Thingwall
Wirral
CH61 7UQ
Wales
Director Name | Mr James Long |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2016(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 515 Pensby Road Thingwall Wirral CH61 7UQ Wales |
Director Name | Mr Peter Robert Edwards |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old School 188 Liscard Road Wallasey Wirral CH44 5TN Wales |
Director Name | Mrs Patricia Martin |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old School 188 Liscard Road Wallasey Wirral CH44 5TN Wales |
Registered Address | 515 Pensby Road Thingwall Wirral CH61 7UQ Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Pensby and Thingwall |
Built Up Area | Heswall |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
25 September 2017 | Delivered on: 26 September 2017 Persons entitled: Bridging Finance Solutions Group Limited Classification: A registered charge Particulars: All the freehold property known as 42 bidgenorth road, wirral, CH61 8SJ and registered at hm land registry under title number MS180075. All properties acquired by the company in the future. All its present and future goodwill. All the intellectual property. For further information please refer to the instrument. Outstanding |
---|---|
25 September 2017 | Delivered on: 26 September 2017 Persons entitled: Bridging Finance Solutions Group Limited Classification: A registered charge Particulars: All the freehold property known as 42 bridgenorth road, wirral, CH61 8SJ and registered at hm land registry under title number MS180075. For further information please refer to the instrument. Outstanding |
6 February 2023 | Confirmation statement made on 2 February 2023 with updates (4 pages) |
---|---|
22 January 2023 | Change of details for Mr Adam Long as a person with significant control on 22 January 2023 (2 pages) |
22 January 2023 | Director's details changed for Mr Adam Long on 22 January 2023 (2 pages) |
22 January 2023 | Registered office address changed from The Old School 188 Liscard Road Wallasey Wirral CH44 5TN England to 515 Pensby Road Thingwall Wirral CH61 7UQ on 22 January 2023 (1 page) |
22 January 2023 | Notification of James Long as a person with significant control on 8 August 2022 (2 pages) |
18 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
18 August 2022 | Cessation of Peter Robert Edwards as a person with significant control on 8 August 2022 (1 page) |
18 August 2022 | Termination of appointment of Peter Robert Edwards as a director on 8 August 2022 (1 page) |
18 August 2022 | Cessation of Patricia Martin as a person with significant control on 8 August 2022 (1 page) |
18 August 2022 | Termination of appointment of Patricia Martin as a director on 8 August 2022 (1 page) |
18 February 2022 | Confirmation statement made on 2 February 2022 with updates (4 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
24 February 2021 | Confirmation statement made on 2 February 2021 with updates (4 pages) |
13 December 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
1 October 2020 | Change of details for Mr Peter Robert Edwards as a person with significant control on 1 October 2020 (2 pages) |
1 October 2020 | Change of details for Mr Adam Long as a person with significant control on 1 October 2020 (2 pages) |
1 October 2020 | Change of details for Mrs Patricia Martin as a person with significant control on 1 October 2020 (2 pages) |
1 October 2020 | Director's details changed for Mr Peter Robert Edwards on 1 October 2020 (2 pages) |
1 October 2020 | Director's details changed for Mrs Patricia Martin on 1 October 2020 (2 pages) |
1 October 2020 | Registered office address changed from Unit 3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA England to The Old School 188 Liscard Road Wallasey Wirral CH44 5TN on 1 October 2020 (1 page) |
1 October 2020 | Director's details changed for Mr Adam Long on 1 October 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 2 February 2020 with updates (4 pages) |
30 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
11 February 2019 | Director's details changed for Mrs Patricia Martin on 2 February 2019 (2 pages) |
11 February 2019 | Change of details for Mrs Patricia Martin as a person with significant control on 2 February 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 2 February 2019 with updates (4 pages) |
11 February 2019 | Director's details changed for Mr Peter Robert Edwards on 2 February 2019 (2 pages) |
11 February 2019 | Change of details for Mr Peter Robert Edwards as a person with significant control on 2 February 2019 (2 pages) |
6 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
12 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
25 January 2018 | Director's details changed for Mr Adam Long on 1 January 2018 (2 pages) |
25 January 2018 | Change of details for Mr Adam Long as a person with significant control on 1 January 2018 (2 pages) |
30 November 2017 | Director's details changed for Mr Peter Robert Edwards on 30 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Peter Robert Edwards on 30 November 2017 (2 pages) |
30 November 2017 | Change of details for Mr Peter Robert Edwards as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Change of details for Mr Adam Long as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Change of details for Mrs Patricia Martin as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Change of details for Mr Peter Robert Edwards as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Adam Long on 30 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Adam Long on 30 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mrs Patricia Martin on 30 November 2017 (2 pages) |
30 November 2017 | Change of details for Mr Adam Long as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mrs Patricia Martin on 30 November 2017 (2 pages) |
30 November 2017 | Change of details for Mrs Patricia Martin as a person with significant control on 30 November 2017 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
29 September 2017 | Registered office address changed from 49 Hamilton Square Birkenhead Wirral CH41 5AR England to Unit 3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA on 29 September 2017 (1 page) |
29 September 2017 | Registered office address changed from 49 Hamilton Square Birkenhead Wirral CH41 5AR England to Unit 3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA on 29 September 2017 (1 page) |
26 September 2017 | Registration of charge 099861880002, created on 25 September 2017 (60 pages) |
26 September 2017 | Registration of charge 099861880001, created on 25 September 2017 (13 pages) |
26 September 2017 | Registration of charge 099861880001, created on 25 September 2017 (13 pages) |
26 September 2017 | Registration of charge 099861880002, created on 25 September 2017 (60 pages) |
16 February 2017 | Confirmation statement made on 2 February 2017 with updates (8 pages) |
16 February 2017 | Confirmation statement made on 2 February 2017 with updates (8 pages) |
17 May 2016 | Director's details changed for Mrs Patricia Martin on 16 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr Adam Long on 16 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr Peter Robert Edwards on 16 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr Adam Long on 16 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Mrs Patricia Martin on 16 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr Peter Robert Edwards on 16 May 2016 (2 pages) |
16 May 2016 | Registered office address changed from 49 Hamilton Square Birkenhead Wirral CH41 5AR England to 49 Hamilton Square Birkenhead Wirral CH41 5AR on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from 49 Hamilton Square Birkenhead Wirral CH41 5AR England to 49 Hamilton Square Birkenhead Wirral CH41 5AR on 16 May 2016 (1 page) |
28 March 2016 | Appointment of Mr James Long as a director on 24 March 2016 (2 pages) |
28 March 2016 | Appointment of Mr James Long as a director on 24 March 2016 (2 pages) |
3 February 2016 | Incorporation Statement of capital on 2016-02-03
|
3 February 2016 | Incorporation Statement of capital on 2016-02-03
|