Wirral
Cheshire
CH49 6JB
Wales
Secretary Name | Amanda Louise Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 1997(1 week, 1 day after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | 34 Mount Road Upton Wirral Cheshire CH49 6JB Wales |
Director Name | Amanda Louise Russell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2019(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Mount Road Upton Wirral Cheshire CH49 6JB Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Amanda Louise Russell 50.00% Ordinary |
---|---|
50 at £1 | Philip Charles Russell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £310 |
Cash | £46,371 |
Current Liabilities | £59,505 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 3 July 2023 (9 months ago) |
---|---|
Next Return Due | 17 July 2024 (3 months, 2 weeks from now) |
5 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
2 December 2022 | Micro company accounts made up to 31 July 2022 (2 pages) |
12 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
24 May 2022 | Change of details for Amanda Louise Russell as a person with significant control on 24 May 2022 (2 pages) |
9 May 2022 | Change of details for Philip Charles Russell as a person with significant control on 4 November 2021 (2 pages) |
9 May 2022 | Change of details for Amanda Louise Russell as a person with significant control on 9 May 2022 (2 pages) |
17 March 2022 | Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 17 March 2022 (1 page) |
2 March 2022 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2 March 2022 (1 page) |
24 January 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
4 November 2021 | Secretary's details changed for Amanda Louise Russell on 4 November 2021 (1 page) |
4 November 2021 | Director's details changed for Philip Charles Russell on 4 November 2021 (2 pages) |
4 November 2021 | Director's details changed for Amanda Louise Russell on 4 November 2021 (2 pages) |
19 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
16 June 2021 | Change of details for Amanda Louise Russell as a person with significant control on 14 June 2021 (2 pages) |
14 June 2021 | Secretary's details changed for Amanda Louise Russell on 14 June 2021 (1 page) |
14 June 2021 | Director's details changed for Amanda Louise Russell on 14 June 2021 (2 pages) |
14 June 2021 | Change of details for Philip Charles Russell as a person with significant control on 14 June 2021 (2 pages) |
14 June 2021 | Director's details changed for Philip Charles Russell on 14 June 2021 (2 pages) |
27 January 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
6 February 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
5 December 2019 | Appointment of Amanda Louise Russell as a director on 13 November 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
21 February 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
9 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
9 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
26 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
18 August 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
18 August 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
6 October 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
19 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
22 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
15 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
25 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
15 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
19 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
19 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
22 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
7 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
9 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
18 July 2005 | Return made up to 17/07/05; full list of members (2 pages) |
18 July 2005 | Return made up to 17/07/05; full list of members (2 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
15 July 2004 | Return made up to 17/07/04; full list of members (6 pages) |
15 July 2004 | Return made up to 17/07/04; full list of members (6 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
31 October 2003 | Return made up to 17/07/03; full list of members (6 pages) |
31 October 2003 | Return made up to 17/07/03; full list of members (6 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
24 July 2002 | Return made up to 17/07/02; full list of members (6 pages) |
24 July 2002 | Return made up to 17/07/02; full list of members (6 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
6 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
6 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
22 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
22 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
3 August 2000 | Return made up to 17/07/00; full list of members (6 pages) |
3 August 2000 | Return made up to 17/07/00; full list of members (6 pages) |
14 September 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
14 September 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
9 August 1999 | Return made up to 17/07/99; no change of members (4 pages) |
9 August 1999 | Return made up to 17/07/99; no change of members (4 pages) |
24 August 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
24 August 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
14 August 1998 | Return made up to 17/07/98; full list of members (6 pages) |
14 August 1998 | Return made up to 17/07/98; full list of members (6 pages) |
18 August 1997 | Resolutions
|
18 August 1997 | Resolutions
|
5 August 1997 | Ad 25/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 August 1997 | Registered office changed on 05/08/97 from: brody lee kershaw 10 charlotte street manchester M1 4EX (1 page) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | Ad 25/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 August 1997 | Registered office changed on 05/08/97 from: brody lee kershaw 10 charlotte street manchester M1 4EX (1 page) |
3 August 1997 | Registered office changed on 03/08/97 from: 1ST floor suite 39A leicester road, salford M7 4AS (1 page) |
3 August 1997 | Secretary resigned (1 page) |
3 August 1997 | Director resigned (1 page) |
3 August 1997 | Director resigned (1 page) |
3 August 1997 | Secretary resigned (1 page) |
3 August 1997 | Registered office changed on 03/08/97 from: 1ST floor suite 39A leicester road, salford M7 4AS (1 page) |
31 July 1997 | New secretary appointed (2 pages) |
31 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | Incorporation (11 pages) |
17 July 1997 | Incorporation (11 pages) |