Wallasey
Merseyside
CH45 0JR
Wales
Director Name | Mr Nicholas Moxon Brown |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2014(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bayswater Road Wallasey Merseyside CH45 8JZ Wales |
Director Name | Mrs Edith Moxon Brown |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2017(4 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maritime House Dock Road Birkenhead CH41 1HW Wales |
Director Name | Mr Jonathan Moxon Brown |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2017(4 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maritime House Dock Road Birkenhead CH41 1HW Wales |
Registered Address | Maritime House Dock Road Birkenhead CH41 1HW Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Seacombe |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Edith Moxon Brown 50.00% Ordinary B |
---|---|
1 at £1 | Stephen Brown 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £208 |
Cash | £20,964 |
Current Liabilities | £23,111 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
10 June 2015 | Delivered on: 25 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Maritime business park and land on the northside of dock road birkenhead t/no MS430458. Outstanding |
---|---|
6 March 2015 | Delivered on: 18 March 2015 Persons entitled: Homes & Communities Agency Classification: A registered charge Particulars: Unit 4 connect business village, liverpool. Outstanding |
8 April 2014 | Delivered on: 11 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 April 2023 | Resolutions
|
---|---|
4 April 2023 | Change of share class name or designation (2 pages) |
4 April 2023 | Particulars of variation of rights attached to shares (10 pages) |
4 April 2023 | Memorandum and Articles of Association (18 pages) |
28 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
14 May 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
11 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
5 October 2021 | Registered office address changed from 26 Warren Drive Wallasey Merseyside CH45 0JR England to Maritime House Dock Road Birkenhead CH41 1HW on 5 October 2021 (1 page) |
23 April 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
17 November 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
15 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
20 December 2018 | Satisfaction of charge 084719430003 in full (1 page) |
12 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
11 October 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
21 April 2017 | Appointment of Mr Jonathan Moxon Brown as a director on 4 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Jonathan Moxon Brown as a director on 4 April 2017 (2 pages) |
21 April 2017 | Appointment of Mrs Edith Moxon Brown as a director on 4 April 2017 (2 pages) |
21 April 2017 | Appointment of Mrs Edith Moxon Brown as a director on 4 April 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
10 June 2016 | Director's details changed for Mr Stephen Moxon Brown on 20 May 2016 (2 pages) |
10 June 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Director's details changed for Mr Stephen Moxon Brown on 20 May 2016 (2 pages) |
10 June 2016 | Registered office address changed from 24 Warren Drive Wallasey Merseyside CH45 0JR to 26 Warren Drive Wallasey Merseyside CH45 0JR on 10 June 2016 (1 page) |
10 June 2016 | Director's details changed for Mr Nicholas Moxon Brown on 20 May 2016 (2 pages) |
10 June 2016 | Registered office address changed from 24 Warren Drive Wallasey Merseyside CH45 0JR to 26 Warren Drive Wallasey Merseyside CH45 0JR on 10 June 2016 (1 page) |
10 June 2016 | Director's details changed for Mr Nicholas Moxon Brown on 20 May 2016 (2 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 June 2015 | Registration of charge 084719430003, created on 10 June 2015 (38 pages) |
25 June 2015 | Registration of charge 084719430003, created on 10 June 2015 (38 pages) |
22 June 2015 | Resolutions
|
8 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
18 March 2015 | Registration of charge 084719430002, created on 6 March 2015 (22 pages) |
18 March 2015 | Registration of charge 084719430002, created on 6 March 2015 (22 pages) |
18 March 2015 | Registration of charge 084719430002, created on 6 March 2015 (22 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 May 2014 | Appointment of Mr Nicholas Moxon Brown as a director (2 pages) |
14 May 2014 | Appointment of Mr Nicholas Moxon Brown as a director (2 pages) |
17 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
11 April 2014 | Registration of charge 084719430001 (42 pages) |
11 April 2014 | Registration of charge 084719430001 (42 pages) |
14 June 2013 | Registered office address changed from 24 Warrant Drive Wallasey CH45 0JR England on 14 June 2013 (1 page) |
14 June 2013 | Registered office address changed from 24 Warrant Drive Wallasey CH45 0JR England on 14 June 2013 (1 page) |
14 June 2013 | Director's details changed for Stephen Brown on 14 June 2013 (2 pages) |
14 June 2013 | Director's details changed for Stephen Brown on 14 June 2013 (2 pages) |
13 May 2013 | Registered office address changed from Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 13 May 2013 (1 page) |
3 April 2013 | Incorporation (27 pages) |
3 April 2013 | Incorporation (27 pages) |