Wrexham Road
Mold
CH7 1XP
Wales
Secretary Name | Mr Bernard Owen McGuinness |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2007(9 years after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Unit 11 Mold Business Park Wrexham Road Mold CH7 1XP Wales |
Director Name | Mr Bernard Owen McGuinness |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2017(18 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP Wales |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Carl Ivan Donald Ridgway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 February 2001) |
Role | Company Director |
Correspondence Address | Plas Aros Wercwys Mold Flintshire CH7 4EG Wales |
Secretary Name | Liam Gerald McEleavey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 June 2007) |
Role | Legal Executive |
Correspondence Address | 5 Mortimer Street Hamilton Square Birkenhead Merseyside L41 5EU |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Unit 11 Mold Business Park Wrexham Road Mold CH7 1XP 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 | Mr Damian James Mcguinness 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £575,965 |
Cash | £153,120 |
Current Liabilities | £339,315 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (2 months from now) |
5 May 2000 | Delivered on: 10 May 2000 Satisfied on: 10 December 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property k/a 18 dudley road wallasey merseyside t/n MS16295 and all rental income and all rights and a floating charge all undertaking and asset. Fully Satisfied |
---|---|
9 February 2000 | Delivered on: 11 February 2000 Satisfied on: 10 December 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 bagot street wavetree liverpool merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
3 February 2000 | Delivered on: 5 February 2000 Satisfied on: 10 December 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22-36 darrel drive liverpool merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 January 2000 | Delivered on: 29 January 2000 Satisfied on: 10 December 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 16 st catherine's road bootle merseyside L20 7AL t/no.MS406936 all rental income and property rights. Floating charge over undertaking and assets present and future. Fully Satisfied |
25 January 2000 | Delivered on: 29 January 2000 Satisfied on: 10 December 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 114 princes road liverpool merseyside t/n LA248845. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 December 1999 | Delivered on: 21 December 1999 Satisfied on: 5 April 2002 Persons entitled: J S Mortgage Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from bernard mcguinness or any third party to the chargee arising out of or in connection with the provisions of a tomlin order dated 15 october 1999. Particulars: F/H property 4 dudley road wallasey merseyside t/n CH31988 with all fixtures and fittings, benefit of all rights licences guarantees.. Fully Satisfied |
17 March 1999 | Delivered on: 23 March 1999 Satisfied on: 23 June 2007 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 47 wapping dock and car parking space liverpool merseyside L1 8DQ t/no.MS275864 together with all buildings trade and other fixtures fixed plant and machinery goodwill of any business and benefit of licences. See the mortgage charge document for full details. Fully Satisfied |
2 May 2003 | Delivered on: 8 May 2003 Satisfied on: 10 December 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 darrell drive liverpool L7 4LW. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 March 2003 | Delivered on: 12 March 2003 Satisfied on: 23 December 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 greenway road speke liverpool L24 7RY. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 June 2002 | Delivered on: 12 June 2002 Satisfied on: 12 July 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 14 spinney way huyton merseyside L36 4PG t/n MS161817 the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Fully Satisfied |
26 March 2002 | Delivered on: 3 April 2002 Satisfied on: 10 December 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 hartington road merseyside liverpool t/n MS322440. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 February 1999 | Delivered on: 17 February 1999 Satisfied on: 23 June 2007 Persons entitled: West Bromwich Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All undertaking property and assets of the company present and future excluding any property which is at any time subject to any effectual fixed legal charge in favour of the society (except where such property becomes the subject of such a fixed charge as a result of crystallisation of this floating cxharge). See the mortgage charge document for full details. Fully Satisfied |
12 March 2001 | Delivered on: 24 March 2001 Satisfied on: 10 December 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 darrel drive liverpool L7 4LW. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 February 2001 | Delivered on: 2 March 2001 Satisfied on: 10 December 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hland k/a 53 alexandra road southport merseyside. T/no. MS90324. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 December 2000 | Delivered on: 7 December 2000 Satisfied on: 10 December 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 earle road liverpool 17 merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 November 2000 | Delivered on: 16 November 2000 Satisfied on: 10 December 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 15 bagot street liverpool t/no MS406261 together with the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Fully Satisfied |
12 October 2000 | Delivered on: 14 October 2000 Satisfied on: 10 December 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 30 earle road liverpool merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 October 2000 | Delivered on: 13 October 2000 Satisfied on: 23 July 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 43 chaucer street bootle merseyside L20 4WY t/n MS211332.the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Fully Satisfied |
20 June 2000 | Delivered on: 24 June 2000 Satisfied on: 10 December 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 19 newstead road toxteth merseyside liverpool t/n ms 408344. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 February 1999 | Delivered on: 17 February 1999 Satisfied on: 23 June 2007 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed or on any other account whatsoever. Particulars: L/H property k/a 4 sunnyside birkdale setogether with first fixed charge the goodwill of any business carried on at theproperty full benefit of all present and future licences any shareholding in any management company fixed equitable charge all estates and other interest in any land (excluding the property) all share. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. see the mortgage charge document for full details. Fully Satisfied |
17 September 2009 | Delivered on: 3 October 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a green gables 46 scarisbrick new road southport. Outstanding |
8 September 2009 | Delivered on: 11 September 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 5 cumbria court arnside road southport. Outstanding |
8 September 2009 | Delivered on: 11 September 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 6 cumbria court arnside road southport. Outstanding |
8 September 2009 | Delivered on: 11 September 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3 cumbria court arnside road southport. Outstanding |
6 August 2009 | Delivered on: 13 August 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 34 princes street southport. Outstanding |
23 October 2008 | Delivered on: 6 November 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 119 church road and land lying to the rear. Outstanding |
22 October 2008 | Delivered on: 23 October 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 10 eccleston street prescott. Outstanding |
15 August 2007 | Delivered on: 21 August 2007 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 32A albert rd,southport merseyside PR9 0LG; MS128358; fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
23 July 2007 | Delivered on: 1 August 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 47 east quay wapping quay liverpool merseyside t/no ms 275864 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
18 July 2007 | Delivered on: 31 July 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 30 earle road, liverpool, merseyside t/no MS191694, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
18 July 2007 | Delivered on: 31 July 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 32 earle road liverpool merseyside t/no MS191397, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
9 July 2007 | Delivered on: 12 July 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 14 spinney way liverpool merseyside t/n MS161817, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
8 July 2004 | Delivered on: 28 July 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a grove house sefton park road liverpool. Outstanding |
24 March 2004 | Delivered on: 26 March 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 4 sunnyside birkdale. Outstanding |
16 March 2004 | Delivered on: 25 March 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 47 east quay liverpool. Outstanding |
22 January 2004 | Delivered on: 5 February 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 43 chaucer street bootle merseyside L20 4EY. Outstanding |
28 January 2004 | Delivered on: 3 February 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as 11 durden street liverpool merseyside. Outstanding |
19 December 2003 | Delivered on: 24 December 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 35 greenway road speke merseyside. Outstanding |
8 December 2003 | Delivered on: 10 December 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 27 bagot street, wavertree, merseyside. Outstanding |
8 December 2003 | Delivered on: 10 December 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 43 hartington road, liverpool merseyside. Outstanding |
8 December 2003 | Delivered on: 10 December 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 22 darrel drive, liverpool, merseyside. Outstanding |
8 December 2003 | Delivered on: 10 December 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 33 darrel drive, liverpool merseyside. Outstanding |
8 December 2003 | Delivered on: 10 December 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 darrel drive liverpool merseyside. Outstanding |
8 December 2003 | Delivered on: 10 December 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 114 princes road liverpool merseyside. Outstanding |
8 December 2003 | Delivered on: 10 December 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 53 alexandra road southport merseyside. Outstanding |
21 November 2003 | Delivered on: 5 December 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 4 dudley road wallasey merseyside CH5 9JP. Outstanding |
21 November 2003 | Delivered on: 5 December 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 32 earle road liverpool merseyside. Outstanding |
1 December 2003 | Delivered on: 3 December 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 4 st catherines road bootle merseyside L2O 7AL. Outstanding |
21 November 2003 | Delivered on: 2 December 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 15 bagot street liverpool merseyside. Outstanding |
21 November 2003 | Delivered on: 29 November 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 18 dudley road wallasey merseyside. Outstanding |
21 November 2003 | Delivered on: 29 November 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as 30 earle road liverpool merseyside. Outstanding |
21 November 2003 | Delivered on: 29 November 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 16 st catherines road bootle merseyside L2O 7AL. Outstanding |
21 November 2003 | Delivered on: 29 November 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 19 newstead road toxteth liverpool merseyside L8 oqs. Outstanding |
1 November 2001 | Delivered on: 16 November 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 gautby road birkenhead merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 March 2001 | Delivered on: 22 March 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 44 buckingham road, liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 January 2001 | Delivered on: 18 January 2001 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property situate at and k/a 4 st catherines road bootle liverpool t/nos: MS137574 and MS411502 all rental income property rights all of the company'sundertaking and assets present and future. Outstanding |
22 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
22 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
26 March 2019 | Director's details changed for Mr Damian James Mcguinness on 14 March 2019 (2 pages) |
8 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
22 May 2017 | Director's details changed for Mr Damian James Mcguinness on 21 March 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
22 May 2017 | Director's details changed for Mr Damian James Mcguinness on 21 March 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
17 May 2017 | Secretary's details changed for Mr Bernard Owen Mcguinness on 21 March 2017 (1 page) |
17 May 2017 | Secretary's details changed for Mr Bernard Owen Mcguinness on 21 March 2017 (1 page) |
15 March 2017 | Registered office address changed from Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP United Kingdom to Unit 11 Mold Business Park Wrexham Road Mold CH7 1XP on 15 March 2017 (1 page) |
15 March 2017 | Appointment of Mr Bernard Owen Mcguinness as a director on 13 March 2017 (2 pages) |
15 March 2017 | Registered office address changed from Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP United Kingdom to Unit 11 Mold Business Park Wrexham Road Mold CH7 1XP on 15 March 2017 (1 page) |
15 March 2017 | Appointment of Mr Bernard Owen Mcguinness as a director on 13 March 2017 (2 pages) |
