Birkenhead
Merseyside
CH41 1FN
Wales
Director Name | Mr Philip John Hargreaves |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thursby House Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW Wales |
Registered Address | Egerton House 2 Tower Road Birkenhead Merseyside CH41 1FN Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Colin Jones 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months, 3 weeks from now) |
13 February 2015 | Delivered on: 28 February 2015 Persons entitled: Nwf (Micro Loans) LP Classification: A registered charge Outstanding |
---|
22 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
---|---|
6 June 2023 | Confirmation statement made on 5 June 2023 with updates (4 pages) |
31 May 2023 | Change of details for Mr Colin Richard Jones as a person with significant control on 31 May 2023 (2 pages) |
31 May 2023 | Director's details changed for Mr Colin Richard Jones on 31 May 2023 (2 pages) |
22 February 2023 | Change of details for Colin Jones as a person with significant control on 22 February 2023 (2 pages) |
29 December 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
8 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
23 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
29 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
17 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
24 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
27 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
29 June 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Colin Jones as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Colin Jones as a person with significant control on 6 April 2016 (2 pages) |
11 February 2017 | Resolutions
|
11 February 2017 | Resolutions
|
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
31 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
31 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
9 February 2016 | Registered office address changed from Thursby House Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW to Egerton House 2 Tower Road Birkenhead Merseyside CH41 1FN on 9 February 2016 (1 page) |
9 February 2016 | Registered office address changed from Thursby House Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW to Egerton House 2 Tower Road Birkenhead Merseyside CH41 1FN on 9 February 2016 (1 page) |
14 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
28 February 2015 | Registration of charge 085563050001, created on 13 February 2015 (34 pages) |
28 February 2015 | Registration of charge 085563050001, created on 13 February 2015 (34 pages) |
30 January 2015 | Termination of appointment of Philip John Hargreaves as a director on 29 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Philip John Hargreaves as a director on 29 January 2015 (1 page) |
27 January 2015 | Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN England to Thursby House Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN England to Thursby House Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW on 27 January 2015 (1 page) |
14 January 2015 | Registered office address changed from Thursby House 1 Thursby Road Croft Business Park Bromborough Wirral Merseyside CH62 3PW United Kingdom to Unit 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from Thursby House 1 Thursby Road Croft Business Park Bromborough Wirral Merseyside CH62 3PW United Kingdom to Unit 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN on 14 January 2015 (1 page) |
12 January 2015 | Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN to Thursby House 1 Thursby Road Croft Business Park Bromborough Wirral Merseyside CH62 3PW on 12 January 2015 (1 page) |
12 January 2015 | Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN to Thursby House 1 Thursby Road Croft Business Park Bromborough Wirral Merseyside CH62 3PW on 12 January 2015 (1 page) |
18 August 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
26 November 2013 | Director's details changed for Mr Philip John Hargreaves on 26 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Philip John Hargreaves on 26 November 2013 (2 pages) |
8 November 2013 | Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom on 8 November 2013 (1 page) |
5 June 2013 | Incorporation Statement of capital on 2013-06-05
|
5 June 2013 | Incorporation Statement of capital on 2013-06-05
|