Wirral
CH41 5ER
Wales
Director Name | Andrew John Swain |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallagher House 8-10 Market Street Wirral CH41 5ER Wales |
Secretary Name | Andrew John Swain |
---|---|
Status | Current |
Appointed | 06 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Gallagher House 8-10 Market Street Wirral CH41 5ER Wales |
Registered Address | Gallagher House 8-10 Market Street Wirral CH41 5ER 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 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months, 3 weeks from now) |
31 March 2014 | Delivered on: 17 April 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit B3 north cheshire trading estate, woodchurch road, prenton, wirral. Outstanding |
---|
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
17 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
12 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
5 November 2019 | Change of details for Andrew John Swain as a person with significant control on 28 October 2019 (2 pages) |
5 November 2019 | Director's details changed for Christopher Ian Lacy on 28 October 2019 (2 pages) |
5 November 2019 | Change of details for Christopher Ian Lacy as a person with significant control on 28 October 2019 (2 pages) |
5 November 2019 | Director's details changed for Andrew John Swain on 28 October 2019 (2 pages) |
5 November 2019 | Secretary's details changed for Andrew John Swain on 28 October 2019 (1 page) |
28 October 2019 | Registered office address changed from 146 Belvidere Road Wallasey Wirral CH45 4PT to 62 Vittoria Street Wirral CH41 3NX on 28 October 2019 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
2 January 2019 | Confirmation statement made on 6 December 2018 with updates (4 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
25 June 2018 | Withdrawal of a person with significant control statement on 25 June 2018 (2 pages) |
25 June 2018 | Notification of Christopher Ian Lacy as a person with significant control on 6 December 2016 (2 pages) |
25 June 2018 | Notification of Andrew John Swain as a person with significant control on 6 December 2016 (2 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
14 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
17 April 2014 | Registration of charge 088056670001 (10 pages) |
17 April 2014 | Registration of charge 088056670001 (10 pages) |
6 December 2013 | Incorporation Statement of capital on 2013-12-06
|
6 December 2013 | Incorporation Statement of capital on 2013-12-06
|