Briggs Lane Pant
Oswestry
Salop
SY10 8PR
Wales
Secretary Name | Major Commpany Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2013(15 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | 12a White Friars Chester CH1 1NZ Wales |
Secretary Name | Major Company Services (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2013(15 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | 12a White Friars Chester CH1 1NZ Wales |
Director Name | Violet Jeanne Neill |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(1 week, 1 day after company formation) |
Appointment Duration | 16 years, 8 months (resigned 28 February 2014) |
Role | Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Meadows Briggs Lane Pant Oswestry Salop SY10 8PR Wales |
Secretary Name | Mrs Margaret Angela Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 March 2013) |
Role | Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Meadows Briggs Lane Pant Oswestry Salop SY10 8PR Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Egerton House 55 Hoole Road Chester CH2 3NJ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Hoole |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Margaret Angela Neill 50.00% Ordinary |
---|---|
1 at £1 | Martin Neil 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,772 |
Cash | £18,470 |
Current Liabilities | £29,592 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
31 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
13 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
9 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
9 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
16 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
11 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
30 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
30 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 July 2014 | Termination of appointment of Violet Neill as a director (1 page) |
11 July 2014 | Termination of appointment of Violet Neill as a director (1 page) |
11 July 2014 | Termination of appointment of Violet Neill as a director (1 page) |
11 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Termination of appointment of Violet Neill as a director (1 page) |
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 November 2013 | Registered office address changed from 12a White Friars Chester Cheshire CH1 1NZ on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 12a White Friars Chester Cheshire CH1 1NZ on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 12a White Friars Chester Cheshire CH1 1NZ on 4 November 2013 (1 page) |
25 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Appointment of Major Company Services as a secretary (2 pages) |
20 March 2013 | Appointment of Major Commpany Services Limited as a secretary (2 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 March 2013 | Termination of appointment of Margaret Neill as a secretary (1 page) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 March 2013 | Termination of appointment of Margaret Neill as a secretary (1 page) |
20 March 2013 | Appointment of Major Company Services as a secretary (2 pages) |
20 March 2013 | Appointment of Major Commpany Services Limited as a secretary (2 pages) |
3 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 August 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Violet Jeanne Neill on 31 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Violet Jeanne Neill on 31 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Margaret Angela Neill on 31 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Margaret Angela Neill on 31 May 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
9 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
9 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
31 May 2007 | Return made up to 31/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 31/05/07; full list of members (2 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
7 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
7 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
16 November 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 November 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 June 2005 | Return made up to 04/06/05; full list of members (7 pages) |
15 June 2005 | Return made up to 04/06/05; full list of members (7 pages) |
22 November 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 November 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
17 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
17 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
23 September 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
23 September 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
18 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
18 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
18 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
18 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
10 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
10 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
25 June 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
25 June 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
21 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: 3 the meadows briggs lane, pant oswestry shropshire SY10 8PP (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: 3 the meadows briggs lane, pant oswestry shropshire SY10 8PP (1 page) |
15 September 2000 | Return made up to 04/06/00; full list of members (6 pages) |
15 September 2000 | Return made up to 04/06/00; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
1 August 2000 | Return made up to 04/06/99; full list of members
|
1 August 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
1 August 2000 | Return made up to 04/06/99; full list of members
|
28 March 2000 | Director's particulars changed (1 page) |
28 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2000 | Accounts for a small company made up to 30 June 1998 (4 pages) |
28 March 2000 | Director's particulars changed (1 page) |
28 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2000 | Accounts for a small company made up to 30 June 1998 (4 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: the rookery queen street treuddyn mold flintshire CH7 4LU (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: the rookery queen street treuddyn mold flintshire CH7 4LU (1 page) |
15 February 2000 | Strike-off action suspended (1 page) |
15 February 2000 | Strike-off action suspended (1 page) |
16 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
16 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
14 December 1998 | Return made up to 04/06/98; full list of members (5 pages) |
14 December 1998 | Return made up to 04/06/98; full list of members (5 pages) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Registered office changed on 04/07/97 from: 1 lower bar newport shropshire TF10 7BE (1 page) |
4 July 1997 | New secretary appointed;new director appointed (2 pages) |
4 July 1997 | Registered office changed on 04/07/97 from: 1 lower bar newport shropshire TF10 7BE (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New secretary appointed;new director appointed (2 pages) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | New director appointed (2 pages) |
24 June 1997 | Company name changed ashstock 1534 LIMITED\certificate issued on 25/06/97 (3 pages) |
24 June 1997 | Company name changed ashstock 1534 LIMITED\certificate issued on 25/06/97 (3 pages) |
4 June 1997 | Incorporation (11 pages) |
4 June 1997 | Incorporation (11 pages) |