15 March 2017 | Registered office address changed from 100 High Street Mold Clwyd CH7 1BH to Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from 100 High Street Mold Clwyd CH7 1BH to Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP on 15 March 2017 (1 page) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
5 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
29 May 2014 | Registered office address changed from Hicks Randles 100 High Street Mold Flintshire CH7 1BH on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from Hicks Randles 100 High Street Mold Flintshire CH7 1BH on 29 May 2014 (1 page) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
21 February 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
28 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Secretary's details changed for Mr Bernard Owen Mcguinness on 4 April 2012 (2 pages) |
11 April 2012 | Secretary's details changed for Mr Bernard Owen Mcguinness on 4 April 2012 (2 pages) |
11 April 2012 | Secretary's details changed for Mr Bernard Owen Mcguinness on 4 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Mr Damian James Mcguinness on 4 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Mr Damian James Mcguinness on 4 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Mr Damian James Mcguinness on 4 April 2012 (2 pages) |
8 January 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
8 January 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
27 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
1 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
4 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 56 (3 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 56 (3 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 55 (3 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 53 (3 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 55 (3 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 54 (3 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 53 (3 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 54 (3 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 52 (3 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 52 (3 pages) |
10 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 51 (3 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 51 (3 pages) |
23 October 2008 | Particulars of a mortgage or charge / charge no: 50 (3 pages) |
23 October 2008 | Particulars of a mortgage or charge / charge no: 50 (3 pages) |
25 June 2008 | Return made up to 20/05/08; full list of members (3 pages) |
25 June 2008 | Return made up to 20/05/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 August 2007 | Particulars of mortgage/charge (4 pages) |
21 August 2007 | Particulars of mortgage/charge (4 pages) |
1 August 2007 | Particulars of mortgage/charge (4 pages) |
1 August 2007 | Particulars of mortgage/charge (4 pages) |
31 July 2007 | Particulars of mortgage/charge (4 pages) |
31 July 2007 | Particulars of mortgage/charge (4 pages) |
31 July 2007 | Particulars of mortgage/charge (4 pages) |
31 July 2007 | Particulars of mortgage/charge (4 pages) |
23 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2007 | Particulars of mortgage/charge (4 pages) |
12 July 2007 | Particulars of mortgage/charge (4 pages) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Secretary resigned (1 page) |
29 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
29 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
24 May 2006 | Return made up to 20/05/06; full list of members (2 pages) |
24 May 2006 | Return made up to 20/05/06; full list of members (2 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 May 2005 | Return made up to 20/05/05; full list of members (2 pages) |
27 May 2005 | Return made up to 20/05/05; full list of members (2 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Return made up to 20/05/04; full list of members (6 pages) |
26 May 2004 | Return made up to 20/05/04; full list of members (6 pages) |
26 March 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
12 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
12 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Return made up to 20/05/03; full list of members
|
7 August 2003 | Return made up to 20/05/03; full list of members
|
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
22 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
22 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Particulars of mortgage/charge (4 pages) |
12 June 2002 | Particulars of mortgage/charge (4 pages) |
5 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
23 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
13 July 2001 | Return made up to 20/05/01; full list of members (6 pages) |
13 July 2001 | Return made up to 20/05/01; full list of members (6 pages) |
23 May 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
23 May 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
22 March 2001 | Particulars of mortgage/charge (3 pages) |
22 March 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
14 February 2001 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
17 July 2000 | Return made up to 20/05/00; full list of members (6 pages) |
17 July 2000 | Ad 30/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 2000 | Ad 30/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 2000 | Return made up to 20/05/00; full list of members (6 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
22 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
5 February 2000 | Particulars of mortgage/charge (3 pages) |
5 February 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Particulars of mortgage/charge (10 pages) |
21 December 1999 | Particulars of mortgage/charge (10 pages) |
16 June 1999 | Return made up to 20/05/99; full list of members (6 pages) |
16 June 1999 | Return made up to 20/05/99; full list of members (6 pages) |
20 May 1999 | Nc inc already adjusted 20/04/99 (1 page) |
20 May 1999 | Resolutions
|
20 May 1999 | Nc inc already adjusted 20/04/99 (1 page) |
20 May 1999 | Resolutions
|
23 March 1999 | Particulars of mortgage/charge (7 pages) |
23 March 1999 | Particulars of mortgage/charge (7 pages) |
17 February 1999 | Particulars of mortgage/charge (7 pages) |
17 February 1999 | Particulars of mortgage/charge (3 pages) |
17 February 1999 | Particulars of mortgage/charge (7 pages) |
17 February 1999 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | New secretary appointed (2 pages) |
4 September 1998 | Registered office changed on 04/09/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | Registered office changed on 04/09/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
4 September 1998 | New secretary appointed (2 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | Resolutions
|
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Memorandum and Articles of Association (13 pages) |
26 June 1998 | Resolutions
|
26 June 1998 | Memorandum and Articles of Association (13 pages) |
26 June 1998 | Secretary resigned (1 page) |
20 May 1998 | Incorporation (17 pages) |
20 May 1998 | Incorporation (17 pages) |