Houlihan & Co Accountants Ltd LIVERPOOL


Houlihan & Accountants started in year 2015 as Private Limited Company with registration number 09524613. The Houlihan & Accountants company has been functioning successfully for 9 years now and its status is active - proposal to strike off. The firm's office is based in Liverpool at Maggie O'neill Resource Centre 433 Liverpool Road. Postal code: L36 8HT.

Houlihan & Co Accountants Ltd Address / Contact

Office Address Maggie O'neill Resource Centre 433 Liverpool Road
Office Address2 Huyton
Town Liverpool
Post code L36 8HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09524613
Date of Incorporation Thu, 2nd Apr 2015
Industry Accounting and auditing activities
End of financial Year 30th April
Company age 9 years old
Account next due date Mon, 31st Jan 2022 (815 days after)
Account last made up date Thu, 30th Apr 2020
Next confirmation statement due date Wed, 29th Sep 2021 (2021-09-29)
Last confirmation statement dated Tue, 15th Sep 2020

Company staff

Michael H.

Position: Director

Appointed: 02 April 2015

Catherine H.

Position: Director

Appointed: 06 April 2017

Resigned: 05 April 2018

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Michael H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Catherine H. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael H.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Catherine H.

Notified on 6 April 2017
Ceased on 5 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-30
Net Worth-266    
Balance Sheet
Cash Bank On Hand2 0811 9324 6074 5596 019
Current Assets2 7893 3164 6079 35716 930
Debtors7081 384 4 79810 911
Net Assets Liabilities-266 3612493
Other Debtors   4 79810 911
Property Plant Equipment26218412912991
Cash Bank In Hand2 081    
Net Assets Liabilities Including Pension Asset Liability-266    
Tangible Fixed Assets262    
Reserves/Capital
Called Up Share Capital1    
Profit Loss Account Reserve-267    
Shareholder Funds-266    
Other
Version Production Software    2 021
Accumulated Depreciation Impairment Property Plant Equipment112190245245283
Creditors3 3173 5004 3759 48416 528
Increase From Depreciation Charge For Year Property Plant Equipment 7855 38
Loans From Directors -829   
Net Current Assets Liabilities-528-184232-127402
Nominal Value Allotted Share Capital11122
Number Shares Allotted11122
Other Creditors912    
Par Value Share11111
Property Plant Equipment Gross Cost374374374374374
Taxation Social Security Payable2 4054 3294 3759 48416 528
Trade Debtors Trade Receivables7081 384   
Advances Credits Directors 829   
Advances Credits Made In Period Directors 829   
Advances Credits Repaid In Period Directors  829  
Amount Specific Advance Or Credit Directors 829   
Amount Specific Advance Or Credit Made In Period Directors 829   
Amount Specific Advance Or Credit Repaid In Period Directors  829  
Creditors Due Within One Year3 317    
Share Capital Allotted Called Up Paid1    
Tangible Fixed Assets Additions374    
Tangible Fixed Assets Cost Or Valuation374    
Tangible Fixed Assets Depreciation112    
Tangible Fixed Assets Depreciation Charged In Period112    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2021
Free Download (1 page)

Company search

Advertisements