Burscough Industrial Estate
Ormskirk
L40 8LB
Director Name | Mrs Annette McGuire |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2004(1 year, 12 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Ringtail Court Burscough Industrial Estate Ormskirk L40 8LB |
Secretary Name | Mr Mark Stuart McGuire |
---|---|
Status | Current |
Appointed | 24 March 2010(8 years after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 8 Ringtail Court Burscough Industrial Estate Ormskirk L40 8LB |
Director Name | Mrs Maria Jane Davenport |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2012(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Ringtail Court Burscough Industrial Estate Ormskirk L40 8LB |
Director Name | Michael Davenport |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2012(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Ringtail Court Burscough Industrial Estate Ormskirk L40 8LB |
Director Name | Michael Davenport |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2012(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Ringtail Court Burscough Industrial Estate Ormskirk L40 8LB |
Director Name | Mr David Patrick Miller |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Role | Sales & Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Sutton Avenue Tarleton Lancashire PR4 6BB |
Secretary Name | Annette Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Broadmead Parbold Lancashire WN8 7PB |
Director Name | Christina Anne Hartley |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(1 year, 11 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 15 March 2004) |
Role | Company Director |
Correspondence Address | 30 Culme Road Liverpool Merseyside L12 7HL |
Director Name | Mrs Annette McGuire |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(1 year, 12 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 10 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Ringtail Court Burscough Industrial Estate Ormskirk L40 8LB |
Secretary Name | Mrs Annette McGuire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Brookfield Parbold Lancashire WN8 7JJ |
Director Name | Mrs Maria Jane Davenport |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(10 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Ringtail Court Burscough Industrial Estate Ormskirk L40 8LB |
Website | safetycontrolsupplies.co.uk/ |
---|
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
50 at £1 | Mark-stuart Mcguire 50.00% Ordinary |
---|---|
25 at £1 | Maria Jane Davenport 25.00% Ordinary |
25 at £1 | Michael Davenport 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,169 |
Cash | £1,200 |
Current Liabilities | £612,742 |
Latest Accounts | 30 April 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 March 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 April 2024 (5 months, 4 weeks from now) |
27 July 2022 | Delivered on: 28 July 2022 Persons entitled: Time Invoice Finance Limited Classification: A registered charge Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property. Outstanding |
---|---|
20 September 2018 | Delivered on: 20 September 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
24 July 2018 | Delivered on: 26 July 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
29 November 2011 | Delivered on: 1 December 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
6 April 2009 | Delivered on: 8 April 2009 Persons entitled: Bibby Financial Services Limited as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
20 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
---|---|
6 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
19 March 2020 | Director's details changed for Michael Davenport on 18 March 2020 (2 pages) |
18 March 2020 | Change of details for Mr Mark Stuart Mcguire as a person with significant control on 18 March 2020 (2 pages) |
18 March 2020 | Director's details changed for Mr Mark Stuart Mcguire on 18 March 2020 (2 pages) |
18 March 2020 | Director's details changed for Mrs Annette Mcguire on 18 March 2020 (2 pages) |
18 March 2020 | Secretary's details changed for Mr Mark Stuart Mcguire on 18 March 2020 (1 page) |
18 March 2020 | Director's details changed for Mrs Maria Jane Davenport on 18 March 2020 (2 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
30 April 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
26 November 2018 | Satisfaction of charge 2 in full (1 page) |
20 September 2018 | Registration of charge 043968410004, created on 20 September 2018 (27 pages) |
26 July 2018 | Registration of charge 043968410003, created on 24 July 2018 (24 pages) |
4 April 2018 | Registered office address changed from Unit 6 Ringtail Road Burscough Industrial Estate Burscough Lancashire L40 8JY to Unit 8 Ringtail Court Burscough Industrial Estate Ormskirk L40 8LB on 4 April 2018 (1 page) |
23 March 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
22 August 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
22 August 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
24 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
24 May 2016 | Satisfaction of charge 1 in full (1 page) |
24 May 2016 | Satisfaction of charge 1 in full (1 page) |
