Mold
Clwyd
CH7 1UZ
Wales
Secretary Name | Mrs Jenna Whiteside |
---|---|
Status | Current |
Appointed | 02 March 2012(23 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | 2 Henblas Mold Flintshire CH7 1UZ Wales |
Director Name | Carl Stuart Frodsham |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(3 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 28 February 1993) |
Role | Sign Engineer |
Correspondence Address | 34 Dreflan Mold Clwyd CH7 1DF Wales |
Secretary Name | Carl Stuart Frodsham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(3 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 February 1993) |
Role | Company Director |
Correspondence Address | 34 Dreflan Mold Clwyd CH7 1DF Wales |
Secretary Name | Michael William Richard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 31 January 2005) |
Role | Business Adviser |
Correspondence Address | 14 Pine Grove Mynydd Isa Mold Clwyd CH7 6XU Wales |
Secretary Name | Mrs Valerie Ann Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hen Blas Mold Clwyd CH7 1UZ Wales |
Secretary Name | Miss Jenna Butler |
---|---|
Status | Resigned |
Appointed | 30 June 2011(23 years after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | 2 Henblas Mold Flintshire CH7 1UZ Wales |
Secretary Name | Mrs Valerie Ann Butler |
---|---|
Status | Resigned |
Appointed | 01 July 2011(23 years after company formation) |
Appointment Duration | 8 months (resigned 02 March 2012) |
Role | Company Director |
Correspondence Address | 2 Hen Blas Mold Flintshire CH7 1UZ Wales |
Website | www.palmsigns.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01352 712222 |
Telephone region | Mold |
Registered Address | 35a Greenfield Business Park Bagillt Road Greenfield Flintshire CH8 7HJ Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Greenfield |
Built Up Area | Flint |
Year | 2013 |
---|---|
Net Worth | £109,038 |
Cash | £13,581 |
Current Liabilities | £53,826 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
6 June 1997 | Delivered on: 16 June 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Outstanding |
---|---|
27 July 1989 | Delivered on: 8 August 1989 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: 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 |
15 March 2023 | Accounts for a dormant company made up to 31 October 2022 (8 pages) |
---|---|
1 March 2023 | Confirmation statement made on 1 March 2023 with updates (5 pages) |
15 February 2023 | Secretary's details changed for Mrs Jenna Whiteside on 15 February 2023 (1 page) |
15 February 2023 | Registered office address changed from 35a Greenfield Business Park Bagillt Road Greenfield Flintshire CH8 7HN to 35a Greenfield Business Park Bagillt Road Greenfield Flintshire CH8 7HJ on 15 February 2023 (1 page) |
4 March 2022 | Confirmation statement made on 1 March 2022 with updates (5 pages) |
8 February 2022 | Accounts for a dormant company made up to 31 October 2021 (8 pages) |
17 March 2021 | Confirmation statement made on 1 March 2021 with updates (5 pages) |
5 February 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
17 March 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
4 March 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
11 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
18 February 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
13 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
17 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
26 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
24 February 2016 | Secretary's details changed for Miss Jenna Butler on 1 July 2015 (1 page) |
24 February 2016 | Secretary's details changed for Miss Jenna Butler on 1 July 2015 (1 page) |
24 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
6 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
6 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
3 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Termination of appointment of Valerie Butler as a secretary (1 page) |
3 April 2012 | Appointment of Miss Jenna Butler as a secretary (2 pages) |
3 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Appointment of Miss Jenna Butler as a secretary (2 pages) |
3 April 2012 | Termination of appointment of Valerie Butler as a secretary (1 page) |
3 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 January 2012 | Termination of appointment of Jenna Butler as a secretary (1 page) |
17 January 2012 | Appointment of Miss Jenna Butler as a secretary (2 pages) |
17 January 2012 | Appointment of Mrs Valerie Ann Butler as a secretary (2 pages) |
17 January 2012 | Termination of appointment of Jenna Butler as a secretary (1 page) |
17 January 2012 | Appointment of Mrs Valerie Ann Butler as a secretary (2 pages) |
17 January 2012 | Termination of appointment of Valerie Butler as a secretary (1 page) |
17 January 2012 | Termination of appointment of Valerie Butler as a secretary (1 page) |
17 January 2012 | Appointment of Miss Jenna Butler as a secretary (2 pages) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
17 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
5 April 2007 | Return made up to 01/03/07; full list of members (2 pages) |
5 April 2007 | Return made up to 01/03/07; full list of members (2 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
26 April 2006 | Return made up to 01/03/06; full list of members (2 pages) |
26 April 2006 | Return made up to 01/03/06; full list of members (2 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
18 February 2005 | Return made up to 01/03/05; full list of members
|
18 February 2005 | Return made up to 01/03/05; full list of members
|
15 February 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Secretary resigned (1 page) |
8 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
8 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
7 February 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
7 February 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
28 February 2003 | Return made up to 01/03/03; full list of members (6 pages) |
28 February 2003 | Return made up to 01/03/03; full list of members (6 pages) |
30 January 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
30 January 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
13 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
13 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
14 February 2002 | Total exemption full accounts made up to 31 October 2001 (13 pages) |
14 February 2002 | Total exemption full accounts made up to 31 October 2001 (13 pages) |
26 February 2001 | Return made up to 01/03/01; full list of members (6 pages) |
26 February 2001 | Return made up to 01/03/01; full list of members (6 pages) |
11 January 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
11 January 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
12 May 2000 | Return made up to 01/03/00; full list of members (6 pages) |
12 May 2000 | Return made up to 01/03/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
5 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
5 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
11 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
11 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
26 February 1998 | Return made up to 01/03/98; full list of members (6 pages) |
26 February 1998 | Return made up to 01/03/98; full list of members (6 pages) |
16 June 1997 | Particulars of mortgage/charge (3 pages) |
16 June 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
11 April 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
7 March 1997 | Return made up to 01/03/97; full list of members
|
7 March 1997 | Return made up to 01/03/97; full list of members
|
29 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
29 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
4 March 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
4 March 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
11 August 1988 | Company name changed kes 84 LIMITED\certificate issued on 12/08/88 (2 pages) |
11 August 1988 | Company name changed kes 84 LIMITED\certificate issued on 12/08/88 (2 pages) |
16 June 1988 | Incorporation (11 pages) |
16 June 1988 | Incorporation (11 pages) |