Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director Name | Mrs Nia Llewelyn Williams |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 18 January 2024(5 years, 5 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Debbie Marie Owen |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2018(1 month, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 02 October 2018) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | C/O McEwan Wallace 68 Argyle Street Birkenhead Wirral CH41 6AF Wales |
Director Name | Mr Terence Owen |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2018(1 month, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 02 October 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | C/O McEwan Wallace 68 Argyle Street Birkenhead Wirral CH41 6AF Wales |
Director Name | John Llewelyn Jones |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 August 2022) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | C/O McEwan Wallace 68 Argyle Street Birkenhead Wirral CH41 6AF Wales |
Director Name | Mrs Joyce Llewelyn Jones |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 January 2024) |
Role | Housewife |
Country of Residence | Wales |
Correspondence Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2018(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2018(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Registered Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
23 December 2020 | Confirmation statement made on 23 December 2020 with updates (6 pages) |
---|---|
6 August 2020 | Confirmation statement made on 5 August 2020 with updates (6 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 December 2019 | Previous accounting period shortened from 31 August 2019 to 31 March 2019 (1 page) |
16 August 2019 | Confirmation statement made on 5 August 2019 with updates (4 pages) |
11 January 2019 | Notification of Mcewan Wallace Trustees Limited as a person with significant control on 2 October 2018 (2 pages) |
11 January 2019 | Notification of Joyce Llewelyn Jones as a person with significant control on 2 October 2018 (2 pages) |
11 January 2019 | Notification of Private Capital Trustees Limited as a person with significant control on 2 October 2018 (2 pages) |
11 January 2019 | Notification of John Llewelyn Jones as a person with significant control on 2 October 2018 (2 pages) |
26 November 2018 | Statement of capital following an allotment of shares on 3 October 2018
|
20 November 2018 | Resolutions
|
19 November 2018 | Change of share class name or designation (2 pages) |
11 October 2018 | Termination of appointment of a G Secretarial Limited as a secretary on 2 October 2018 (1 page) |
11 October 2018 | Termination of appointment of Terence Owen as a director on 2 October 2018 (1 page) |
11 October 2018 | Appointment of Terence Owen as a director on 2 October 2018 (2 pages) |
11 October 2018 | Appointment of Debbie Marie Owen as a director on 2 October 2018 (2 pages) |
11 October 2018 | Appointment of Joyce Llewelyn Jones as a director on 2 October 2018 (2 pages) |
11 October 2018 | Termination of appointment of a G Secretarial Limited as a director on 2 October 2018 (1 page) |
11 October 2018 | Termination of appointment of Debbie Marie Owen as a director on 2 October 2018 (1 page) |
11 October 2018 | Appointment of John Llewelyn Jones as a director on 2 October 2018 (2 pages) |
11 October 2018 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to C/O Mcewan Wallace 68 Argyle Street Birkenhead Wirral CH41 6AF on 11 October 2018 (1 page) |
11 October 2018 | Termination of appointment of Inhoco Formations Limited as a director on 2 October 2018 (1 page) |
11 October 2018 | Cessation of Inhoco Formations Limited as a person with significant control on 2 October 2018 (1 page) |
11 October 2018 | Termination of appointment of Roger Hart as a director on 2 October 2018 (1 page) |
2 October 2018 | Resolutions
|
6 August 2018 | Incorporation Statement of capital on 2018-08-06
|