Birkenhead
CH41 1FN
Wales
Secretary Name | Mrs Louise Roberts |
---|---|
Status | Current |
Appointed | 30 September 2020(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Egerton House Tower Road Birkenhead CH41 1FN Wales |
Director Name | Mr Scott Stephen Evans |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(3 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Egerton House Tower Road Birkenhead CH41 1FN Wales |
Director Name | Mr Ian Michael Frost |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 9 Newspaper House Tannery Lane Warrington WA5 2UD |
Director Name | Mr Christopher Jason Williams |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 28 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School 188 Liscard Road Liscard Merseyside CH44 5TN Wales |
Director Name | Mr Christopher Jason Williams |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 28 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Egerton House Tower Road Birkenhead CH41 1FN Wales |
Secretary Name | Mr Christopher Jason Williams |
---|---|
Status | Resigned |
Appointed | 28 April 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Contractor U N L Ltd Newspaper House Warrington WA5 2UD |
Registered Address | Egerton House Tower Road Birkenhead CH41 1FN Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
31 January 2019 | Delivered on: 4 February 2019 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
---|
3 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
5 March 2023 | Termination of appointment of Louise Roberts as a secretary on 28 February 2023 (1 page) |
5 March 2023 | Notification of Scott Evans as a person with significant control on 1 March 2023 (2 pages) |
5 March 2023 | Change of details for Mr Christopher Jason Williams as a person with significant control on 1 March 2023 (2 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
3 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
11 October 2021 | Change of details for Mr Christopher Jason Williams as a person with significant control on 1 April 2021 (2 pages) |
11 October 2021 | Confirmation statement made on 1 October 2021 with updates (4 pages) |
7 October 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
14 April 2021 | Appointment of Mr Scott Stephen Evans as a director on 1 April 2021 (2 pages) |
25 February 2021 | Current accounting period shortened from 30 April 2021 to 30 March 2021 (1 page) |
24 February 2021 | Resolutions
|
3 February 2021 | Director's details changed for Mr Christopher Williams on 3 February 2021 (2 pages) |
3 February 2021 | Registered office address changed from The Old School 188 Liscard Road Liscard Merseyside CH44 5TN England to Egerton House Tower Road Birkenhead CH41 1FN on 3 February 2021 (1 page) |
3 February 2021 | Termination of appointment of Christopher Jason Williams as a director on 3 February 2021 (1 page) |
3 February 2021 | Appointment of Mr Christopher Williams as a director on 28 April 2017 (2 pages) |
27 January 2021 | Change of details for Mr Christopher Jason Williams as a person with significant control on 24 January 2021 (2 pages) |
27 January 2021 | Director's details changed for Mr Christopher Jason Williams on 15 January 2021 (2 pages) |
26 January 2021 | Satisfaction of charge 107472900001 in full (1 page) |
18 January 2021 | Director's details changed for Mr Christopher Jason Williams on 31 December 2020 (2 pages) |
18 January 2021 | Cessation of Christopher Jason Williams as a person with significant control on 31 December 2020 (1 page) |
18 January 2021 | Termination of appointment of Christopher Jason Williams as a secretary on 31 December 2020 (1 page) |
18 January 2021 | Change of details for Mr Christopher Jason Williams as a person with significant control on 31 December 2020 (2 pages) |
18 January 2021 | Termination of appointment of Christopher Jason Williams as a director on 31 December 2020 (1 page) |
3 November 2020 | Total exemption full accounts made up to 30 April 2020 (4 pages) |
9 October 2020 | Appointment of Mrs Louise Roberts as a secretary on 30 September 2020 (2 pages) |
9 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
1 October 2020 | Termination of appointment of Ian Michael Frost as a director on 30 September 2020 (1 page) |
1 October 2020 | Cessation of Ian Michael Frost as a person with significant control on 30 September 2020 (1 page) |
30 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
14 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
25 March 2019 | Registered office address changed from 1 Venture Point Stanney Mill Lane Little Stanney Chester CH2 4RG England to The Old School 188 Liscard Road Liscard Merseyside CH44 5TN on 25 March 2019 (1 page) |
4 February 2019 | Registration of charge 107472900001, created on 31 January 2019 (22 pages) |
10 December 2018 | Registered office address changed from Suite 9 Newspaper House Tannery Lane Warrington WA5 2UD England to 1 Venture Point Stanney Mill Lane Little Stanney Chester CH2 4RG on 10 December 2018 (1 page) |
30 November 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
4 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
28 April 2017 | Incorporation Statement of capital on 2017-04-28
|
28 April 2017 | Incorporation Statement of capital on 2017-04-28
|