About

Registered Number: 03447462
Date of Incorporation: 10/10/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 37 Allport Lane Precinct, Wirral, Merseyside, CH62 7HH

 

Founded in 1997, Wirral Sensory Services Ltd are based in Wirral, Merseyside, it's status is listed as "Active". We do not know the number of employees at this business. The companies directors are Melville, Brenda, Barry, David James, Melville, Deborah Jane, Melville, Paul James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRY, David James 05 April 2006 - 1
MELVILLE, Deborah Jane 06 October 2008 - 1
MELVILLE, Paul James 01 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MELVILLE, Brenda 10 October 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 03 March 2020
TM01 - Termination of appointment of director 03 March 2020
PSC01 - N/A 03 March 2020
PSC01 - N/A 03 March 2020
PSC01 - N/A 03 March 2020
PSC01 - N/A 03 March 2020
PSC07 - N/A 03 March 2020
SH06 - Notice of cancellation of shares 05 December 2019
SH03 - Return of purchase of own shares 05 December 2019
CS01 - N/A 28 August 2019
SH01 - Return of Allotment of shares 28 August 2019
MR01 - N/A 06 August 2019
MR01 - N/A 21 May 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 08 March 2017
SH01 - Return of Allotment of shares 07 March 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 03 August 2011
SH01 - Return of Allotment of shares 18 February 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 01 September 2009
287 - Change in situation or address of Registered Office 22 May 2009
288a - Notice of appointment of directors or secretaries 21 October 2008
363a - Annual Return 15 October 2008
AA - Annual Accounts 28 August 2008
395 - Particulars of a mortgage or charge 12 June 2008
363a - Annual Return 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
AA - Annual Accounts 04 September 2007
363a - Annual Return 30 October 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
AA - Annual Accounts 15 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
363a - Annual Return 10 March 2006
288c - Notice of change of directors or secretaries or in their particulars 10 March 2006
288c - Notice of change of directors or secretaries or in their particulars 10 March 2006
287 - Change in situation or address of Registered Office 15 December 2005
AA - Annual Accounts 10 August 2005
AA - Annual Accounts 22 February 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 09 November 2004
363s - Annual Return 11 October 2004
287 - Change in situation or address of Registered Office 16 August 2004
287 - Change in situation or address of Registered Office 18 February 2004
363s - Annual Return 15 November 2002
AA - Annual Accounts 27 August 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 04 September 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 11 August 1999
363s - Annual Return 14 October 1998
RESOLUTIONS - N/A 22 October 1997
RESOLUTIONS - N/A 22 October 1997
RESOLUTIONS - N/A 22 October 1997
RESOLUTIONS - N/A 22 October 1997
RESOLUTIONS - N/A 22 October 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 1997
287 - Change in situation or address of Registered Office 16 October 1997
288b - Notice of resignation of directors or secretaries 16 October 1997
288b - Notice of resignation of directors or secretaries 16 October 1997
NEWINC - New incorporation documents 10 October 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 August 2019 Outstanding

N/A

A registered charge 16 May 2019 Outstanding

N/A

Legal charge 11 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.