Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Director Name | Miss Angela Hughes |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(3 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horner Downey & Co 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP Wales |
Registered Address | Horner Downey & Co 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Angela Hughes 50.00% Ordinary B |
---|---|
1 at £1 | Michael George Lacey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83 |
Cash | £16,340 |
Current Liabilities | £16,257 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
16 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
6 July 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
9 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
21 February 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
16 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
13 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
16 December 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
11 August 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
19 November 2019 | Confirmation statement made on 8 November 2019 with updates (5 pages) |
22 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
4 June 2019 | Appointment of Miss Angela Hughes as a director on 6 April 2017 (2 pages) |
22 November 2018 | Confirmation statement made on 8 November 2018 with updates (5 pages) |
9 May 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
28 February 2018 | Statement of capital following an allotment of shares on 28 February 2018
|
28 February 2018 | Statement of capital following an allotment of shares on 28 February 2018
|
20 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
16 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
11 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
20 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
20 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
8 December 2014 | Director's details changed for Mr Michael George Lacey on 8 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr Michael George Lacey on 8 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr Michael George Lacey on 8 December 2014 (2 pages) |
8 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
28 August 2014 | Statement of capital following an allotment of shares on 8 November 2013
|
28 August 2014 | Statement of capital following an allotment of shares on 8 November 2013
|
28 August 2014 | Statement of capital following an allotment of shares on 8 November 2013
|
8 November 2013 | Incorporation Statement of capital on 2013-11-08
|
8 November 2013 | Incorporation Statement of capital on 2013-11-08
|