Flint
CH6 5YN
Wales
Director Name | Mr Craig Alan Shaw |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2022(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Acorn Business Park Flint CH6 5YN Wales |
Director Name | Elizabeth Audrey Griffiths |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 January 1992) |
Role | Insurance Agent |
Correspondence Address | Starkey Farm Starkey Lane Northop Clwyd CH7 6DG Wales |
Director Name | Mr Michael Georgieff Jones |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 41 Chester Street Flint Flintshire CH6 5BL Wales |
Secretary Name | Mr Nicholas Arthur Henry Musgrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 16 Ffordd Pentre Carmel Holywell Clwyd CH8 8SL Wales |
Director Name | Rebecca Georgieff Jones |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 April 1998) |
Role | Interior Designer |
Correspondence Address | 516 Parrs Wood Road Didsbury Manchester M20 5QA |
Director Name | Mr Peter Arthur Maynard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(23 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 15 February 2022) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Halkyn Hall Estate Pentre Halkyn Holywell Flintshire CH8 8HS Wales |
Secretary Name | Criterion Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 19 October 2010) |
Correspondence Address | 41 Chester Street Flint Flintshire CH6 5BL Wales |
Website | georgieffcorporation.co.uk |
---|
Registered Address | 8 Acorn Business Park Flint CH6 5YN Wales |
---|---|
Constituency | Delyn |
Parish | Flint |
Ward | Flint Coleshill |
Built Up Area | Flint |
67 at £1 | Clockfront LTD 67.00% Ordinary |
---|---|
33 at £1 | Peter Maynard 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £157,332 |
Cash | £202,923 |
Current Liabilities | £69,024 |
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 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
10 November 1997 | Delivered on: 28 November 1997 Satisfied on: 18 October 2005 Persons entitled: Abrbuthnot Latham & Co. Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
31 March 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
4 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
18 February 2022 | Company name changed m georgieff jones (insurance services) LIMITED\certificate issued on 18/02/22
|
16 February 2022 | Termination of appointment of Peter Arthur Maynard as a director on 15 February 2022 (1 page) |
16 February 2022 | Appointment of Mr Paul Adrian Cartwright as a director on 15 February 2022 (2 pages) |
16 February 2022 | Cessation of Peter Arthur Maynard as a person with significant control on 15 February 2022 (1 page) |
16 February 2022 | Registered office address changed from Finance House 41 Chester Street Flint Clwyd CH6 5BL to 8 Acorn Business Park Flint CH6 5YN on 16 February 2022 (1 page) |
16 February 2022 | Notification of Alyn Group Limited as a person with significant control on 15 February 2022 (2 pages) |
16 February 2022 | Appointment of Mr Craig Alan Shaw as a director on 15 February 2022 (2 pages) |
8 January 2022 | Purchase of own shares.
|
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
30 March 2021 | Cessation of Clockfront Limited as a person with significant control on 27 March 2021 (1 page) |
30 March 2021 | Confirmation statement made on 30 March 2021 with updates (5 pages) |
28 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
26 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
23 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
20 January 2011 | Termination of appointment of Criterion Corporate Services Limited as a secretary (1 page) |
20 January 2011 | Termination of appointment of Criterion Corporate Services Limited as a secretary (1 page) |
20 January 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2010 | Termination of appointment of Michael Jones as a director (2 pages) |
31 March 2010 | Termination of appointment of Michael Jones as a director (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Michael Georgieff Jones on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Michael Georgieff Jones on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Peter Arthur Maynard on 15 January 2010 (2 pages) |
15 January 2010 | Secretary's details changed for Criterion Corporate Services Limited on 18 November 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Criterion Corporate Services Limited on 18 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Peter Arthur Maynard on 15 January 2010 (2 pages) |
4 March 2009 | Director appointed peter arthur maynard (2 pages) |
4 March 2009 | Director appointed peter arthur maynard (2 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
11 December 2008 | Return made up to 19/10/08; no change of members (4 pages) |
11 December 2008 | Return made up to 19/10/08; no change of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
20 November 2007 | Return made up to 19/10/07; no change of members (6 pages) |
20 November 2007 | Return made up to 19/10/07; no change of members (6 pages) |
14 June 2007 | Resolutions
|
14 June 2007 | Resolutions
|
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
23 November 2006 | Return made up to 19/10/06; full list of members (6 pages) |
23 November 2006 | Return made up to 19/10/06; full list of members (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
14 November 2005 | Return made up to 19/10/05; full list of members (6 pages) |
14 November 2005 | Return made up to 19/10/05; full list of members (6 pages) |
18 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
25 October 2004 | Return made up to 19/10/04; full list of members (6 pages) |
25 October 2004 | Return made up to 19/10/04; full list of members (6 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
7 November 2003 | Return made up to 19/10/03; full list of members (6 pages) |
7 November 2003 | Return made up to 19/10/03; full list of members (6 pages) |
29 October 2002 | Return made up to 19/10/02; full list of members (6 pages) |
29 October 2002 | Return made up to 19/10/02; full list of members (6 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
23 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
10 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
10 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
20 November 2000 | Return made up to 19/10/00; full list of members
|
20 November 2000 | Return made up to 19/10/00; full list of members
|
21 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
29 October 1999 | Return made up to 19/10/99; full list of members
|
29 October 1999 | Return made up to 19/10/99; full list of members
|
7 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 November 1998 | Return made up to 19/10/98; full list of members (6 pages) |
12 November 1998 | Return made up to 19/10/98; full list of members (6 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 December 1997 | Return made up to 19/10/97; no change of members
|
15 December 1997 | Return made up to 19/10/97; no change of members
|
28 November 1997 | Particulars of mortgage/charge (4 pages) |
28 November 1997 | Particulars of mortgage/charge (4 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
6 March 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
6 March 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 January 1997 | Return made up to 19/10/96; full list of members (6 pages) |
10 January 1997 | Return made up to 19/10/96; full list of members (6 pages) |
7 June 1996 | Minutes of director meeting (1 page) |
7 June 1996 | Ad 07/05/96--------- £ si 80@1=80 £ ic 20/100 (2 pages) |
7 June 1996 | Ad 07/05/96--------- £ si 80@1=80 £ ic 20/100 (2 pages) |
7 June 1996 | Minutes of director meeting (1 page) |
6 May 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 May 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 October 1995 | Return made up to 19/10/95; no change of members (4 pages) |
19 October 1995 | Return made up to 19/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |