Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Secretary Name | Mr Michael Edgar Ennion |
---|---|
Status | Current |
Appointed | 30 July 2014(3 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
Director Name | Mr Jeremy Ennion |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2014(4 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
Director Name | Mr Michael Edgar Ennion |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | Funeral Director |
Country of Residence | England |
Correspondence Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
Website | kennaandturner.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 6384444 |
Telephone region | Liverpool |
Registered Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH 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 |
40 at £1 | Irene Ennion 40.00% Ordinary B |
---|---|
40 at £1 | Michael Ennion 40.00% Ordinary A |
20 at £1 | Jeremy Ennion 20.00% Ordinary C |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
15 July 2014 | Delivered on: 17 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
31 May 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
---|---|
13 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
18 November 2022 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 18 November 2022 (1 page) |
31 May 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
6 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
24 May 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
12 May 2021 | Confirmation statement made on 2 April 2021 with updates (5 pages) |
6 April 2020 | Confirmation statement made on 2 April 2020 with updates (5 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
5 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
9 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
13 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (10 pages) |
13 April 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
13 April 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
19 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Director's details changed for Mrs Irene Ennion on 2 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mrs Irene Ennion on 2 April 2016 (2 pages) |
19 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
22 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
21 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
1 September 2014 | Resolutions
|
1 September 2014 | Change of share class name or designation (2 pages) |
1 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
1 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
1 September 2014 | Change of share class name or designation (2 pages) |
1 August 2014 | Appointment of Mr Jeremy Ennion as a director on 31 July 2014 (2 pages) |
1 August 2014 | Appointment of Mr Jeremy Ennion as a director on 31 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Michael Edgar Ennion as a secretary on 30 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Michael Edgar Ennion as a director on 31 July 2014 (1 page) |
31 July 2014 | Appointment of Mr Michael Edgar Ennion as a secretary on 30 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Michael Edgar Ennion as a director on 31 July 2014 (1 page) |
17 July 2014 | Registration of charge 089722750001, created on 15 July 2014 (8 pages) |
17 July 2014 | Registration of charge 089722750001, created on 15 July 2014 (8 pages) |
11 April 2014 | Current accounting period extended from 30 April 2015 to 31 May 2015 (1 page) |
11 April 2014 | Current accounting period extended from 30 April 2015 to 31 May 2015 (1 page) |
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|