Nercwys
Mold
CH7 4EG
Wales
Secretary Name | Mrs Alison Matthews |
---|---|
Status | Current |
Appointed | 29 June 2011(11 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | The Office Ffordd Pentre Bach Nercwys Mold CH7 4EG Wales |
Secretary Name | Mrs Rosemary Anne Broughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Role | Accountancy Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3a Lansdowne Road Bromley Kent BR1 3LZ |
Secretary Name | Gregory Stephen Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 June 2011) |
Role | Company Director |
Correspondence Address | 30 Bryn Rhedyn Southsea Wrexham Clwyd LL11 6PU Wales |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | aliter.biz |
---|
Registered Address | The Office Ffordd Pentre Bach Nercwys Mold CH7 4EG Wales |
---|---|
Constituency | Delyn |
Parish | Nercwys |
Ward | Gwernymynydd |
Address Matches | Over 40 other UK companies use this postal address |
53 at £1 | Peter Anthony Rees Matthews 51.96% Ordinary |
---|---|
49 at £1 | Alison Matthews 48.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,272 |
Cash | £2,504 |
Current Liabilities | £18,293 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
11 August 2006 | Delivered on: 29 August 2006 Satisfied on: 18 January 2007 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: Wheelwright arms panycae wrexham. Fully Satisfied |
---|---|
2 August 2006 | Delivered on: 9 August 2006 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 |
3 October 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
21 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
19 April 2023 | Satisfaction of charge 1 in full (1 page) |
2 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
29 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
3 March 2022 | Registered office address changed from C/O C/O Guy Walmsley Limited 3 Grove Road Wrexham Clwyd LL11 1DY to The Office Ffordd Pentre Bach Nercwys Mold CH7 4EG on 3 March 2022 (1 page) |
29 January 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
24 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
18 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
23 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
23 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 May 2017 | Director's details changed for Mr Peter Anthony Rees Matthews on 21 May 2017 (2 pages) |
21 May 2017 | Director's details changed for Mr Peter Anthony Rees Matthews on 21 May 2017 (2 pages) |
20 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
20 May 2017 | Director's details changed for Mr Peter Anthony Rees Matthews on 18 May 2017 (2 pages) |
20 May 2017 | Director's details changed for Mr Peter Anthony Rees Matthews on 18 May 2017 (2 pages) |
20 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 May 2015 | Registered office address changed from C/O Guy Walmsley & Co 3 Grove Road Wrexham LL11 1DY to C/O C/O Guy Walmsley Limited 3 Grove Road Wrexham Clwyd LL11 1DY on 22 May 2015 (1 page) |
22 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Registered office address changed from C/O Guy Walmsley & Co 3 Grove Road Wrexham LL11 1DY to C/O C/O Guy Walmsley Limited 3 Grove Road Wrexham Clwyd LL11 1DY on 22 May 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
18 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 June 2011 | Termination of appointment of Gregory Mann as a secretary (1 page) |
29 June 2011 | Termination of appointment of Gregory Mann as a secretary (1 page) |
29 June 2011 | Appointment of Mrs Alison Matthews as a secretary (1 page) |
29 June 2011 | Appointment of Mrs Alison Matthews as a secretary (1 page) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 November 2009 | Registered office address changed from C/O Broughton & Co 3 High Street Chislehurst Kent BR7 5AB on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from C/O Broughton & Co 3 High Street Chislehurst Kent BR7 5AB on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from C/O Broughton & Co 3 High Street Chislehurst Kent BR7 5AB on 5 November 2009 (1 page) |
26 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
26 May 2009 | Location of register of members (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 3 high street chislehurst kent BR7 5AB (1 page) |
26 May 2009 | Location of register of members (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 3 high street chislehurst kent BR7 5AB (1 page) |
26 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
26 May 2009 | Location of debenture register (1 page) |
26 May 2009 | Location of debenture register (1 page) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 July 2008 | Return made up to 18/05/08; full list of members (3 pages) |
30 July 2008 | Return made up to 18/05/08; full list of members (3 pages) |
29 July 2008 | Location of register of members (1 page) |
29 July 2008 | Location of register of members (1 page) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 August 2007 | Return made up to 18/05/07; full list of members (2 pages) |
30 August 2007 | Return made up to 18/05/07; full list of members (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 August 2006 | Particulars of mortgage/charge (4 pages) |
29 August 2006 | Particulars of mortgage/charge (4 pages) |
9 August 2006 | Particulars of mortgage/charge (9 pages) |
9 August 2006 | Particulars of mortgage/charge (9 pages) |
19 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
19 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
6 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 December 2004 | Ad 01/10/04--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
29 December 2004 | Ad 01/10/04--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
15 May 2004 | Return made up to 18/05/04; full list of members
|
15 May 2004 | Return made up to 18/05/04; full list of members
|
13 April 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
13 April 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
6 March 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
6 March 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
5 February 2004 | New secretary appointed (1 page) |
5 February 2004 | New secretary appointed (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Secretary resigned (1 page) |
29 November 2003 | Registered office changed on 29/11/03 from: kingsley house 5 high street chislehurst kent BR7 5AB (1 page) |
29 November 2003 | Registered office changed on 29/11/03 from: kingsley house 5 high street chislehurst kent BR7 5AB (1 page) |
22 May 2003 | Company name changed the lettings shop LIMITED\certificate issued on 22/05/03 (2 pages) |
22 May 2003 | Company name changed the lettings shop LIMITED\certificate issued on 22/05/03 (2 pages) |
18 May 2003 | Return made up to 18/05/03; full list of members (6 pages) |
18 May 2003 | Return made up to 18/05/03; full list of members (6 pages) |
25 February 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
25 February 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
19 June 2002 | Return made up to 18/05/02; full list of members (6 pages) |
19 June 2002 | Return made up to 18/05/02; full list of members (6 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: 86 avondale road bromley kent BR1 4EZ (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: 86 avondale road bromley kent BR1 4EZ (1 page) |
19 March 2002 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
19 March 2002 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
14 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
18 May 2000 | Incorporation (16 pages) |
18 May 2000 | Incorporation (16 pages) |