Gresford
Wrexham
LL12 8SJ
Wales
Director Name | Mr Stephen Gareth Williams |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 15 March 2021(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | IT Consultancy |
Country of Residence | Wales |
Correspondence Address | Pencoed Quarry Brow Gresford Wrexham LL12 8SJ Wales |
Director Name | Mr Henry Richard McLaren Watling |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 70 Orbel Street London SW11 3NY |
Director Name | Mr Nicholas James Bell |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 5 months (resigned 31 March 2021) |
Role | Computers |
Country of Residence | United Kingdom |
Correspondence Address | Old Post Office Upton Andover Hampshire SP11 0JS |
Director Name | Mr Robin Antony Bell |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(2 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 08 September 2018) |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | The Orchard Cherry Pie Lane,Sparkford Yeovil Somerset BA22 7AT |
Director Name | Mrs Laura Dorothy Bell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(2 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 15 March 2021) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Old Post Office Upton Andover Hampshire SP11 0JS |
Secretary Name | Mrs Laura Dorothy Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(2 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 15 March 2021) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Old Post Office Upton Andover Hampshire SP11 0JS |
Director Name | Mr Joshua Lea Chapman |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2018(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 January 2021) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 100 High Street Mold Flintshire CH7 1BH Wales |
Director Name | Mr Matthew Reay |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2021(20 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 26 February 2021) |
Role | IT Consultant |
Country of Residence | Wales |
Correspondence Address | 11 Ash Close 11 Ash Close Summerhill Wrexham LL11 4HR Wales |
Secretary Name | Netlaw Advisory Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Correspondence Address | 3 Old Garden House The Lanterns Bridge Lane London SW11 3AD |
Secretary Name | McLaren Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2003) |
Correspondence Address | 3 Old Garden House The Lanterns Bridge Lane London SW11 3AD |
Telephone | 0845 6443277 |
---|---|
Telephone region | Unknown |
Registered Address | 100 High Street Mold CH7 1BH Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £22,097 |
Cash | £1,797 |
Current Liabilities | £58,985 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
25 January 2021 | Termination of appointment of Joshua Lea Chapman as a director on 25 January 2021 (1 page) |
---|---|
25 January 2021 | Notification of Matthew Reay as a person with significant control on 25 January 2021 (2 pages) |
25 January 2021 | Cessation of Joshua Lea Chapman as a person with significant control on 25 January 2021 (1 page) |
23 January 2021 | Appointment of Mr Matthew Reay as a director on 23 January 2021 (2 pages) |
15 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
7 December 2020 | Change of details for Mr Joshua Lea Chapman as a person with significant control on 1 December 2020 (2 pages) |
5 December 2020 | Director's details changed for Mr Joshua Lea Chapman on 1 December 2020 (2 pages) |
12 February 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
8 December 2019 | Director's details changed for Mr Joshua Lea Chapman on 8 December 2019 (2 pages) |
8 December 2019 | Change of details for Mr Joshua Lea Chapman as a person with significant control on 8 December 2019 (2 pages) |
6 December 2019 | Notification of Laura Bell as a person with significant control on 1 September 2019 (2 pages) |
6 December 2019 | Change of details for Mr Nicholas Bell as a person with significant control on 1 September 2019 (2 pages) |
6 December 2019 | Confirmation statement made on 6 December 2019 with updates (5 pages) |
6 December 2019 | Notification of Joshua Chapman as a person with significant control on 1 September 2019 (2 pages) |
27 November 2019 | Director's details changed for Mr Joshua Chapman on 27 November 2019 (2 pages) |
11 November 2019 | Statement of capital following an allotment of shares on 25 October 2019
|
11 November 2019 | Change of share class name or designation (2 pages) |
16 October 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
8 September 2018 | Termination of appointment of Robin Antony Bell as a director on 8 September 2018 (1 page) |
8 September 2018 | Appointment of Mr Joshua Chapman as a director on 8 September 2018 (2 pages) |
8 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
13 October 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
2 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
27 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
3 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
3 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
5 October 2010 | Director's details changed for Laura Dorothy Bell on 8 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Laura Dorothy Bell on 8 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Laura Dorothy Bell on 8 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Director's details changed for Robin Antony Bell on 8 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Nicholas James Bell on 8 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Director's details changed for Mr Nicholas James Bell on 8 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Robin Antony Bell on 8 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Nicholas James Bell on 8 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Robin Antony Bell on 8 September 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 October 2009 | Return made up to 08/09/09; full list of members (4 pages) |
2 October 2009 | Return made up to 08/09/09; full list of members (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from nos 1 & 2 the barn oldwick west stoke road lavant west sussex PO18 9AA (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from nos 1 & 2 the barn oldwick west stoke road lavant west sussex PO18 9AA (1 page) |
4 November 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 October 2008 | Return made up to 08/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 08/09/08; full list of members (4 pages) |
20 September 2007 | Return made up to 08/09/07; full list of members (3 pages) |
20 September 2007 | Return made up to 08/09/07; full list of members (3 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
14 September 2006 | Return made up to 08/09/06; full list of members (3 pages) |
14 September 2006 | Return made up to 08/09/06; full list of members (3 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
9 September 2005 | Return made up to 08/09/05; full list of members (3 pages) |
9 September 2005 | Return made up to 08/09/05; full list of members (3 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
22 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
22 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
26 September 2003 | Return made up to 20/09/03; full list of members
|
26 September 2003 | Return made up to 20/09/03; full list of members
|
22 April 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
22 April 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
25 March 2003 | Return made up to 20/09/02; full list of members
|
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page) |
25 March 2003 | Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Return made up to 20/09/02; full list of members
|
11 March 2003 | Registered office changed on 11/03/03 from: 3 old garden house the lanterns bridge lane london SW11 3AD (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: 3 old garden house the lanterns bridge lane london SW11 3AD (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
22 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
22 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
19 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
19 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | Company name changed mscofour LIMITED\certificate issued on 09/11/00 (2 pages) |
8 November 2000 | Company name changed mscofour LIMITED\certificate issued on 09/11/00 (2 pages) |
20 September 2000 | Incorporation (13 pages) |
20 September 2000 | Incorporation (13 pages) |