140 St Helens Road
Prescot
Merseyside
L34 2QG
Director Name | Ms Debra Ann Ellis |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2008(4 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Secretary Name | Portland Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2003(1 week, 2 days after company formation) |
Appointment Duration | 20 years, 8 months |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Eugenio Fernandez |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 California Close Great Sankey Warrington WA5 8WU |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Donald Peers 8.33% Ordinary |
---|---|
1 at £1 | Lorraine Oates 8.33% Ordinary |
1 at £1 | Mr Christopher Moore 8.33% Ordinary |
1 at £1 | Mrs Karen Bridget Bennett & Mr Michael Gordon Bennett 8.33% Ordinary |
1 at £1 | Rebecca Whitty 8.33% Ordinary |
1 at £1 | Seddon & Derbyshire 8.33% Ordinary |
3 at £1 | Alex Roberts 25.00% Ordinary |
3 at £1 | Andrew Shannon 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,920 |
Net Worth | £468 |
Cash | £1,551 |
Current Liabilities | £2,246 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 22 July 2023 (9 months ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 2 weeks from now) |
11 February 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
---|---|
27 July 2020 | Confirmation statement made on 22 July 2020 with updates (4 pages) |
16 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
20 February 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
6 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 31 July 2017 (6 pages) |
5 December 2017 | Micro company accounts made up to 31 July 2017 (6 pages) |
1 August 2017 | Notification of a person with significant control statement (2 pages) |
1 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
1 August 2017 | Notification of a person with significant control statement (2 pages) |
1 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
1 August 2017 | Withdrawal of a person with significant control statement on 1 August 2017 (2 pages) |
1 August 2017 | Withdrawal of a person with significant control statement on 1 August 2017 (2 pages) |
6 February 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
6 February 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
25 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
29 March 2016 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
29 March 2016 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
1 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
28 April 2015 | Total exemption full accounts made up to 31 July 2014 (7 pages) |
28 April 2015 | Total exemption full accounts made up to 31 July 2014 (7 pages) |
28 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 April 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
28 April 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
31 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
10 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
11 April 2012 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
12 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Director's details changed for Ms Debra Ann Ellis on 6 July 2011 (3 pages) |
19 July 2011 | Director's details changed for Ms Debra Ann Ellis on 6 July 2011 (3 pages) |
19 July 2011 | Director's details changed for Ms Debra Ann Ellis on 6 July 2011 (3 pages) |
19 April 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
19 April 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
2 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Secretary's details changed for Portland Block Management Limited on 22 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Secretary's details changed for Portland Block Management Limited on 22 July 2010 (2 pages) |
16 December 2009 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
16 December 2009 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
12 August 2009 | Return made up to 22/07/09; full list of members (6 pages) |
12 August 2009 | Return made up to 22/07/09; full list of members (6 pages) |
22 April 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
22 April 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
21 August 2008 | Return made up to 22/07/08; full list of members (6 pages) |
21 August 2008 | Return made up to 22/07/08; full list of members (6 pages) |
13 May 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
13 May 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
27 February 2008 | Director appointed debra ann ellis (3 pages) |
27 February 2008 | Director appointed debra ann ellis (3 pages) |
23 September 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
23 September 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
2 August 2007 | Return made up to 22/07/07; full list of members (4 pages) |
2 August 2007 | Return made up to 22/07/07; full list of members (4 pages) |
26 April 2007 | Secretary's particulars changed (1 page) |
26 April 2007 | Secretary's particulars changed (1 page) |
29 September 2006 | Return made up to 22/07/06; full list of members (4 pages) |
29 September 2006 | Return made up to 22/07/06; full list of members (4 pages) |
6 September 2006 | New director appointed (1 page) |
6 September 2006 | New director appointed (1 page) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
12 October 2005 | Return made up to 22/07/05; full list of members (4 pages) |
12 October 2005 | Return made up to 22/07/05; full list of members (4 pages) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Ad 22/07/03-01/07/05 £ si 11@1 (4 pages) |
30 September 2005 | Ad 22/07/03-01/07/05 £ si 11@1 (4 pages) |
30 September 2005 | Director resigned (1 page) |
14 April 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
14 April 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
16 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
16 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: griffin accommodation 70 walkden road worsley M28 3DB (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: griffin accommodation 70 walkden road worsley M28 3DB (1 page) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | New secretary appointed (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Incorporation (12 pages) |
22 July 2003 | Incorporation (12 pages) |