Southport
PR8 3AY
Secretary Name | Phillip Clarke Kenyon |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Waterloo Road Southport PR8 3AY |
Director Name | Andrew Martin Sumner |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 106 Upper Aughton Road Southport Merseyside PR8 5NJ |
Director Name | Harold Edward Swash |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hastings Road Southport Merseyside PR8 2LS |
Website | www.haroldswashputting.co.uk |
---|---|
Telephone | 07 799146614 |
Telephone region | Mobile |
Registered Address | Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
300 at £1 | Phillip Clarke Kenyon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £208,459 |
Cash | £272,345 |
Current Liabilities | £81,942 |
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 | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
12 October 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
18 May 2023 | Previous accounting period extended from 30 September 2022 to 31 March 2023 (1 page) |
26 September 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
8 August 2022 | Registered office address changed from C/O Scca Ltd 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU United Kingdom to Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY on 8 August 2022 (1 page) |
18 March 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
13 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
12 February 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
28 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
21 October 2019 | Director's details changed for Phillip Clarke Kenyon on 18 October 2019 (2 pages) |
21 October 2019 | Secretary's details changed for Phillip Clarke Kenyon on 18 October 2019 (1 page) |
17 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
7 August 2019 | Change of details for Mr Phillip Clarke Kenyon as a person with significant control on 29 July 2019 (2 pages) |
9 January 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
25 October 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
19 July 2018 | Statement of capital following an allotment of shares on 17 July 2018
|
6 March 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
26 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
4 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
11 July 2016 | Registered office address changed from 2nd Floor Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE to C/O Scca Ltd 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from 2nd Floor Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE to C/O Scca Ltd 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU on 11 July 2016 (1 page) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
1 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
17 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
6 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
6 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
5 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
20 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
20 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
29 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 May 2012 | Termination of appointment of Harold Swash as a director (1 page) |
11 May 2012 | Termination of appointment of Harold Swash as a director (1 page) |
25 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Secretary's details changed for Phillip Clarke Kenyon on 1 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Phillip Clarke Kenyon on 1 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Phillip Clarke Kenyon on 1 October 2011 (2 pages) |
24 October 2011 | Secretary's details changed for Phillip Clarke Kenyon on 1 October 2011 (2 pages) |
24 October 2011 | Secretary's details changed for Phillip Clarke Kenyon on 1 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Phillip Clarke Kenyon on 1 October 2011 (2 pages) |
10 February 2011 | Director's details changed for Harold Edward Swash on 1 June 2010 (2 pages) |
10 February 2011 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Director's details changed for Phillip Clarke Kenyon on 1 June 2010 (2 pages) |
10 February 2011 | Director's details changed for Harold Edward Swash on 1 June 2010 (2 pages) |
10 February 2011 | Director's details changed for Harold Edward Swash on 1 June 2010 (2 pages) |
10 February 2011 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Director's details changed for Phillip Clarke Kenyon on 1 June 2010 (2 pages) |
10 February 2011 | Director's details changed for Phillip Clarke Kenyon on 1 June 2010 (2 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 January 2011 | Registered office address changed from Adelphi Chambers, 30 Hoghton Street, Southport Merseyside PR9 0NZ on 7 January 2011 (3 pages) |
7 January 2011 | Registered office address changed from Adelphi Chambers, 30 Hoghton Street, Southport Merseyside PR9 0NZ on 7 January 2011 (3 pages) |
7 January 2011 | Registered office address changed from Adelphi Chambers, 30 Hoghton Street, Southport Merseyside PR9 0NZ on 7 January 2011 (3 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
5 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
5 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
26 September 2008 | Return made up to 26/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 26/09/08; full list of members (4 pages) |
22 July 2008 | Appointment terminated director andrew sumner (1 page) |
22 July 2008 | Appointment terminated director andrew sumner (1 page) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
27 September 2007 | Return made up to 26/09/07; full list of members (3 pages) |
27 September 2007 | Return made up to 26/09/07; full list of members (3 pages) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | Secretary resigned (1 page) |
26 September 2006 | Incorporation (17 pages) |
26 September 2006 | Incorporation (17 pages) |