38 Shrewsbury Road Limited OXTON, PRENTON


Founded in 2000, 38 Shrewsbury Road, classified under reg no. 03975068 is an active company. Currently registered at Ground Floor Flat CH43 2HZ, Oxton, Prenton the company has been in the business for 24 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

Currently there are 3 directors in the the firm, namely Lesley B., Christopher L. and Barbara M.. In addition one secretary - Barbara M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

38 Shrewsbury Road Limited Address / Contact

Office Address Ground Floor Flat
Office Address2 38 Shrewsbury Road
Town Oxton, Prenton
Post code CH43 2HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03975068
Date of Incorporation Tue, 18th Apr 2000
Industry Residents property management
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Lesley B.

Position: Director

Appointed: 06 December 2014

Barbara M.

Position: Secretary

Appointed: 04 April 2007

Christopher L.

Position: Director

Appointed: 10 July 2001

Barbara M.

Position: Director

Appointed: 05 August 2000

Matthew P.

Position: Director

Appointed: 04 April 2007

Resigned: 10 April 2023

Barry W.

Position: Director

Appointed: 11 June 2003

Resigned: 06 December 2014

David S.

Position: Director

Appointed: 11 April 2002

Resigned: 10 June 2003

Gail R.

Position: Secretary

Appointed: 24 August 2001

Resigned: 04 April 2007

Clifford H.

Position: Director

Appointed: 05 August 2000

Resigned: 10 July 2001

Christopher B.

Position: Secretary

Appointed: 18 April 2000

Resigned: 24 August 2001

Corporate Administration Services Limited

Position: Nominee Director

Appointed: 18 April 2000

Resigned: 18 April 2000

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 April 2000

Resigned: 18 April 2000

Gail R.

Position: Director

Appointed: 18 April 2000

Resigned: 04 April 2007

Christopher B.

Position: Director

Appointed: 18 April 2000

Resigned: 11 April 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth3 4544 173      
Balance Sheet
Current Assets2 4543 1734 2894 7324 5924 4224 0455 182
Net Assets Liabilities 4 1735 2895 7325 5925 4225 0456 182
Net Assets Liabilities Including Pension Asset Liability3 4544 173      
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve972719      
Shareholder Funds3 4544 173      
Other
Fixed Assets1 0001 0001 0001 0001 0001 0001 0001 000
Net Current Assets Liabilities2 4543 1734 2894 7324 5924 4224 0455 182
Total Assets Less Current Liabilities3 4544 1735 2895 7325 5925 4225 0456 182
Other Aggregate Reserves1 4822 454      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/04/30
filed on: 20th, November 2023
Free Download (3 pages)

Company search

Advertisements