Wirral
Merseyside
CH60 2TU
Wales
Director Name | Mr Shane Jason Neermul |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Tudor Way Wirral Merseyside CH60 2TU Wales |
Director Name | Mr Shaun Sanjay Neermul |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Thornton Road Bebington Wirral Merseyside CH63 5PS Wales |
Director Name | Mr Christian Scullion |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Raby Vale Cottage Willaston Road Thornton Hough Wirral CH63 4JG Wales |
Secretary Name | Mrs Coral Amy Neermul |
---|---|
Status | Current |
Appointed | 07 August 2014(8 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | 14 Tudor Way Wirral Merseyside CH60 2TU Wales |
Director Name | Mr Jaiduth Neermul |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Tudor Way Wirral Merseyside CH60 2TU Wales |
Registered Address | 170 Seabank Road Wallasey Wirral CH45 1HG Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | New Brighton |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Christian Scullion 25.00% Ordinary |
---|---|
25 at £1 | Coral Neermul 25.00% Ordinary |
25 at £1 | Shane Neermul 25.00% Ordinary |
25 at £1 | Shaun Neermul 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £135,221 |
Cash | £16,682 |
Current Liabilities | £65,114 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
5 February 2016 | Delivered on: 26 February 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 201 seabank road wallasey wirral. Outstanding |
---|---|
12 February 2015 | Delivered on: 20 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
23 January 2015 | Delivered on: 29 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property 5 stoney hey road wallasey wirral t/no MS196318. Outstanding |
9 December 2014 | Delivered on: 22 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 24 alexandra drive rock ferry wirral. Outstanding |
22 September 2014 | Delivered on: 30 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 19 heath road bebington wirral. Outstanding |
20 August 2014 | Delivered on: 10 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 62 egerton park, rock ferry, wirral. Outstanding |
11 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
3 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
12 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 July 2019 | Termination of appointment of Jaiduth Neermul as a director on 31 March 2019 (1 page) |
30 November 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
1 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 July 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
26 February 2016 | Registration of charge 087965080006, created on 5 February 2016 (40 pages) |
26 February 2016 | Registration of charge 087965080006, created on 5 February 2016 (40 pages) |
11 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 February 2015 | Registration of charge 087965080005, created on 12 February 2015 (44 pages) |
20 February 2015 | Registration of charge 087965080005, created on 12 February 2015 (44 pages) |
29 January 2015 | Registration of charge 087965080004, created on 23 January 2015 (40 pages) |
29 January 2015 | Registration of charge 087965080004, created on 23 January 2015 (40 pages) |
22 December 2014 | Registration of charge 087965080003, created on 9 December 2014 (40 pages) |
22 December 2014 | Registration of charge 087965080003, created on 9 December 2014 (40 pages) |
22 December 2014 | Registration of charge 087965080003, created on 9 December 2014 (40 pages) |
2 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
30 September 2014 | Registration of charge 087965080002, created on 22 September 2014 (40 pages) |
30 September 2014 | Registration of charge 087965080002, created on 22 September 2014 (40 pages) |
10 September 2014 | Registration of charge 087965080001, created on 20 August 2014 (41 pages) |
10 September 2014 | Registration of charge 087965080001, created on 20 August 2014 (41 pages) |
7 August 2014 | Appointment of Mrs Coral Amy Neermul as a secretary on 7 August 2014 (2 pages) |
7 August 2014 | Appointment of Mrs Coral Amy Neermul as a secretary on 7 August 2014 (2 pages) |
7 August 2014 | Appointment of Mrs Coral Amy Neermul as a secretary on 7 August 2014 (2 pages) |
25 July 2014 | Appointment of Mr Jaiduth Neermul as a director on 25 July 2014 (2 pages) |
25 July 2014 | Appointment of Mr Jaiduth Neermul as a director on 25 July 2014 (2 pages) |
23 March 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
23 March 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
29 November 2013 | Incorporation Statement of capital on 2013-11-29
|
29 November 2013 | Incorporation Statement of capital on 2013-11-29
|