Heswall
Wirral
CH60 0EE
Wales
Director Name | Mr Joseph Murdoch Moroney |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Director Name | Mr Michael John Quinn |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2020(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Park Row Park Row Nottingham NG1 6GR |
Director Name | Mr Richard Timothy Styles |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 January 2020(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 2 Riverview Business Park Shore Wood Road Bromborough Wirral CH62 3RQ Wales |
Director Name | Mr Ray Evans |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Riverview Business Park Shore Wood Road Bromborough Wirral CH62 3RQ Wales |
Director Name | Mr Nicholas Matthew Noble |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Riverview Business Park Shore Wood Road Bromborough Wirral CH62 3RQ Wales |
Director Name | Mr Brian William Welsh |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Riverview Business Park Shore Wood Road Bromborough Wirral CH62 3RQ Wales |
Director Name | Mr David John Miles |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2019(5 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 17 January 2020) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Registered Address | 2 Riverview Business Park Shore Wood Road Bromborough Wirral CH62 3RQ Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 24 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 3 weeks from now) |
14 August 2019 | Delivered on: 22 August 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
17 April 2019 | Delivered on: 29 April 2019 Persons entitled: Reward Capital Limited Classification: A registered charge Outstanding |
18 November 2020 | Previous accounting period extended from 30 April 2020 to 30 September 2020 (1 page) |
---|---|
11 November 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
10 November 2020 | Director's details changed for Mr Richard Timothy Styles on 10 November 2020 (2 pages) |
26 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
1 October 2020 | Registered office address changed from Barnston House Beacon Lane Heswall Wirral CH60 0EE United Kingdom to 2 Riverview Business Park Shore Wood Road Bromborough Wirral CH62 3RQ on 1 October 2020 (1 page) |
20 August 2020 | Current accounting period shortened from 31 March 2020 to 30 April 2019 (1 page) |
31 January 2020 | Appointment of Mr Michael John Quinn as a director on 17 January 2020 (2 pages) |
17 January 2020 | Termination of appointment of David John Miles as a director on 17 January 2020 (1 page) |
17 January 2020 | Appointment of Mr Richard Timothy Styles as a director on 17 January 2020 (2 pages) |
5 November 2019 | Confirmation statement made on 24 October 2019 with updates (6 pages) |
14 October 2019 | Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page) |
9 September 2019 | Satisfaction of charge 116419170001 in full (1 page) |
22 August 2019 | Registration of charge 116419170002, created on 14 August 2019 (23 pages) |
12 August 2019 | Statement of capital following an allotment of shares on 17 April 2019
|
16 July 2019 | Second filing of a statement of capital following an allotment of shares on 17 April 2019
|
16 May 2019 | Resolutions
|
1 May 2019 | Statement of capital following an allotment of shares on 17 April 2019
|
29 April 2019 | Registration of charge 116419170001, created on 17 April 2019 (55 pages) |
18 April 2019 | Appointment of Mr David Miles as a director on 18 April 2019 (2 pages) |
25 October 2018 | Incorporation
Statement of capital on 2018-10-25
|