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
4 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 May 2015 | Change of share class name or designation (2 pages) |
19 May 2015 | Change of share class name or designation (2 pages) |
19 May 2015 | Resolutions
|
1 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
12 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
20 November 2012 | Statement of company's objects (2 pages) |
20 November 2012 | Statement of company's objects (2 pages) |
20 November 2012 | Resolutions
|
20 November 2012 | Resolutions
|
26 July 2012 | Appointment of Mrs Maria Jane Davenport as a director (3 pages) |
26 July 2012 | Appointment of Michael Davenport as a director (3 pages) |
26 July 2012 | Appointment of Mrs Maria Jane Davenport as a director (3 pages) |
26 July 2012 | Appointment of Michael Davenport as a director (3 pages) |
27 June 2012 | Company name changed xebec imports LIMITED\certificate issued on 27/06/12
|
27 June 2012 | Change of name notice (2 pages) |
27 June 2012 | Company name changed xebec imports LIMITED\certificate issued on 27/06/12
|
27 June 2012 | Change of name notice (2 pages) |
25 May 2012 | Registered office address changed from Unit 6 Ringtail Road Burscough Industrial Estate Ormskirk Lancashire L40 8JY England on 25 May 2012 (2 pages) |
25 May 2012 | Registered office address changed from Unit 6 Ringtail Road Burscough Industrial Estate Ormskirk Lancashire L40 8JY England on 25 May 2012 (2 pages) |
16 May 2012 | Registered office address changed from 21 Marsh Moss Lane Burscough Ormskirk Lancashire L40 0PH on 16 May 2012 (1 page) |
16 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Registered office address changed from 21 Marsh Moss Lane Burscough Ormskirk Lancashire L40 0PH on 16 May 2012 (1 page) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
14 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Mark-Stuart Mcguire on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Mark-Stuart Mcguire on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Annette Mcguire on 24 March 2010 (2 pages) |
24 March 2010 | Appointment of Mr Mark Stuart Mcguire as a secretary (1 page) |
24 March 2010 | Termination of appointment of Annette Mcguire as a secretary (1 page) |
24 March 2010 | Appointment of Mr Mark Stuart Mcguire as a secretary (1 page) |
24 March 2010 | Director's details changed for Annette Mcguire on 24 March 2010 (2 pages) |
24 March 2010 | Termination of appointment of Annette Mcguire as a secretary (1 page) |
13 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
6 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from 21 woodend business park marsh moss lane burscough ormskirk lancashire L40 0PH (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 21 woodend business park marsh moss lane burscough ormskirk lancashire L40 0PH (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from unit 115 bradley hall trading estate standish wigan lancashire WN6 0XQ (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from unit 115 bradley hall trading estate standish wigan lancashire WN6 0XQ (1 page) |
22 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
22 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
26 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
1 May 2007 | Return made up to 18/03/07; full list of members (7 pages) |
1 May 2007 | Return made up to 18/03/07; full list of members (7 pages) |
19 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
19 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 April 2006 | Return made up to 18/03/06; full list of members (7 pages) |
10 April 2006 | Return made up to 18/03/06; full list of members (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
30 March 2005 | Return made up to 18/03/05; full list of members
|
30 March 2005 | Return made up to 18/03/05; full list of members
|
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | New secretary appointed (2 pages) |
24 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
24 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
23 March 2004 | Return made up to 18/03/04; full list of members
|
23 March 2004 | Return made up to 18/03/04; full list of members
|
22 March 2004 | New director appointed (1 page) |
22 March 2004 | New director appointed (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
9 March 2004 | New director appointed (1 page) |
9 March 2004 | New director appointed (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: 10 hunters walk canal street chester cheshire CH1 4EB (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: 10 hunters walk canal street chester cheshire CH1 4EB (1 page) |
9 March 2004 | Director resigned (1 page) |
23 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
23 January 2004 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
23 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
23 January 2004 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
9 April 2003 | Return made up to 18/03/03; full list of members (7 pages) |
9 April 2003 | Return made up to 18/03/03; full list of members (7 pages) |
18 March 2002 | Incorporation (16 pages) |
18 March 2002 | Incorporation (16 pages) |