Queensferry
Deeside
Clwyd
CH5 1SA
Wales
Director Name | Mr Geoffrey Wellings |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 1995(1 day after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haven Buildings Chester Road West Queensferry Deeside Clwyd CH5 1SA Wales |
Secretary Name | Mrs Angela Wellings |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 1995(1 day after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haven Buildings Chester Road West Queensferry Deeside Clwyd CH5 1SA Wales |
Director Name | Mrs Abigail Angela Charlotte Booker |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(21 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haven Buildings Chester Road West Queensferry Deeside Clwyd CH5 1SA Wales |
Director Name | Mr Robert Geoffrey Wellings |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(21 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haven Buildings Chester Road West Queensferry Deeside Clwyd CH5 1SA Wales |
Director Name | Mr Thomas Geoffrey Wellings |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(21 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haven Buildings Chester Road West Queensferry Deeside Clwyd CH5 1SA Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | checkcomm.com |
---|---|
Email address | [email protected] |
Telephone | 01244 834800 |
Telephone region | Chester |
Registered Address | Haven Buildings Chester Road West Queensferry Deeside Clwyd CH5 1SA Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Mr Geoffrey Wellings 50.00% Ordinary |
---|---|
5k at £1 | Mrs Angela Wellings 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,559 |
Cash | £31,713 |
Current Liabilities | £188,137 |
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 | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
16 December 2005 | Delivered on: 21 December 2005 Persons entitled: Hsbc 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 |
---|---|
9 May 1996 | Delivered on: 10 May 1996 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. Outstanding |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
26 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
27 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
28 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
10 August 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
31 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
26 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
12 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
6 June 2018 | Notification of Angela Wellings as a person with significant control on 28 June 2017 (2 pages) |
6 June 2018 | Notification of Geoffrey Wellings as a person with significant control on 28 June 2017 (2 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
12 September 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
12 September 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
6 September 2017 | Change of share class name or designation (2 pages) |
6 September 2017 | Change of share class name or designation (2 pages) |
28 July 2017 | Appointment of Mrs Abigail Angela Charlotte Booker as a director on 6 April 2017 (2 pages) |
28 July 2017 | Appointment of Mr Robert Geoffrey Wellings as a director on 6 April 2017 (2 pages) |
28 July 2017 | Appointment of Mr Robert Geoffrey Wellings as a director on 6 April 2017 (2 pages) |
28 July 2017 | Appointment of Mrs Abigail Angela Charlotte Booker as a director on 6 April 2017 (2 pages) |
28 July 2017 | Appointment of Mr Thomas Geoffrey Wellings as a director on 6 April 2017 (2 pages) |
28 July 2017 | Appointment of Mr Thomas Geoffrey Wellings as a director on 6 April 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
1 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 July 2013 | Registered office address changed from Haven Buildings Chester Road West Queensferry Deeside Flintshire CH5 1SA on 9 July 2013 (1 page) |
9 July 2013 | Secretary's details changed for Mrs Angela Wellings on 28 June 2013 (1 page) |
9 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
9 July 2013 | Registered office address changed from Haven Buildings Chester Road West Queensferry Deeside Flintshire CH5 1SA on 9 July 2013 (1 page) |
9 July 2013 | Secretary's details changed for Mrs Angela Wellings on 28 June 2013 (1 page) |
9 July 2013 | Director's details changed for Mr Geoffrey Wellings on 28 June 2013 (2 pages) |
9 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
9 July 2013 | Registered office address changed from Haven Buildings Chester Road West Queensferry Deeside Flintshire CH5 1SA on 9 July 2013 (1 page) |
9 July 2013 | Director's details changed for Mr Geoffrey Wellings on 28 June 2013 (2 pages) |
9 July 2013 | Director's details changed for Mrs Angela Wellings on 28 June 2013 (2 pages) |
9 July 2013 | Director's details changed for Mrs Angela Wellings on 28 June 2013 (2 pages) |
31 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
11 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
24 November 2008 | Return made up to 28/06/08; full list of members (4 pages) |
24 November 2008 | Return made up to 28/06/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 August 2007 | Return made up to 28/06/07; full list of members (2 pages) |
13 August 2007 | Return made up to 28/06/07; full list of members (2 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
26 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
6 September 2005 | Return made up to 28/06/05; full list of members (7 pages) |
6 September 2005 | Return made up to 28/06/05; full list of members (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 August 2004 | Return made up to 28/06/04; full list of members (7 pages) |
11 August 2004 | Return made up to 28/06/04; full list of members (7 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 August 2003 | Return made up to 28/06/03; full list of members (7 pages) |
13 August 2003 | Return made up to 28/06/03; full list of members (7 pages) |
19 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
24 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
24 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
10 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
19 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
9 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
29 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 September 1997 | Return made up to 28/06/97; full list of members
|
2 September 1997 | Return made up to 28/06/97; full list of members
|
5 March 1997 | Ad 01/02/97--------- £ si 9998@1=9998 £ ic 1/9999 (2 pages) |
5 March 1997 | Ad 01/02/97--------- £ si 9998@1=9998 £ ic 1/9999 (2 pages) |
22 July 1996 | Resolutions
|
22 July 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
22 July 1996 | Resolutions
|
22 July 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
17 June 1996 | Return made up to 28/06/96; full list of members (6 pages) |
17 June 1996 | Return made up to 28/06/96; full list of members (6 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1996 | Accounting reference date notified as 31/03 (1 page) |
27 March 1996 | Accounting reference date notified as 31/03 (1 page) |
7 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
7 July 1995 | Director resigned;new director appointed (2 pages) |
7 July 1995 | Director resigned;new director appointed (2 pages) |
7 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
28 June 1995 | Incorporation (10 pages) |
28 June 1995 | Incorporation (10 pages) |