Birkenhead
Wirral
CH41 5LH
Wales
Director Name | Ms Donna Marie Scully |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 February 2013(4 weeks after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priory House Monks Ferry Birkenhead Wirral CH41 5LH Wales |
Director Name | Mrs Donna Marie Richards |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2018(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Priory House Monks Ferry Birkenhead Wirral Merseyside CH41 5LH Wales |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Registered Address | Priory House Monks Ferry Birkenhead Wirral CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
28 March 2019 | Delivered on: 7 April 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
3 February 2021 | Resolutions
|
---|---|
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
31 December 2020 | Full accounts made up to 31 December 2019 (17 pages) |
22 December 2020 | Change of details for Ms Donna Marie Scully as a person with significant control on 22 December 2020 (2 pages) |
22 December 2020 | Change of name notice (2 pages) |
22 December 2020 | Change of details for Mr John David Carpenter as a person with significant control on 22 December 2020 (2 pages) |
21 December 2020 | Change of details for Mr John David Carpenter as a person with significant control on 21 December 2020 (2 pages) |
21 December 2020 | Director's details changed for Mrs Donna Marie Richards on 21 December 2020 (2 pages) |
1 December 2020 | Change of name with request to seek comments from relevant body (2 pages) |
30 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
7 April 2019 | Registration of charge 083747540001, created on 28 March 2019 (7 pages) |
29 January 2019 | Confirmation statement made on 24 January 2019 with updates (3 pages) |
21 November 2018 | Appointment of Mrs Donna Marie Richards as a director on 17 September 2018 (2 pages) |
7 October 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
13 September 2018 | Resolutions
|
13 September 2018 | Change of name with request to seek comments from relevant body (2 pages) |
23 August 2018 | Change of name notice (2 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
16 February 2018 | Confirmation statement made on 24 January 2018 with updates (5 pages) |
16 February 2018 | Notification of Carpenters Holdings Limited as a person with significant control on 31 October 2017 (2 pages) |
7 December 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
7 December 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
20 March 2017 | Registered office address changed from C/O Glf Richards & Co Unit 8 Connect Business Village 24 Derby Road Liverpool Merseyside L5 9PR to Priory House Monks Ferry Birkenhead Wirral CH41 5LH on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from C/O Glf Richards & Co Unit 8 Connect Business Village 24 Derby Road Liverpool Merseyside L5 9PR to Priory House Monks Ferry Birkenhead Wirral CH41 5LH on 20 March 2017 (1 page) |
3 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
10 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
12 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
28 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
14 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
26 November 2013 | Current accounting period extended from 31 January 2014 to 31 May 2014 (1 page) |
26 November 2013 | Current accounting period extended from 31 January 2014 to 31 May 2014 (1 page) |
10 September 2013 | Statement of capital following an allotment of shares on 21 February 2013
|
10 September 2013 | Statement of capital following an allotment of shares on 21 February 2013
|
16 May 2013 | Company name changed carpenters first response LIMITED\certificate issued on 16/05/13
|
16 May 2013 | Company name changed carpenters first response LIMITED\certificate issued on 16/05/13
|
19 April 2013 | Change of name notice (2 pages) |
19 April 2013 | Company name changed newgain LIMITED\certificate issued on 19/04/13
|
19 April 2013 | Company name changed newgain LIMITED\certificate issued on 19/04/13
|
19 April 2013 | Change of name notice (2 pages) |
28 February 2013 | Registered office address changed from 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom on 28 February 2013 (1 page) |
27 February 2013 | Appointment of Miss Donna Marie Scully as a director (2 pages) |
27 February 2013 | Termination of appointment of Clifford Wing as a director (1 page) |
27 February 2013 | Appointment of Mr John David Carpenter as a director (2 pages) |
27 February 2013 | Termination of appointment of Clifford Wing as a director (1 page) |
27 February 2013 | Appointment of Miss Donna Marie Scully as a director (2 pages) |
27 February 2013 | Appointment of Mr John David Carpenter as a director (2 pages) |
24 January 2013 | Incorporation (32 pages) |
24 January 2013 | Incorporation (32 pages) |