Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director Name | Mr Howell Stanley Evans |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Garage Proprietor |
Country of Residence | Wales |
Correspondence Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Registered Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Howell Stanley Evans 50.00% Ordinary |
---|---|
1 at £1 | Mair Elizabeth Evans 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£334,680 |
Cash | £60,197 |
Current Liabilities | £621,538 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 28 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
18 July 2013 | Delivered on: 23 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
29 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
28 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
11 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
30 March 2022 | Confirmation statement made on 28 March 2022 with updates (4 pages) |
30 March 2022 | Cessation of Howell Stanley Evans as a person with significant control on 31 July 2021 (1 page) |
30 March 2022 | Change of details for Mrs Mair Elizabeth Evans as a person with significant control on 31 July 2021 (2 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
4 August 2021 | Termination of appointment of Howell Stanley Evans as a director on 31 July 2021 (1 page) |
29 March 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
17 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
31 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 April 2018 | Director's details changed for Mr Howell Stanley Evans on 13 April 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
13 April 2018 | Director's details changed for Mrs Mair Elizabeth Evans on 13 April 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
6 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
8 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
23 July 2013 | Registration of charge 084651100001 (18 pages) |
23 July 2013 | Registration of charge 084651100001 (18 pages) |
28 March 2013 | Incorporation
|
28 March 2013 | Incorporation
|
28 March 2013 | Incorporation
|