Eastham Locks
Eastham
Wirral
CH62 0BB
Wales
Director Name | Mr Douglas Graham Jackson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2014(same day as company formation) |
Role | Civil & Mechanical Engineering |
Country of Residence | United Kingdom |
Correspondence Address | Lock Head Offices Qell Dock, West Bank Eastham Locks Eastham Wirral CH62 0BB Wales |
Director Name | Mrs Linda Catherine Jackson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2016(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Hoylake Road Moreton Wirral CH46 5NA Wales |
Director Name | Mr Graham Jackson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Technical Consultant |
Country of Residence | England |
Correspondence Address | Lock Head Offices Qell Dock, West Bank Eastham Locks Eastham Wirral CH62 0BB Wales |
Director Name | Mr Graham Anthony Taylor |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 September 2017) |
Role | Consulting Design Engineer |
Country of Residence | England |
Correspondence Address | Unit 1 Carr Hall Farm Hoylake Road Moreton Wirral Merseyside CH46 5NA Wales |
Secretary Name | Mrs Sharon Pauline Jones |
---|---|
Status | Resigned |
Appointed | 04 October 2018(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 January 2024) |
Role | Company Director |
Correspondence Address | Lock Head Offices Qell Dock, West Bank Eastham Locks Eastham Wirral CH62 0BB Wales |
Director Name | Mrs Sharon Pauline Jones |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(5 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2020) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Lock Head Offices Qell Dock, West Bank Eastham Locks Eastham Wirral CH62 0BB Wales |
Director Name | Capt Peter James McArthur |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2020(5 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 May 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Lock Head Offices Qell Lock, West Bank Eastham Locks Eastham Wirral CH62 0BB Wales |
Director Name | Mrs Sharon Pauline Jones |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2020(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lock Head Offices Qell Dock, West Bank Eastham Locks Eastham Wirral CH62 0BB Wales |
Registered Address | Lock Head Offices Qell Dock, West Bank Eastham Locks Eastham Wirral CH62 0BB Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Eastham |
Latest Accounts | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 5 April 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 05 July |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
16 October 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
---|---|
16 October 2020 | Registered office address changed from Lock Head Offices Qell Lock, West Bank Eastham Docks Eastham Wirral CH62 0BB United Kingdom to Lock Head Offices Qell Dock, West Bank, Eastham Locks Eastham Wirral CH62 0BB on 16 October 2020 (1 page) |
16 October 2020 | Appointment of Mrs Sharon Pauline Jones as a director on 1 January 2020 (2 pages) |
16 October 2020 | Accounts for a dormant company made up to 5 July 2020 (2 pages) |
16 October 2020 | Statement of capital following an allotment of shares on 31 August 2020
|
5 October 2020 | Appointment of Mr Graham Jackson as a director on 1 January 2019 (2 pages) |
5 June 2020 | Statement of capital following an allotment of shares on 1 April 2020
|
5 June 2020 | Statement of capital following an allotment of shares on 1 April 2020
|
5 May 2020 | Termination of appointment of Peter James Mcarthur as a director on 2 May 2020 (1 page) |
5 May 2020 | Appointment of Mrs Sharon Pauline Jones as a director on 22 April 2020 (2 pages) |
24 April 2020 | Accounts for a dormant company made up to 5 July 2019 (2 pages) |
28 February 2020 | Appointment of Captain Peter James Mcarthur as a director on 15 February 2020 (2 pages) |
28 February 2020 | Registered office address changed from Lock Head Office Qell Lock, West Bank Eastham Docks, Eastham Eastham Wirral CH62 0BB United Kingdom to Lock Head Offices Qell Lock, West Bank Eastham Docks Eastham Wirral CH62 0BB on 28 February 2020 (1 page) |
19 January 2020 | Registered office address changed from Lock Head Offices Qell Dock, West Bank, Eastham Lock, Eastham, Wirral England to Lock Head Office Qell Lock, West Bank Eastham Docks, Eastham Eastham Wirral CH62 0BB on 19 January 2020 (1 page) |
7 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
