Plantation Road
Wirral
Merseyside
CH62 3QG
Wales
Director Name | Mrs Shirley Crotty |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2023(8 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG Wales |
Director Name | Mr Steven Andrew Crotty |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2023(8 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG Wales |
Director Name | Mr John Wilson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Role | Building Construction |
Country of Residence | United Kingdom |
Correspondence Address | 366 Brook Street Ch41 4lb CH41 4LB Wales |
Registered Address | 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 April 2024 (3 weeks, 2 days from now) |
23 March 2017 | Delivered on: 25 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Jameson house 35-39 bidston house birkenhead. Outstanding |
---|---|
17 June 2014 | Delivered on: 19 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
---|---|
20 June 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
24 April 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
11 October 2017 | Purchase of own shares. (3 pages) |
11 October 2017 | Purchase of own shares. (3 pages) |
25 September 2017 | Termination of appointment of John Wilson as a director on 8 September 2017 (1 page) |
25 September 2017 | Cessation of John Wilson as a person with significant control on 8 September 2017 (1 page) |
25 September 2017 | Change of details for Mr Steven Richard Crotty as a person with significant control on 8 September 2017 (2 pages) |
25 September 2017 | Change of details for Mr Steven Richard Crotty as a person with significant control on 8 September 2017 (2 pages) |
25 September 2017 | Cessation of John Wilson as a person with significant control on 8 September 2017 (1 page) |
25 September 2017 | Cessation of John Wilson as a person with significant control on 25 September 2017 (1 page) |
25 September 2017 | Termination of appointment of John Wilson as a director on 8 September 2017 (1 page) |
22 September 2017 | Resolutions
|
22 September 2017 | Cancellation of shares. Statement of capital on 16 August 2017
|
22 September 2017 | Cancellation of shares. Statement of capital on 16 August 2017
|
22 September 2017 | Resolutions
|
6 June 2017 | Registered office address changed from 501a Prescot Road Liverpool L13 3BU United Kingdom to 3 Stadium Court, Plantation Road Wirral CH62 3QG on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from 501a Prescot Road Liverpool L13 3BU United Kingdom to 3 Stadium Court, Plantation Road Wirral CH62 3QG on 6 June 2017 (1 page) |
5 June 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
25 March 2017 | Registration of charge 089836100002, created on 23 March 2017 (12 pages) |
25 March 2017 | Registration of charge 089836100002, created on 23 March 2017 (12 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 June 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 January 2016 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
6 January 2016 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
15 September 2014 | Appointment of Mr Steven Richard Crotty as a director on 15 September 2014 (2 pages) |
15 September 2014 | Appointment of Mr Steven Richard Crotty as a director on 15 September 2014 (2 pages) |
19 June 2014 | Registration of charge 089836100001 (18 pages) |
19 June 2014 | Registration of charge 089836100001 (18 pages) |
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|