Commercial Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
5 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
28 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
3 September 2019 | Satisfaction of charge 081541820003 in full (1 page) |
28 August 2019 | Previous accounting period extended from 30 November 2018 to 31 May 2019 (1 page) |
5 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
23 November 2018 | Registered office address changed from Innovation House Canalside Industrial Estate Oil Sites Road Ellesmere Port Cheshire CH65 4EN to Units a-D Factory Road Sandycroft Deeside CH5 2QJ on 23 November 2018 (1 page) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
24 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
3 November 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
3 November 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
26 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
12 July 2017 | Registration of charge 081541820003, created on 10 July 2017 (19 pages) |
12 July 2017 | Registration of charge 081541820003, created on 10 July 2017 (19 pages) |
23 September 2016 | Director's details changed for Mr Thomas Ian Glassbrook on 23 September 2016 (2 pages) |
23 September 2016 | Director's details changed for Mr Thomas Ian Glassbrook on 23 September 2016 (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
24 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
12 April 2016 | Registration of charge 081541820002, created on 11 April 2016 (34 pages) |
12 April 2016 | Registration of charge 081541820002, created on 11 April 2016 (34 pages) |
28 October 2015 | Satisfaction of charge 1 in full (1 page) |
28 October 2015 | Satisfaction of charge 1 in full (1 page) |
30 September 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
11 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
30 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
23 May 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
23 May 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
11 February 2014 | Previous accounting period extended from 31 July 2013 to 30 November 2013 (1 page) |
11 February 2014 | Previous accounting period extended from 31 July 2013 to 30 November 2013 (1 page) |
19 September 2013 | Statement of capital following an allotment of shares on 23 August 2012
|
19 September 2013 | Statement of capital following an allotment of shares on 23 August 2012
|
19 September 2013 | Appointment of Mr Graham Glassbrook as a director (2 pages) |
19 September 2013 | Appointment of Mr Graham Glassbrook as a director (2 pages) |
18 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
18 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
14 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 July 2012 | Incorporation (35 pages) |
24 July 2012 | Incorporation (35 pages) |