Wirral
Merseyside
CH46 8TQ
Wales
Director Name | Mrs Jennelyn Libao Ashton |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Filipino |
Status | Current |
Appointed | 22 December 2014(10 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Data Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 168a Hoylake Road Wirral Merseyside CH46 8TQ Wales |
Secretary Name | Mr Mark Funston |
---|---|
Status | Resigned |
Appointed | 27 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Gaywood Close Prenton Merseyside CH43 7TT Wales |
Director Name | Mr Scott Fairweather |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(4 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 June 2018) |
Role | Locksmith |
Country of Residence | United Kingdom |
Correspondence Address | 168a Hoylake Road Wirral Merseyside CH46 8TQ Wales |
Registered Address | 168a Hoylake Road Wirral Merseyside CH46 8TQ Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Leasowe and Moreton East |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
51 at £1 | David Ashton 51.00% Ordinary |
---|---|
49 at £1 | Jennelyn Ashton 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,701 |
Cash | £384 |
Current Liabilities | £8,477 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 26 March 2021 (3 years ago) |
---|---|
Next Return Due | 9 April 2022 (overdue) |
13 July 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
14 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2022 | Notification of Jennelyn Ashton as a person with significant control on 1 February 2022 (2 pages) |
2 February 2022 | Cessation of Jennelyn Libao Ashton as a person with significant control on 31 January 2022 (1 page) |
4 May 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
30 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
9 July 2019 | Director's details changed for Mr David Ashton on 8 July 2019 (2 pages) |
9 July 2019 | Director's details changed for Mrs Jennelyn Libao Ashton on 8 July 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
8 April 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
20 June 2018 | Termination of appointment of Scott Fairweather as a director on 20 June 2018 (1 page) |
10 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
11 March 2018 | Appointment of Mr Scott Fairweather as a director on 28 February 2018 (2 pages) |
7 March 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
10 July 2017 | Notification of David Ashton as a person with significant control on 16 June 2016 (2 pages) |
10 July 2017 | Notification of Jennelyn Libao Ashton as a person with significant control on 10 July 2016 (2 pages) |
10 July 2017 | Notification of David Ashton as a person with significant control on 16 June 2016 (2 pages) |
10 July 2017 | Notification of Jennelyn Libao Ashton as a person with significant control on 10 July 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 26 March 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 26 March 2017 with no updates (3 pages) |
5 May 2017 | Accounts for a dormant company made up to 31 January 2017 (4 pages) |
5 May 2017 | Accounts for a dormant company made up to 31 January 2017 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Registered office address changed from Unit a15 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB to 168a Hoylake Road Wirral Merseyside CH46 8TQ on 12 July 2016 (1 page) |
12 July 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Registered office address changed from Unit a15 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB to 168a Hoylake Road Wirral Merseyside CH46 8TQ on 12 July 2016 (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
5 March 2015 | Appointment of Mrs Jennelyn Libao Ashton as a director on 22 December 2014 (2 pages) |
5 March 2015 | Appointment of Mrs Jennelyn Libao Ashton as a director on 22 December 2014 (2 pages) |
24 February 2015 | Registered office address changed from , 12 Gaywood Close, Prenton, Merseyside, CH43 7TT, United Kingdom to Unit a15 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB on 24 February 2015 (1 page) |
24 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Registered office address changed from , Unit a15 Champions Business Park, Arrowe Brook Road, Wirral, Merseyside, CH49 0AB, England to Unit a15 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB on 24 February 2015 (1 page) |
24 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Registered office address changed from , 12 Gaywood Close, Prenton, Merseyside, CH43 7TT, United Kingdom to Unit a15 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from , Unit a15 Champions Business Park, Arrowe Brook Road, Wirral, Merseyside, CH49 0AB, England to Unit a15 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB on 24 February 2015 (1 page) |
21 March 2014 | Termination of appointment of Mark Funston as a secretary (1 page) |
21 March 2014 | Termination of appointment of Mark Funston as a secretary (1 page) |
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|