Rhuddlan
Rhyl
Denbighshire
LL18 5PT
Wales
Director Name | Mrs Olwen Edge |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2016(36 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 03 March 2022) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Rose Villa Princes Road Rhuddlan Rhyl Clwyd LL18 5PT Wales |
Director Name | Frederick William Taylor |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 02 January 1998) |
Role | Heating Engineer |
Correspondence Address | 22 Kerfoot Avenue Rhuddlan Clwyd LL18 2UR Wales |
Director Name | John David Edge |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 22 October 2014) |
Role | Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Rose Villa Princes Road Rhuddlan Rhyl Clwyd LL18 5PT Wales |
Secretary Name | Noel Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 February 1992) |
Role | Company Director |
Correspondence Address | 67 Handsworth Crescent Rhyl Clwyd LL18 4HP Wales |
Secretary Name | Frederick William Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 January 1998) |
Role | Heating Engineer |
Correspondence Address | 22 Kerfoot Avenue Rhuddlan Clwyd LL18 2UR Wales |
Director Name | Stephen John Edge |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 August 2006) |
Role | Manager |
Correspondence Address | 39 Upper Bermouth Eyemouth Berwickshire TD14 5SJ Scotland |
Director Name | Mr David Edward Sharp |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(35 years after company formation) |
Appointment Duration | 3 years (resigned 01 August 2017) |
Role | Heating And Ventilation Engineer |
Country of Residence | Wales |
Correspondence Address | 8 Peters Close Prestatyn Clwyd LL19 8SA Wales |
Director Name | Mr Adam David Kay |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(36 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 April 2016) |
Role | Heating Engineer |
Country of Residence | Wales |
Correspondence Address | 6 Min Y Don Min Y Don Drive Old Colwyn Colwyn Bay Clwyd LL29 9SG Wales |
Director Name | Mrs Janette Ann Clarke |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2017(38 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 January 2019) |
Role | Office Manager |
Country of Residence | Wales |
Correspondence Address | 4 Parc Edith Rhuddlan Rhyl Denbighshire LL18 2UQ Wales |
Director Name | Mr James Stephen Edge |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2018(39 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 February 2019) |
Role | IT Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Rose Villa Princes Road Rhuddlan Denbighshire LL18 5PT Wales |
Website | acswade.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01745 342998 |
Telephone region | Rhyl |
Registered Address | 2 City Road Chester CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
300 at £1 | Olwen Edge 99.67% Ordinary |
---|---|
1 at £1 | Edward Sharp 0.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £23,743 |
Cash | £3,952 |
Current Liabilities | £144,870 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
4 October 1985 | Delivered on: 10 October 1985 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
2 August 2017 | Termination of appointment of David Edward Sharp as a director on 1 August 2017 (1 page) |
---|---|
26 July 2017 | Appointment of Mrs Janette Ann Clarke as a director on 26 July 2017 (2 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 July 2016 | Appointment of Mrs Olwen Edge as a director on 15 July 2016 (2 pages) |
18 April 2016 | Termination of appointment of Adam David Kay as a director on 4 April 2016 (2 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
5 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
4 August 2015 | Appointment of Mr Adam David Kay as a director on 1 August 2015 (2 pages) |
4 August 2015 | Appointment of Mr Adam David Kay as a director on 1 August 2015 (2 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
19 November 2014 | Termination of appointment of John David Edge as a director on 22 October 2014 (1 page) |
11 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
11 August 2014 | Appointment of Mr David Edward Sharp as a director on 1 August 2014 (2 pages) |
11 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
11 August 2014 | Appointment of Mr David Edward Sharp as a director on 1 August 2014 (2 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for John David Edge on 13 January 2010 (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from unit A9 pinfold industrial estate ffordd derwen rhyl clwyd LL18 2YR (1 page) |
18 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
11 February 2008 | Return made up to 31/12/07; no change of members (6 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
17 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
3 October 2006 | Director resigned (1 page) |
11 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members
|
9 April 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 April 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 March 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | Secretary resigned;director resigned (1 page) |
2 March 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
28 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
18 March 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 May 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 May 1995 | Resolutions
|
10 May 1995 | Resolutions
|
10 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
10 May 1995 | Resolutions
|