West Kirby
Wirral
CH48 0RH
Wales
Director Name | Mr Steven Ramsay |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Banks Road West Kirby Wirral CH48 0RH Wales |
Registered Address | 166 Banks Road West Kirby Wirral CH48 0RH Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | West Kirby and Thurstaston |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Rebecca Furlong 50.00% Ordinary |
---|---|
50 at £1 | Steven Ramsay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,593 |
Cash | £3,832 |
Current Liabilities | £9,668 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week from now) |
26 September 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
---|---|
27 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
3 May 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
28 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
27 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
30 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
18 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
18 April 2018 | Termination of appointment of Steven Ramsay as a director on 6 April 2018 (1 page) |
18 April 2018 | Change of details for Mrs Rebecca Louise Jackson as a person with significant control on 6 April 2018 (2 pages) |
18 April 2018 | Cessation of Steven Ramsay as a person with significant control on 6 April 2018 (1 page) |
5 February 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
12 September 2017 | Registered office address changed from 4 Banks Road West Kirby Wirral Merseyside CH48 4HB to 166 Banks Road West Kirby Wirral CH48 0RH on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from 4 Banks Road West Kirby Wirral Merseyside CH48 4HB to 166 Banks Road West Kirby Wirral CH48 0RH on 12 September 2017 (1 page) |
6 March 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
19 November 2014 | Director's details changed for Miss Rebecca Louise Furlong on 19 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Miss Rebecca Louise Furlong on 19 November 2014 (2 pages) |
24 April 2014 | Registered office address changed from 66 Meols Drive Hoylake Wirral Merseyside CH47 4AW United Kingdom on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from 66 Meols Drive Hoylake Wirral Merseyside CH47 4AW United Kingdom on 24 April 2014 (1 page) |
10 January 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
10 January 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|