Lower Heswall
Wirral
Merseyside
CH60 0EB
Wales
Director Name | Mr Gareth John Higton |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Lodge Court Neston Road Thornton Hough Wirral Merseyside CH63 1JF Wales |
Director Name | Mr Darren William John Sharkey |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 February 2023(3 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Fourth Floor, Kingsgate High Street Redhill RH1 1SH |
Director Name | Mr Andy Thompson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2023(3 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor, Kingsgate High Street Redhill RH1 1SH |
Director Name | Mr William John Ward |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Court Neston Road Thornton Hough Wirral Merseyside CH63 1JF Wales |
Director Name | Mr Robert John Whittle |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2020(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 November 2021) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 41 Town Row West Derby Liverpool Merseyside L12 5HG |
Registered Address | Lodge Court Neston Road Thornton Hough Wirral Merseyside CH63 1JF Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Clatterbridge |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (overdue) |
18 May 2023 | Confirmation statement made on 12 April 2023 with updates (6 pages) |
---|---|
11 May 2023 | Current accounting period shortened from 31 December 2023 to 30 June 2023 (1 page) |
5 May 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
14 February 2023 | Memorandum and Articles of Association (52 pages) |
14 February 2023 | Resolutions
|
14 February 2023 | Change of share class name or designation (2 pages) |
13 February 2023 | Statement of capital following an allotment of shares on 8 February 2023
|
13 February 2023 | Statement of capital following an allotment of shares on 8 February 2023
|
13 February 2023 | Change of details for Mr Steven Roger Braidford as a person with significant control on 8 February 2023 (2 pages) |
10 February 2023 | Cessation of Gareth John Higton as a person with significant control on 8 February 2023 (1 page) |
10 February 2023 | Cessation of Gareth John Higton as a person with significant control on 8 February 2023 (1 page) |
10 February 2023 | Notification of Gareth John Higton as a person with significant control on 8 February 2023 (2 pages) |
10 February 2023 | Change of details for Mr Steven Roger Braidford as a person with significant control on 8 February 2023 (2 pages) |
10 February 2023 | Appointment of Mr Darren William John Sharkey as a director on 8 February 2023 (2 pages) |
10 February 2023 | Appointment of Mr Andy Thompson as a director on 8 February 2023 (2 pages) |
10 February 2023 | Notification of Solomon Advice Limited as a person with significant control on 8 February 2023 (2 pages) |
10 February 2023 | Statement of capital following an allotment of shares on 8 February 2023
|
10 February 2023 | Cessation of Steven Roger Braidford as a person with significant control on 8 February 2023 (1 page) |
10 February 2023 | Statement of capital following an allotment of shares on 8 February 2023
|
31 January 2023 | Resolutions
|
23 November 2022 | Second filing of Confirmation Statement dated 11 February 2022 (3 pages) |
23 November 2022 | Second filing of Confirmation Statement dated 18 December 2020 (3 pages) |
23 November 2022 | Second filing of Confirmation Statement dated 18 December 2021 (3 pages) |
26 August 2022 | Current accounting period shortened from 31 January 2023 to 31 December 2022 (1 page) |
17 August 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
12 April 2022 | Termination of appointment of William John Ward as a director on 29 March 2022 (1 page) |
12 April 2022 | Confirmation statement made on 12 April 2022 with updates (4 pages) |
12 April 2022 | Cessation of William John Ward as a person with significant control on 29 March 2022 (1 page) |
11 February 2022 | Confirmation statement made on 11 February 2022 with updates
|
23 December 2021 | Confirmation statement made on 18 December 2021 with updates
|
23 November 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
8 November 2021 | Statement of capital following an allotment of shares on 8 November 2021
|
5 November 2021 | Cessation of Robert John Whittle as a person with significant control on 5 November 2021 (1 page) |
5 November 2021 | Termination of appointment of Robert John Whittle as a director on 5 November 2021 (1 page) |
5 November 2021 | Notification of Gareth John Higton as a person with significant control on 5 November 2021 (2 pages) |
2 November 2021 | Appointment of Mr Gareth John Higton as a director on 1 November 2021 (2 pages) |
11 October 2021 | Registered office address changed from Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP United Kingdom to Lodge Court Neston Road Thornton Hough Wirral Merseyside CH63 1JF on 11 October 2021 (1 page) |
30 September 2021 | Register(s) moved to registered inspection location Lodge Court Neston Road Thornton Hough Wirral CH63 1JF (1 page) |
30 September 2021 | Register inspection address has been changed to Lodge Court Neston Road Thornton Hough Wirral CH63 1JF (1 page) |
15 January 2021 | Director's details changed for Mr William John Ward on 13 January 2021 (2 pages) |
15 January 2021 | Change of details for Mr William John Ward as a person with significant control on 13 January 2021 (2 pages) |
18 December 2020 | Confirmation statement made on 18 December 2020 with updates (3 pages) |
18 December 2020 | Confirmation statement made on 18 December 2020 with updates
|
18 November 2020 | Notification of Steven Roger Braidford as a person with significant control on 1 November 2020 (2 pages) |
18 November 2020 | Notification of Robert John Whittle as a person with significant control on 1 November 2020 (2 pages) |
6 October 2020 | Appointment of Mr Robert John Whittle as a director on 6 October 2020 (2 pages) |
6 October 2020 | Appointment of Mr Steven Roger Braidford as a director on 6 October 2020 (2 pages) |
5 October 2020 | Registered office address changed from 130 Old Street London EC1V 9BD England to Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP on 5 October 2020 (1 page) |
13 January 2020 | Incorporation Statement of capital on 2020-01-13
|