Bromborough
Wirral
Cheshire
CH62 3PL
Wales
Director Name | Mr Timothy James Marshall |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2019(1 day after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O 6 Caldbeck Road Croft Business Park Bromborough Wirral Merseyside CH62 3PL Wales |
Director Name | Dr David John Price |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2019(1 day after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | C/O 6 Caldbeck Road Croft Business Park Bromborough Wirral Merseyside CH62 3PL Wales |
Director Name | Mr Geoffrey William Street |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2019(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
Registered Address | C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 26 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
12 July 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
---|---|
11 July 2023 | Appointment of Mrs Aimee Georgia Diable as a director on 7 July 2023 (2 pages) |
27 February 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
30 January 2023 | Director's details changed for Dr David John Price on 28 March 2022 (2 pages) |
30 January 2023 | Director's details changed for Mr Timothy James Marshall on 28 March 2022 (2 pages) |
30 January 2023 | Change of details for Mr Timothy James Marshall as a person with significant control on 28 March 2022 (2 pages) |
30 January 2023 | Director's details changed for Mr Kenneth William Diable on 28 March 2022 (2 pages) |
30 January 2023 | Change of details for Mr Kenneth William Diable as a person with significant control on 28 March 2022 (2 pages) |
30 January 2023 | Change of details for Dr David John Price as a person with significant control on 28 March 2022 (2 pages) |
3 May 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
28 March 2022 | Registered office address changed from C/O 6 Caldbeck Road Croft Business Park Bromborough Wirral Merseyside CH62 3PL England to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 28 March 2022 (1 page) |
2 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
10 June 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
18 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
1 July 2020 | Micro company accounts made up to 28 February 2020 (4 pages) |
5 March 2020 | Confirmation statement made on 26 February 2020 with updates (4 pages) |
3 March 2020 | Statement of capital following an allotment of shares on 4 October 2019
|
2 March 2020 | Change of details for Dr David John Price as a person with significant control on 4 October 2019 (2 pages) |
2 March 2020 | Appointment of Mr Geoffrey William Street as a director on 4 October 2019 (2 pages) |
2 March 2020 | Notification of Geoffrey William Street as a person with significant control on 4 October 2019 (2 pages) |
2 March 2020 | Change of details for Mr Timothy James Marshall as a person with significant control on 4 October 2019 (2 pages) |
2 March 2020 | Change of details for Mr Kenneth Diable as a person with significant control on 4 October 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 26 February 2019 with updates (5 pages) |
22 March 2019 | Appointment of Mr Timothy James Marshall as a director on 26 February 2019 (2 pages) |
22 March 2019 | Notification of Timothy James Marshall as a person with significant control on 26 February 2019 (2 pages) |
22 March 2019 | Appointment of Dr David John Price as a director on 26 February 2019 (2 pages) |
22 March 2019 | Notification of David John Price as a person with significant control on 26 February 2019 (2 pages) |
22 March 2019 | Statement of capital following an allotment of shares on 26 February 2019
|
22 March 2019 | Statement of capital following an allotment of shares on 26 February 2019
|
22 March 2019 | Change of details for Mr Kenneth Diable as a person with significant control on 26 February 2019 (2 pages) |
25 February 2019 | Incorporation
Statement of capital on 2019-02-25
|