Rockferry
Wirral
CH42 4QW
Wales
Director Name | Mr David Lloyd Gillam |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Carham Road Carr Lane Industrial Estate Hoylake Wirral CH47 4FF Wales |
Director Name | Mr Jack Daniel Gillam |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Carham Road Carr Lane Industrial Estate Hoylake Wirral CH47 4FF Wales |
Director Name | Mr Stuart James Cossins |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillcroft Killins Lanes Higher Shotton Glannau Dwfrydwy CH5 1RF Wales |
Registered Address | 15 Carham Road Carr Lane Industrial Estate Hoylake Wirral CH47 4FF Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | 2 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 | 12 March 2023 (1 year ago) |
---|---|
Next Return Due | 26 March 2024 (overdue) |
29 September 2017 | Delivered on: 5 October 2017 Satisfied on: 18 November 2017 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Fully Satisfied |
---|
7 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
25 March 2020 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
20 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 April 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
29 January 2018 | Termination of appointment of Stuart James Cossins as a director on 5 January 2018 (2 pages) |
18 November 2017 | Satisfaction of charge 106664620001 in full (4 pages) |
18 November 2017 | Satisfaction of charge 106664620001 in full (4 pages) |
5 October 2017 | Registration of charge 106664620001, created on 29 September 2017 (53 pages) |
5 October 2017 | Registration of charge 106664620001, created on 29 September 2017 (53 pages) |
13 March 2017 | Incorporation Statement of capital on 2017-03-13
|
13 March 2017 | Incorporation Statement of capital on 2017-03-13
|