Liverpool
L3 7BL
Director Name | Mr Jason Higgins |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 07 Meadow Hey Close Woolton Liverpool Merseyside L25 5QH |
Director Name | Ms Lisa Joanne D'Arcy |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Porter Street Liverpool L3 7BL |
Website | pressengineering.com |
---|---|
Email address | [email protected] |
Telephone | 0151 2033446 |
Telephone region | Liverpool |
Registered Address | The Store Room, Mb2, 671 Eccles New Road Salford M50 1AY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
2 at £1 | Lisa D'arcy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £75,317 |
Cash | £711 |
Current Liabilities | £157,448 |
Latest Accounts | 31 March 2024 (4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months from now) |
14 November 2013 | Delivered on: 19 November 2013 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
25 April 2023 | Confirmation statement made on 17 March 2023 with updates (4 pages) |
---|---|
1 February 2023 | Appointment of Mr Paul John Gillon as a director on 1 January 2023 (2 pages) |
1 February 2023 | Notification of Paul Gillon as a person with significant control on 1 January 2023 (2 pages) |
1 February 2023 | Cessation of Lisa D'arcy as a person with significant control on 1 January 2023 (1 page) |
1 February 2023 | Registered office address changed from 24 Porter Street Liverpool L3 7BL to The Store Room, Mb2, 671 Eccles New Road Salford M50 1AY on 1 February 2023 (1 page) |
1 February 2023 | Termination of appointment of Kenneth David D'arcy as a director on 1 January 2023 (1 page) |
1 February 2023 | Cessation of Kenneth David D'arcy as a person with significant control on 1 January 2023 (1 page) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
7 April 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
31 March 2022 | Change of details for Mr Kenneth David D'arcy as a person with significant control on 17 March 2017 (2 pages) |
30 March 2022 | Change of details for Mrs Lisa D'arcy as a person with significant control on 6 April 2017 (2 pages) |
30 March 2022 | Director's details changed for Mr Kenneth David D'arcy on 1 March 2022 (2 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
19 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
23 July 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
19 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
27 March 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
22 March 2019 | Change of details for Mr Kenneth David D'arcy as a person with significant control on 6 April 2017 (2 pages) |
21 March 2019 | Notification of Lisa D'arcy as a person with significant control on 6 April 2017 (2 pages) |
26 October 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
23 April 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 July 2017 | Change of details for Mr Kenneth David D'arcy as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Change of details for Mr Kenneth David D'arcy as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Mr Kenneth David D'arcy on 3 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Mr Kenneth David D'arcy on 3 July 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
9 February 2016 | Termination of appointment of Lisa Joanne D'arcy as a director on 25 January 2016 (1 page) |
9 February 2016 | Director's details changed for Mr Kenneth David D'arcy on 25 January 2016 (2 pages) |
9 February 2016 | Termination of appointment of Lisa Joanne D'arcy as a director on 25 January 2016 (1 page) |
9 February 2016 | Director's details changed for Ms Lisa Joanne D'arcy on 25 January 2016 (2 pages) |
9 February 2016 | Director's details changed for Ms Lisa Joanne D'arcy on 25 January 2016 (2 pages) |
9 February 2016 | Director's details changed for Mr Kenneth David D'arcy on 25 January 2016 (2 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 March 2015 | Director's details changed for Ms Lisa Joanne D'arcy on 20 March 2015 (2 pages) |
20 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Director's details changed for Mr Kenneth David D'arcy on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Ms Lisa Joanne D'arcy on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Kenneth David D'arcy on 20 March 2015 (2 pages) |
20 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 March 2014 | Registered office address changed from 19 Hurricane Court Liverpool International Business Park Speke Liverpool Merseyside L24 8RL on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from 19 Hurricane Court Liverpool International Business Park Speke Liverpool Merseyside L24 8RL on 25 March 2014 (1 page) |
21 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 November 2013 | Registration of charge 068486590001 (26 pages) |
19 November 2013 | Registration of charge 068486590001 (26 pages) |
7 June 2013 | Appointment of Mr Kenneth David D'arcy as a director (2 pages) |
7 June 2013 | Appointment of Mr Kenneth David D'arcy as a director (2 pages) |
21 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Appointment of Ms Lisa Joanne D'arcy as a director (2 pages) |
17 February 2010 | Termination of appointment of Jason Higgins as a director (1 page) |
17 February 2010 | Termination of appointment of Jason Higgins as a director (1 page) |
17 February 2010 | Appointment of Ms Lisa Joanne D'arcy as a director (2 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from 07 meadow hey close woolton liverpool merseyside L25 5QH (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 07 meadow hey close woolton liverpool merseyside L25 5QH (1 page) |
17 March 2009 | Incorporation (16 pages) |
17 March 2009 | Incorporation (16 pages) |