WIRRAL MENCAP

42-44 Market Street, Birkenhead, CH41 5BT, Merseyside, England
StatusACTIVE
Company No.08668735
Category
Incorporated29 Aug 2013
Age10 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

WIRRAL MENCAP is an active with number 08668735. It was incorporated 10 years, 8 months, 18 days ago, on 29 August 2013. The company address is 42-44 Market Street, Birkenhead, CH41 5BT, Merseyside, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Craig Jamieson

Appointment date: 2024-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Debra Patricia Mearns

Appointment date: 2024-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-22

Officer name: Trevor Beck

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Blair

Appointment date: 2023-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arnold Brent Troxler

Termination date: 2023-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-23

Officer name: Gwen Seller

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Neville

Termination date: 2023-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jenny Evans

Termination date: 2023-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 29 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-24

Officer name: Kenneth Geoffrey Corker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2022

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Stephanie Neville

Appointment date: 2021-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2022

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-14

Officer name: Mr Trevor Beck

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2022

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-14

Officer name: Mrs Jenny Evans

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-19

Officer name: Julia Mahmood

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2022

Action Date: 17 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosamonde Turton

Termination date: 2021-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Edward Jones

Termination date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 29 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-29

Officer name: Matthew John Vincent Meaney

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Feb 2020

Action Date: 02 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sharon Rose Nicholson

Appointment date: 2020-02-02

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Clements

Termination date: 2019-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-09-20

Officer name: Mr Matthew John Vincent Meaney

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chloe Harvey

Termination date: 2018-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-15

Officer name: Ms Julia Mahmood

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Edward Jones

Appointment date: 2018-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Evan Charles Hughes

Termination date: 2018-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-08

Officer name: Denis William Hannon

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clare Newton

Appointment date: 2017-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Clements

Appointment date: 2017-02-16

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Evan Charles Hughes

Appointment date: 2016-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Denis William Hannon

Appointment date: 2016-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Resolution

Date: 08 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Hesketh

Termination date: 2016-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2015

Action Date: 20 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-20

Old address: The Lauries Centre 136 Claughton Road Birkenhead Wirral Merseyside CH41 6EY

New address: 42-44 Market Street Birkenhead Merseyside CH41 5BT

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Williamson

Termination date: 2015-10-07

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Sep 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Williamson

Appointment date: 2015-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Mark Humpage

Termination date: 2015-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-19

Officer name: Doreen Bryce

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2014

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-04

Officer name: Hazel Jackson

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2014

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-02

Officer name: Bernard Arthur Bryning

Documents

View document PDF

Change person secretary company with change date

Date: 09 Sep 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Chloe Harvey

Change date: 2014-09-09

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Sep 2014

Action Date: 29 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 May 2014

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Chloe Harvey

Appointment date: 2014-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2014

Action Date: 04 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-02-04

Officer name: Benjamin Mark Humpage

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2014

Action Date: 04 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-02-04

Officer name: Angela Hesketh

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2014

Action Date: 04 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-02-04

Officer name: Arnold Brent Troxler

Documents

View document PDF

Change account reference date company current extended

Date: 30 Jan 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2014

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Douglas Griffiths

Termination date: 2013-10-01

Documents

View document PDF

Incorporation company

Date: 29 Aug 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNTS TO ACCOUNTANTS LTD

26 SALCOMBE CLOSE,NUNEATON,CV11 6YS

Number:11705133
Status:ACTIVE
Category:Private Limited Company

AVANGARD IT LIMITED

24 LANGTONS WHARF,LEEDS,LS2 7EF

Number:10831758
Status:ACTIVE
Category:Private Limited Company

BITS AND PC'S ST AUSTELL LIMITED

19 TRINITY STREET,ST. AUSTELL,PL25 5LS

Number:09185730
Status:ACTIVE
Category:Private Limited Company

BRANDS LAB LIMITED

SUFFOLK HOUSE,CROYDON,CR0 0YN

Number:10476349
Status:ACTIVE
Category:Private Limited Company

CUE PROPERTIES LTD

33 LESLIE STREET,BLAIRGOWRIE,PH10 6AW

Number:SC397670
Status:ACTIVE
Category:Private Limited Company

EQ BUSINESS SERVICES LTD

33 COWLEIGH BANK,MALVERN,WR14 1QP

Number:07742609
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source