Ellesmere Port
Cheshire
CH65 0AA
Wales
Secretary Name | Mark Frederick Howard Brown |
---|---|
Status | Current |
Appointed | 09 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Whitby Road Ellesmere Port Cheshire CH65 0AA Wales |
Director Name | Mr Mathew Paul Taylor |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 78 Whitby Road Ellesmere Port Cheshire CH65 0AA Wales |
Director Name | Mrs Amy Louise Bird |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 78 Whitby Road Ellesmere Port Cheshire CH65 0AA Wales |
Director Name | Mr Duncan Stuart McAllister |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 78 Whitby Road Ellesmere Port Cheshire CH65 0AA Wales |
Website | www.taylorbrownsolicitors.com |
---|---|
Telephone | 0151 3782887 |
Telephone region | Liverpool |
Registered Address | 78 Whitby Road Ellesmere Port Cheshire CH65 0AA Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Ellesmere Port Town |
Built Up Area | Birkenhead |
2 at £1 | Mark Frederick Howard Brown & Matthew Paul Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £215 |
Cash | £20,693 |
Current Liabilities | £25,794 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (7 months from now) |
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
---|---|
7 July 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
24 January 2020 | Director's details changed for Mr Mathew Paul Taylor on 24 January 2020 (2 pages) |
15 October 2019 | Change of details for Mr Mathew Paul Taylow as a person with significant control on 15 October 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
15 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
12 October 2018 | Confirmation statement made on 2 October 2018 with updates (5 pages) |
23 July 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with updates (5 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with updates (5 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (7 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (7 pages) |
21 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
21 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
5 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Secretary's details changed for Mark Frederick Howard Brown on 13 October 2014 (1 page) |
13 October 2014 | Secretary's details changed for Mark Frederick Howard Brown on 13 October 2014 (1 page) |
13 October 2014 | Director's details changed for Mr Mark Frederick Howard Brown on 13 October 2014 (2 pages) |
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Director's details changed for Mr Mark Frederick Howard Brown on 13 October 2014 (2 pages) |
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
8 January 2014 | Appointment of Mr Mathew Paul Taylor as a director (2 pages) |
8 January 2014 | Appointment of Mr Mathew Paul Taylor as a director (2 pages) |
9 October 2013 | Incorporation Statement of capital on 2013-10-09
|
9 October 2013 | Incorporation Statement of capital on 2013-10-09
|