Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director Name | Ms Amanda Moseley |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2024(10 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
Director Name | Mr John Randall Grundy |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Argyle Street Birkenhead CH41 6AF Wales |
Registered Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral 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 |
100 at £1 | John Charles Grundy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,811 |
Cash | £302 |
Current Liabilities | £46,113 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
7 November 2014 | Delivered on: 14 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The company with full title guarantee hereby charges by way of legal mortgage all that the property referred to as warrior house, 8A slutchers lane, centre park, warrington (title number CH376757) with the payment or discharge of all monies and liabilities hereby covenanted to be paid or discharged by the company. Outstanding |
---|
22 May 2020 | Confirmation statement made on 22 May 2020 with updates (5 pages) |
---|---|
25 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
29 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
24 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (7 pages) |
22 January 2018 | Appointment of Mr John Charles Grundy as a director on 10 January 2018 (2 pages) |
22 January 2018 | Termination of appointment of John Randall Grundy as a director on 10 January 2018 (1 page) |
13 June 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
21 February 2017 | Registered office address changed from 361 Pensby Road Pensby Wirral CH61 9NF to 68 Argyle Street Birkenhead CH41 6AF on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from 361 Pensby Road Pensby Wirral CH61 9NF to 68 Argyle Street Birkenhead CH41 6AF on 21 February 2017 (1 page) |
5 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
29 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
29 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
14 November 2014 | Registration of charge 085391960001, created on 7 November 2014 (11 pages) |
14 November 2014 | Registration of charge 085391960001, created on 7 November 2014 (11 pages) |
14 November 2014 | Registration of charge 085391960001, created on 7 November 2014 (11 pages) |
27 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
2 September 2013 | Registered office address changed from 8 Bank Quay Trading Estate Warrington WA1 1PJ United Kingdom on 2 September 2013 (2 pages) |
2 September 2013 | Registered office address changed from 8 Bank Quay Trading Estate Warrington WA1 1PJ United Kingdom on 2 September 2013 (2 pages) |
2 September 2013 | Registered office address changed from 8 Bank Quay Trading Estate Warrington WA1 1PJ United Kingdom on 2 September 2013 (2 pages) |
22 May 2013 | Incorporation
|
22 May 2013 | Incorporation
|