Heswall
Wirral
CH60 0BY
Wales
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Steven Allan Aspinall |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 176 Monton Road Monton Manchester Greater Manchester M30 9GA |
Director Name | Mr Alan William Platt |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 176 Monton Road Monton Manchester Greater Manchester M30 9GA |
Director Name | Mr Marc Janssen |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 4 Rocky Lane Heswall Wirral CH60 0BY Wales |
Registered Address | 4 Rocky Lane Heswall Wirral CH60 0BY Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
10 December 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
---|---|
12 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
22 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
17 September 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
16 August 2019 | Change of details for Rene Eeuwijk (Uk) Limited as a person with significant control on 16 August 2019 (2 pages) |
25 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
18 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
19 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
21 December 2016 | Director's details changed for Mr Rene Eeuwijk on 21 December 2016 (2 pages) |
21 December 2016 | Director's details changed for Mr Rene Eeuwijk on 21 December 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
29 January 2016 | Termination of appointment of Marc Janssen as a director on 28 September 2015 (1 page) |
29 January 2016 | Termination of appointment of Marc Janssen as a director on 28 September 2015 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
3 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
17 November 2014 | Company name changed orbis power LIMITED\certificate issued on 17/11/14
|
17 November 2014 | Company name changed orbis power LIMITED\certificate issued on 17/11/14
|
10 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
10 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
29 May 2014 | Registered office address changed from 176 Monton Road Monton Eccles Manchester Lancashire M30 9GA on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from 176 Monton Road Monton Eccles Manchester Lancashire M30 9GA on 29 May 2014 (1 page) |
28 May 2014 | Termination of appointment of Steven Aspinall as a director (1 page) |
28 May 2014 | Termination of appointment of Alan Platt as a director (1 page) |
28 May 2014 | Termination of appointment of Steven Aspinall as a director (1 page) |
28 May 2014 | Termination of appointment of Alan Platt as a director (1 page) |
29 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
18 April 2013 | Appointment of Mr Rene Eeuwijk as a director (2 pages) |
18 April 2013 | Appointment of Mr Marc Janssen as a director (2 pages) |
18 April 2013 | Appointment of Mr Rene Eeuwijk as a director (2 pages) |
18 April 2013 | Appointment of Mr Marc Janssen as a director (2 pages) |
1 March 2013 | Appointment of Mr Steven Allen Aspinall as a director (3 pages) |
1 March 2013 | Appointment of Mr Steven Allen Aspinall as a director (3 pages) |
1 March 2013 | Appointment of Mr Alan William Platt as a director (3 pages) |
1 March 2013 | Appointment of Mr Alan William Platt as a director (3 pages) |
23 January 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 January 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 January 2013 | Incorporation (36 pages) |
21 January 2013 | Incorporation (36 pages) |