Mold
CH7 1BH
Wales
Secretary Name | Mr Roger Timothy Foister |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 2007(24 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Correspondence Address | 50 High Street Mold CH7 1BH Wales |
Director Name | George Andrew Miller |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 309 Henley Common Henley Haslemere Surrey GU27 3HB |
Director Name | Tessa Jane Miller |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 309 Henley Common Henley Haslemere Surrey GU27 3HB |
Director Name | Malcolm James Steer |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 11 Willowdale Close Stroud Petersfield Hampshire GU32 3PS |
Secretary Name | Tessa Jane Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 309 Henley Common Henley Haslemere Surrey GU27 3HB |
Director Name | Deborah Jane Balchin |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 March 2006) |
Role | Company Director |
Correspondence Address | 10 Romilly Road Barry Vale Of Glamorgan CF62 6AZ Wales |
Director Name | Peter Balchin |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 September 2006) |
Role | Company Director |
Correspondence Address | 3 Y Cerigos Barry Vale Of Glamorgan CF62 6YU Wales |
Secretary Name | Peter Balchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 March 2006) |
Role | Company Director |
Correspondence Address | 3 Y Cerigos Barry Vale Of Glamorgan CF62 6YU Wales |
Secretary Name | Mr Roger Timothy Foister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 October 2011) |
Role | Company Director |
Correspondence Address | 1 Wandsworth Bridge Road London SW6 2TA |
Website | flnsigns.co.uk |
---|
Registered Address | 50 High Street Mold CH7 1BH Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Roger Anthony Foister 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£141,327 |
Cash | £7,431 |
Current Liabilities | £175,884 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
8 May 1991 | Delivered on: 14 May 1991 Satisfied on: 12 August 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
---|---|
9 February 1994 | Delivered on: 12 February 1994 Satisfied on: 7 June 2006 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
20 November 1986 | Delivered on: 3 December 1986 Satisfied on: 14 May 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed and floating charge undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
6 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
12 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
13 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
24 March 2020 | Registered office address changed from Unit 27 Singleton Court Business Park Wonastow Road, Monmouth Monmouthshire NP25 5JA to 50 High Street Mold CH7 1BH on 24 March 2020 (1 page) |
21 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
27 February 2019 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
14 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
26 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
17 April 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2013 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
3 February 2013 | Secretary's details changed for Mr Roger Timothy Foister on 1 March 2012 (1 page) |
3 February 2013 | Secretary's details changed for Mr Roger Timothy Foister on 1 March 2012 (1 page) |
3 February 2013 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
3 February 2013 | Secretary's details changed for Mr Roger Timothy Foister on 1 March 2012 (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Secretary's details changed for Roger Anthony Foister on 5 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Roger Anthony Foister on 5 October 2011 (2 pages) |
6 October 2011 | Secretary's details changed for Roger Anthony Foister on 5 October 2011 (2 pages) |
6 October 2011 | Secretary's details changed for Roger Anthony Foister on 5 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Roger Anthony Foister on 5 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Roger Anthony Foister on 5 October 2011 (2 pages) |
5 October 2011 | Termination of appointment of Roger Foister as a secretary (1 page) |
5 October 2011 | Termination of appointment of Roger Foister as a secretary (1 page) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Director's details changed for Roger Anthony Foister on 30 September 2010 (2 pages) |
6 December 2010 | Director's details changed for Roger Anthony Foister on 30 September 2010 (2 pages) |
6 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
30 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
31 January 2009 | Return made up to 30/09/08; full list of members (6 pages) |
31 January 2009 | Return made up to 30/09/08; full list of members (6 pages) |
30 January 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
30 January 2009 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
30 January 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
30 January 2009 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
3 April 2008 | Return made up to 30/09/07; full list of members (3 pages) |
3 April 2008 | Return made up to 30/09/07; full list of members (3 pages) |
29 December 2007 | New secretary appointed (2 pages) |
29 December 2007 | New secretary appointed (2 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
13 April 2007 | Registered office changed on 13/04/07 from: challenge house palmersvale business centre barry CF63 2XA (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: challenge house palmersvale business centre barry CF63 2XA (1 page) |
7 December 2006 | Return made up to 30/09/06; full list of members (2 pages) |
7 December 2006 | Return made up to 30/09/06; full list of members (2 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2006 | Accounting reference date shortened from 30/06/06 to 28/02/06 (1 page) |
27 March 2006 | Accounting reference date shortened from 30/06/06 to 28/02/06 (1 page) |
27 March 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
27 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
27 March 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
27 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
10 March 2006 | New secretary appointed;new director appointed (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | New secretary appointed;new director appointed (1 page) |
10 March 2006 | Director resigned (1 page) |
2 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
2 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
4 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
4 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
6 October 2004 | Return made up to 30/09/04; full list of members
|
6 October 2004 | Return made up to 30/09/04; full list of members
|
21 October 2003 | Accounts for a small company made up to 30 June 2003 (9 pages) |
21 October 2003 | Accounts for a small company made up to 30 June 2003 (9 pages) |
7 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
7 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
17 March 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
17 March 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
19 February 2003 | Return made up to 31/12/02; full list of members
|
19 February 2003 | Return made up to 31/12/02; full list of members
|
27 October 2002 | Return made up to 30/09/02; full list of members
|
27 October 2002 | Return made up to 30/09/02; full list of members
|
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New secretary appointed;new director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New secretary appointed;new director appointed (2 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Secretary resigned;director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Secretary resigned;director resigned (1 page) |
8 August 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
8 August 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
9 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
9 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
9 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
9 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
13 April 2001 | Resolutions
|
13 April 2001 | Resolutions
|
24 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
24 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
15 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
15 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
26 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
26 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
3 June 1999 | Ad 06/04/99--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
3 June 1999 | Resolutions
|
3 June 1999 | Ad 06/04/99--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
3 June 1999 | Resolutions
|
23 December 1998 | Registered office changed on 23/12/98 from: west house 19/21 west street haslemere surrey GU27 2AB (1 page) |
23 December 1998 | Registered office changed on 23/12/98 from: west house 19/21 west street haslemere surrey GU27 2AB (1 page) |
13 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
13 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
15 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
15 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
10 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
10 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
5 November 1997 | Return made up to 30/09/97; no change of members (4 pages) |
5 November 1997 | Return made up to 30/09/97; no change of members (4 pages) |
19 November 1996 | Return made up to 30/09/96; no change of members (4 pages) |
19 November 1996 | Return made up to 30/09/96; no change of members (4 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
25 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
25 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |