Wallasey Wirral
Merseyside
CH45 3LR
Wales
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr Gareth John Walsh |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2017(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Times House 259 Wallasey Village Wallasey Wirral Merseyside CH45 3LR Wales |
Director Name | Mr Nicholas Walsh |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2021(4 years, 10 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Times House 259 Wallasey Village Wallasey Wirral Merseyside CH45 3LR Wales |
Registered Address | Times House 259 Wallasey Village Wallasey Wirral Merseyside CH45 3LR Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Wallasey |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
30 January 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
---|---|
31 October 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
30 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
22 July 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
4 March 2022 | Resolutions
|
17 February 2022 | Confirmation statement made on 26 January 2022 with updates (5 pages) |
17 February 2022 | Notification of Nicholas Walsh as a person with significant control on 20 December 2021 (2 pages) |
16 February 2022 | Change of share class name or designation (2 pages) |
2 February 2022 | Memorandum and Articles of Association (20 pages) |
1 February 2022 | Statement of capital following an allotment of shares on 20 December 2021
|
12 January 2022 | Termination of appointment of Nicholas Walsh as a director on 31 December 2021 (1 page) |
12 January 2022 | Appointment of Mr Gareth John Walsh as a director on 1 January 2022 (2 pages) |
20 December 2021 | Termination of appointment of Gareth John Walsh as a director on 17 December 2021 (1 page) |
20 December 2021 | Appointment of Mr Nicholas Walsh as a director on 20 December 2021 (2 pages) |
17 May 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
27 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
15 September 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
27 January 2020 | Confirmation statement made on 26 January 2020 with updates (4 pages) |
20 January 2020 | Director's details changed for Mr Gareth John Walsh on 20 January 2020 (2 pages) |
20 August 2019 | Registered office address changed from 395-397 Woodchurch Road Birkenhead CH42 8PF England to Times House 259 Wallasey Village Wallasey Wirral Merseyside CH45 3LR on 20 August 2019 (1 page) |
14 August 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
15 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
22 October 2018 | Registered office address changed from 11 Step Row Bacup OL13 8PT United Kingdom to 395-397 Woodchurch Road Birkenhead CH42 8PF on 22 October 2018 (1 page) |
19 April 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
30 January 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
26 January 2018 | Cessation of Peter Valaitis as a person with significant control on 27 January 2017 (1 page) |
18 September 2017 | Appointment of Mr Gareth John Walsh as a director on 18 September 2017 (2 pages) |
18 September 2017 | Appointment of Mr Gareth John Walsh as a director on 18 September 2017 (2 pages) |
13 August 2017 | Notification of Gareth John Walsh as a person with significant control on 29 January 2017 (2 pages) |
13 August 2017 | Notification of Gareth John Walsh as a person with significant control on 13 August 2017 (2 pages) |
13 August 2017 | Notification of Gareth John Walsh as a person with significant control on 29 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of Peter Valaitis as a director on 27 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Peter Valaitis as a director on 27 January 2017 (1 page) |
27 January 2017 | Incorporation Statement of capital on 2017-01-27
|
27 January 2017 | Incorporation Statement of capital on 2017-01-27
|