Scarisbrick
Southport
Cheshire
PR8 5LF
Director Name | Mr Dennis William Foster |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 June 2003) |
Role | Manager |
Correspondence Address | Villa Alegria 193 Southport Road Scarisbrick Southport/Merseyside PR8 5LH |
Director Name | Mrs Margaret Foster |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 21 March 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Villa Alegria 193 Southport Road Scarisbrick Southport/Merseyside PR8 5LH |
Secretary Name | Mrs Margaret Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 09 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Villa Alegria 193 Southport Road Scarisbrick Southport/Merseyside PR8 5LH |
Website | www.paintstripper.com |
---|---|
Email address | [email protected] |
Telephone | 01704 880800 |
Telephone region | Southport |
Registered Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
30 at £1 | Mrs Susan Foster 9.49% Ordinary B |
---|---|
16 at £1 | John Dennis William Foster 5.06% Ordinary C |
135 at £1 | Mr John Foster 42.72% Ordinary A |
135 at £1 | Mrs Margaret W. Foster 42.72% Ordinary |
Year | 2014 |
---|---|
Net Worth | £193,893 |
Cash | £53,626 |
Current Liabilities | £824,468 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
8 September 2020 | Delivered on: 10 September 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
22 November 2010 | Delivered on: 24 November 2010 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 September 1993 | Delivered on: 9 September 1993 Persons entitled: Royscot Trust PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 6 september 1993 and bearing reference number 03456725. Particulars: All the right title and interest of the company in and to all sums payable from time to time under the policies of insurance (for full details see form 395). Outstanding |
11 January 2024 | Satisfaction of charge 019930540003 in full (1 page) |
---|---|
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
4 September 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
24 August 2022 | Confirmation statement made on 20 August 2022 with updates (4 pages) |
8 March 2022 | Amended total exemption full accounts made up to 31 March 2021 (11 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
25 August 2021 | Confirmation statement made on 20 August 2021 with updates (4 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
10 September 2020 | Registration of charge 019930540003, created on 8 September 2020 (24 pages) |
25 August 2020 | Confirmation statement made on 20 August 2020 with updates (4 pages) |
3 July 2020 | Satisfaction of charge 1 in full (1 page) |
3 July 2020 | Satisfaction of charge 2 in full (1 page) |
22 April 2020 | Termination of appointment of Margaret Foster as a director on 21 March 2020 (1 page) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
21 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
29 August 2018 | Confirmation statement made on 20 August 2018 with updates (4 pages) |
29 August 2018 | Cessation of Margaret Foster as a person with significant control on 23 April 2018 (1 page) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
23 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 August 2016 | Confirmation statement made on 20 August 2016 with updates (7 pages) |
23 August 2016 | Confirmation statement made on 20 August 2016 with updates (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
14 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
9 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders (5 pages) |
17 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Director's details changed for Mrs Margaret Foster on 20 August 2011 (2 pages) |
8 September 2011 | Director's details changed for Mrs Margaret Foster on 20 August 2011 (2 pages) |
8 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Registered office address changed from C/O Campbell Woolley Llp Barton Arcade 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from C/O Campbell Woolley Llp Barton Arcade 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 16 August 2011 (1 page) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
9 November 2010 | Termination of appointment of Margaret Foster as a secretary (1 page) |
9 November 2010 | Termination of appointment of Margaret Foster as a secretary (1 page) |
20 October 2010 | Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 20 October 2010 (1 page) |
20 October 2010 | Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 20 October 2010 (1 page) |
25 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Registered office address changed from City Wharf New Bailey Street Manchester Lancashire M3 5ER on 15 January 2010 (1 page) |
15 January 2010 | Registered office address changed from City Wharf New Bailey Street Manchester Lancashire M3 5ER on 15 January 2010 (1 page) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
9 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
9 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
8 December 2008 | Return made up to 21/08/08; full list of members (4 pages) |
8 December 2008 | Return made up to 21/08/08; full list of members (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
17 September 2007 | Return made up to 21/08/07; no change of members (7 pages) |
17 September 2007 | Return made up to 21/08/07; no change of members (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 November 2006 | Return made up to 21/08/06; full list of members (7 pages) |
15 November 2006 | Return made up to 21/08/06; full list of members (7 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page) |
27 September 2005 | Return made up to 21/08/05; full list of members (6 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page) |
27 September 2005 | Return made up to 21/08/05; full list of members (6 pages) |
4 August 2005 | Registered office changed on 04/08/05 from: unit 2 ringtail place burscough industrial estate burscough lancashire L40 8LA (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: unit 2 ringtail place burscough industrial estate burscough lancashire L40 8LA (1 page) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 August 2004 | Return made up to 21/08/04; full list of members (6 pages) |
27 August 2004 | Return made up to 21/08/04; full list of members (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
16 September 2003 | Return made up to 21/08/02; no change of members (7 pages) |
16 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
16 September 2003 | Return made up to 21/08/02; no change of members (7 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: 44 hardshaw street st helens merseyside. WA10 1JN (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: 44 hardshaw street st helens merseyside. WA10 1JN (1 page) |
18 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
18 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
23 April 2002 | Return made up to 21/08/01; full list of members (7 pages) |
23 April 2002 | Return made up to 21/08/01; full list of members (7 pages) |
19 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
19 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
8 May 2001 | Return made up to 21/08/00; full list of members (7 pages) |
8 May 2001 | Return made up to 21/08/00; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
18 October 1999 | Return made up to 21/08/99; full list of members (6 pages) |
18 October 1999 | Return made up to 21/08/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
26 August 1998 | Return made up to 21/08/98; no change of members (4 pages) |
26 August 1998 | Return made up to 21/08/98; no change of members (4 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
28 August 1997 | Return made up to 21/08/97; full list of members (6 pages) |
28 August 1997 | Return made up to 21/08/97; full list of members (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
13 August 1996 | Return made up to 21/08/96; no change of members (4 pages) |
13 August 1996 | Return made up to 21/08/96; no change of members (4 pages) |
15 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
15 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
25 September 1995 | Return made up to 21/08/95; full list of members (6 pages) |
25 September 1995 | Return made up to 21/08/95; full list of members (6 pages) |
30 August 1995 | Return made up to 21/08/94; no change of members (6 pages) |
30 August 1995 | Return made up to 21/08/94; no change of members (6 pages) |
9 September 1993 | Particulars of mortgage/charge (3 pages) |
9 September 1993 | Particulars of mortgage/charge (3 pages) |
27 February 1986 | Incorporation (13 pages) |
27 February 1986 | Incorporation (13 pages) |