Hoylake
Wirral
Merseyside
CH47 3BW
Wales
Director Name | Mr Adrian Jay Malcolm Smith |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2018(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Birkenhead Road Hoylake Wirral Merseyside CH47 3BW Wales |
Director Name | Mr John McFarlane Graham |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Birkenhead Road Hoylake Wirral Merseyside CH47 3BW Wales |
Telephone | 0151 6325215 |
---|---|
Telephone region | Liverpool |
Registered Address | 30 Birkenhead Road Hoylake Wirral Merseyside CH47 3BW Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 40 other UK companies use this postal address |
30 at £1 | Andrew Simon Fisher 30.00% Ordinary |
---|---|
30 at £1 | John Mcfarlane Graham 30.00% Ordinary |
20 at £1 | Andrew John Mcfarlane Graham 20.00% Ordinary |
20 at £1 | Cara Leanne Fisher 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£254,144 |
Cash | £18,467 |
Current Liabilities | £172,912 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
9 April 2013 | Delivered on: 12 April 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
22 January 2024 | Unaudited abridged accounts made up to 30 April 2023 (8 pages) |
---|---|
22 May 2023 | Change of details for Mr Andrian Jay Malcolm Smith as a person with significant control on 22 May 2023 (2 pages) |
6 March 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
17 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
18 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
18 March 2021 | Confirmation statement made on 30 January 2021 with updates (4 pages) |
26 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
4 October 2020 | Termination of appointment of John Mcfarlane Graham as a director on 2 October 2020 (1 page) |
11 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
11 February 2020 | Cessation of John Mcfarlane Graham as a person with significant control on 28 February 2019 (1 page) |
15 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
13 February 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
6 June 2018 | Appointment of Mr Adrian Jay Malcolm Smith as a director on 6 June 2018 (2 pages) |
6 June 2018 | Notification of Andrian Jay Malcolm Smith as a person with significant control on 6 June 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
11 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
11 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
16 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
10 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
6 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
6 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
5 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
12 April 2013 | Registration of charge 083819390001 (7 pages) |
12 April 2013 | Registration of charge 083819390001 (7 pages) |
6 February 2013 | Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages) |
6 February 2013 | Resolutions
|
6 February 2013 | Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages) |
6 February 2013 | Resolutions
|
30 January 2013 | Incorporation
|
30 January 2013 | Incorporation
|
30 January 2013 | Incorporation
|