Birkenhead
Merseyside
CH41 5FQ
Wales
Director Name | Mr Stephen James Gunn-Grant |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 300 Cleveland Street Birkenhead Wirral CH41 4JN Wales |
Director Name | Mr Cameron David Hurley |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2018(2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 April 2020) |
Role | Procurements Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3a Abbey Close Birkenhead Merseyside CH41 5FQ Wales |
Registered Address | Unit 3a Abbey Close Birkenhead Merseyside CH41 5FQ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
27 March 2018 | Delivered on: 4 April 2018 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
8 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
15 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
4 May 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
13 July 2020 | Termination of appointment of Cameron David Hurley as a director on 19 April 2020 (1 page) |
30 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
27 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
27 December 2019 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
6 December 2019 | Current accounting period shortened from 31 March 2019 to 31 March 2018 (1 page) |
22 October 2019 | Appointment of Mr Stephen James Gunn-Grant as a director on 22 October 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
1 April 2019 | Change of details for Mr Stephen James Gunn-Grant as a person with significant control on 1 March 2019 (2 pages) |
18 February 2019 | Change of details for Mr Stephen James Gunn-Grant as a person with significant control on 30 November 2018 (2 pages) |
30 November 2018 | Registered office address changed from Unit 2 300 Cleveland Street Birkenhead Wirral CH41 4JN England to Unit 3a Abbey Close Birkenhead Merseyside CH41 5FQ on 30 November 2018 (1 page) |
4 April 2018 | Registration of charge 112359260001, created on 27 March 2018 (22 pages) |
23 March 2018 | Appointment of Mr Cameron David Hurley as a director on 20 March 2018 (2 pages) |
23 March 2018 | Termination of appointment of Stephen James Gunn-Grant as a director on 23 March 2018 (1 page) |
6 March 2018 | Incorporation Statement of capital on 2018-03-06
|