Upton
Wirral
CH49 4PX
Wales
Director Name | Mr Jack Heskin-Taylor |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 August 2019(1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kestrel Avenue Upton Wirral CH49 4PX Wales |
Registered Address | 4 Kestrel Avenue Upton Wirral CH49 4PX Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Moreton West and Saughall Massie |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
5 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2023 | Unaudited abridged accounts made up to 31 July 2022 (7 pages) |
23 May 2023 | Registered office address changed from Suite 14a C/O Tac Accountants, Egerton House 2 Tower Road Birkenhead CH41 1FN England to 4 Kestrel Avenue Upton Wirral CH49 4PX on 23 May 2023 (1 page) |
23 May 2023 | Change of details for Mr Joseph Mccarthy as a person with significant control on 23 May 2023 (2 pages) |
23 May 2023 | Director's details changed for Mr Jack Heskin-Taylor on 23 May 2023 (2 pages) |
23 May 2023 | Change of details for Mr Jack Kieran Heskin-Taylor as a person with significant control on 23 May 2023 (2 pages) |
23 May 2023 | Director's details changed for Mr Joseph Mccarthy on 23 May 2023 (2 pages) |
20 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
20 May 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
14 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
1 December 2021 | Registered office address changed from Office 15 Egerton House 2 Tower Road Birkenhead CH41 1FN England to Suite 14a C/O Tac Accountants, Egerton House 2 Tower Road Birkenhead CH41 1FN on 1 December 2021 (1 page) |
14 June 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
2 October 2020 | Registered office address changed from 20 Glenwood Drive Wirral CH61 4UG England to Office 15 Egerton House 2 Tower Road Birkenhead CH41 1FN on 2 October 2020 (1 page) |
17 April 2020 | Resolutions
|
17 April 2020 | Notification of Jack Heskin-Taylor as a person with significant control on 17 April 2020 (2 pages) |
17 April 2020 | Change of details for Mr Joseph Mccarthy as a person with significant control on 17 April 2020 (2 pages) |
17 April 2020 | Director's details changed for Mr Joseph Mccarthy on 17 April 2020 (2 pages) |
17 April 2020 | Director's details changed for Mr Jack Heskin-Taylor on 17 April 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with updates (3 pages) |
10 February 2020 | Registered office address changed from M8 - Room 7, Shipwright House Queens Dock Business Centre 67-83 Norfolk Street Liverpool United Kingdom L1 0BG England to 20 Glenwood Drive Wirral CH61 4UG on 10 February 2020 (1 page) |
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
17 November 2019 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to M8 - Room 7, Shipwright House Queens Dock Business Centre 67-83 Norfolk Street Liverpool United Kingdom L1 0BG on 17 November 2019 (1 page) |
1 October 2019 | Director's details changed for Mr Jack Heskin Taylor on 1 October 2019 (2 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
24 September 2019 | Change of details for Mr Joseph Mccarthy as a person with significant control on 24 September 2019 (2 pages) |
24 September 2019 | Director's details changed for Mr Joseph Mccarthy on 24 September 2019 (2 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with updates (5 pages) |
1 August 2019 | Appointment of Mr Jack Heskin Taylor as a director on 1 August 2019 (2 pages) |
2 July 2019 | Incorporation Statement of capital on 2019-07-02
|