West Kirby
Wirral
Merseyside
CH48 4EA
Wales
Director Name | Mr Elliott Allsop |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Grange Road West Kirby Wirral Merseyside CH48 4EA Wales |
Director Name | Mr George Allsop |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Grange Road West Kirby Wirral Merseyside CH48 4EA Wales |
Director Name | Mrs Carolyn Marie Allsop |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House The Courtyard Bromborough Merseyside CH62 4UE Wales |
Registered Address | 38 Grange Road West Kirby Wirral Merseyside CH48 4EA Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 3 weeks from now) |
28 July 2021 | Delivered on: 3 August 2021 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: 38 grange road, west kirby, wirral, CH48 4EA registered at the land registry under title number MS570137. Outstanding |
---|---|
28 July 2021 | Delivered on: 3 August 2021 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: 38 grange road, west kirby, wirral, CH48 4EA registered at the land registry under title number MS570137 and all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company, or in which the company holds an interest, and property means any of them. Outstanding |
6 April 2018 | Delivered on: 6 April 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 38 grange road, west kirby, wirral, CH48 4EA. Outstanding |
13 April 2017 | Delivered on: 18 April 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 38 grange road west, west kirby, CH48 4EA, in land registry title number MS570137. Outstanding |
6 April 2017 | Delivered on: 7 April 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
20 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
12 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
20 June 2022 | Registered office address changed from Enterprise House the Courtyard Bromborough Merseyside CH62 4UE United Kingdom to 38 Grange Road West Kirby Wirral Merseyside CH48 4EA on 20 June 2022 (1 page) |
8 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
6 August 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
3 August 2021 | Registration of charge 106127500004, created on 28 July 2021 (19 pages) |
3 August 2021 | Satisfaction of charge 106127500001 in full (1 page) |
3 August 2021 | Satisfaction of charge 106127500003 in full (1 page) |
3 August 2021 | Registration of charge 106127500005, created on 28 July 2021 (14 pages) |
20 July 2021 | Change of details for Mr George Allsop as a person with significant control on 20 July 2021 (2 pages) |
20 July 2021 | Director's details changed for Mr George Allsop on 20 July 2021 (2 pages) |
12 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
2 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
7 April 2020 | Notification of George Allsop as a person with significant control on 7 April 2020 (2 pages) |
7 April 2020 | Termination of appointment of Carolyn Marie Allsop as a director on 7 April 2020 (1 page) |
7 April 2020 | Change of details for Mr Graham Anthony Allsop as a person with significant control on 7 April 2020 (2 pages) |
7 April 2020 | Confirmation statement made on 7 April 2020 with updates (4 pages) |
7 April 2020 | Notification of Elliott Allsop as a person with significant control on 7 April 2020 (2 pages) |
7 April 2020 | Statement of capital following an allotment of shares on 7 April 2020
|
11 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
13 December 2019 | Director's details changed for Mr George Allsop on 13 December 2019 (2 pages) |
13 August 2019 | Director's details changed for Mr Elliott Allsop on 13 August 2019 (2 pages) |
2 July 2019 | Director's details changed for Mr George Allsop on 2 July 2019 (2 pages) |
2 July 2019 | Director's details changed for Mr Graham Anthony Allsop on 2 July 2019 (2 pages) |
2 July 2019 | Director's details changed for Mrs Carolyn Marie Allsop on 2 July 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 April 2018 | Satisfaction of charge 106127500002 in full (1 page) |
6 April 2018 | Registration of charge 106127500003, created on 6 April 2018 (7 pages) |
21 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
18 April 2017 | Registration of charge 106127500002, created on 13 April 2017 (7 pages) |
18 April 2017 | Registration of charge 106127500002, created on 13 April 2017 (7 pages) |
7 April 2017 | Registration of charge 106127500001, created on 6 April 2017 (5 pages) |
7 April 2017 | Registration of charge 106127500001, created on 6 April 2017 (5 pages) |
9 March 2017 | Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
9 March 2017 | Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
10 February 2017 | Incorporation
Statement of capital on 2017-02-10
|
10 February 2017 | Incorporation
Statement of capital on 2017-02-10
|