7 October 2019 | Registered office address changed from Lock Head Offices Qell Dock, West Bank, Eastham Locks, Eastham Wirral CH62 0BB England to Lock Head Offices Qell Dock, West Bank, Eastham Lock, Eastham, Wirral on 7 October 2019 (1 page) |
17 September 2019 | Registered office address changed from Unit 1 Carr Hall Farm Hoylake Road Wirral CH46 5NA England to Lock Head Offices Qell Dock, West Bank, Eastham Locks, Eastham Wirral CH62 0BB on 17 September 2019 (1 page) |
17 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
17 October 2018 | Accounts for a dormant company made up to 5 July 2018 (2 pages) |
17 October 2018 | Appointment of Mrs Sharon Pauline Jones as a secretary on 4 October 2018 (2 pages) |
12 September 2018 | Registered office address changed from Unit 1 Carr Hal Farm Hoylake Road Wirral CH46 5NA England to Unit 1 Carr Hall Farm Hoylake Road Wirral CH46 5NA on 12 September 2018 (1 page) |
16 January 2018 | Registered office address changed from C/O Csj Civil & Mechanical Engineering Ltd Unit 1 Carr Hall Farm, Hoylake Road Wirral Merseyside CH46 5NA England to Unit 1 Carr Hal Farm Hoylake Road Wirral CH46 5NA on 16 January 2018 (1 page) |
16 January 2018 | Registered office address changed from C/O Csj Civil & Mechanical Engineering Ltd Unit 1 Carr Hall Farm, Hoylake Road Wirral Merseyside CH46 5NA England to Unit 1 Carr Hal Farm Hoylake Road Wirral CH46 5NA on 16 January 2018 (1 page) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
20 September 2017 | Notification of Craig Steven Jackson as a person with significant control on 20 September 2017 (2 pages) |
20 September 2017 | Termination of appointment of Graham Anthony Taylor as a director on 19 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Graham Anthony Taylor as a director on 19 September 2017 (1 page) |
20 September 2017 | Notification of Craig Steven Jackson as a person with significant control on 1 January 2017 (2 pages) |
20 September 2017 | Notification of Craig Steven Jackson as a person with significant control on 1 January 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
5 July 2017 | Accounts for a dormant company made up to 5 July 2017 (2 pages) |
5 July 2017 | Accounts for a dormant company made up to 5 July 2017 (2 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
17 October 2016 | Appointment of Mrs Linda Catherine Jackson as a director on 17 October 2016 (2 pages) |
17 October 2016 | Appointment of Mrs Linda Catherine Jackson as a director on 17 October 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
8 July 2016 | Accounts for a dormant company made up to 8 July 2016 (2 pages) |
8 July 2016 | Accounts for a dormant company made up to 8 July 2016 (2 pages) |
5 July 2016 | Previous accounting period shortened from 31 July 2016 to 5 July 2016 (1 page) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
5 July 2016 | Previous accounting period shortened from 31 July 2016 to 5 July 2016 (1 page) |
10 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
10 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
26 February 2016 | Appointment of Mr Graham Anthony Taylor as a director on 30 July 2015 (2 pages) |
26 February 2016 | Appointment of Mr Graham Anthony Taylor as a director on 30 July 2015 (2 pages) |
24 February 2016 | Appointment of Mr Graham Taylor as a director on 30 July 2014 (2 pages) |
17 July 2015 | Registered office address changed from C/O Csj Civil& Mechanical Engineering Ltd Unit 1 Carr Hall Farm Hoylake Road Moreton Wirral CH46 5NA England to C/O Csj Civil & Mechanical Engineering Ltd Unit 1 Carr Hall Farm, Hoylake Road Wirral Merseyside CH46 5NA on 17 July 2015 (1 page) |
17 July 2015 | Registered office address changed from C/O Csj Civil& Mechanical Engineering Ltd Unit 1 Carr Hall Farm Hoylake Road Moreton Wirral CH46 5NA England to C/O Csj Civil & Mechanical Engineering Ltd Unit 1 Carr Hall Farm, Hoylake Road Wirral Merseyside CH46 5NA on 17 July 2015 (1 page) |
17 July 2015 | Registered office address changed from 34 Greenbank Drive Wirral CH61 5UF to C/O Csj Civil & Mechanical Engineering Ltd Unit 1 Carr Hall Farm, Hoylake Road Wirral Merseyside CH46 5NA on 17 July 2015 (1 page) |
17 July 2015 | Registered office address changed from 34 Greenbank Drive Wirral CH61 5UF to C/O Csj Civil & Mechanical Engineering Ltd Unit 1 Carr Hall Farm, Hoylake Road Wirral Merseyside CH46 5NA on 17 July 2015 (1 page) |
17 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
8 July 2014 | Incorporation Statement of capital on 2014-07-08
|
8 July 2014 | Incorporation Statement of capital on 2014-07-08
|