Smithy Lane
Northop Hall
Clwyd
CH7 6DE
Wales
Director Name | Mr Jonathan Paul Tarran |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2000(1 week, 1 day after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | No 8 Parkway Mold Flintshire CH7 1QJ Wales |
Secretary Name | Christopher Philip Tarran |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 2000(1 week, 1 day after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | St Charles Cottage Smithy Lane Northop Hall Clwyd CH7 6DE Wales |
Director Name | Mrs Johanne Dutton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
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 20 other UK companies use this postal address |
1 at £1 | Mr Christopher Philip Tarran 25.00% Ordinary |
---|---|
1 at £1 | Mr John Wyn Jones 25.00% Ordinary |
1 at £1 | Mr Jonathan Paul Tarran 25.00% Ordinary |
1 at £1 | Mrs Johanne Dutton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,007 |
Cash | £35,261 |
Current Liabilities | £205,928 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
13 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
---|---|
14 November 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
15 November 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
14 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
6 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
17 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
14 June 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
30 June 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
16 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 16 March 2017 (1 page) |
16 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 16 March 2017 (1 page) |
9 March 2017 | Appointment of Mrs Johanne Dutton as a director on 1 March 2017 (2 pages) |
9 March 2017 | Appointment of Mrs Johanne Dutton as a director on 1 March 2017 (2 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (8 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (8 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
12 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
23 December 2014 | Annual return made up to 19 October 2012 with a full list of shareholders
|
23 December 2014 | Annual return made up to 19 October 2012 with a full list of shareholders
|
26 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 October 2013 (16 pages) |
26 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 October 2013 (16 pages) |
18 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
20 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 April 2014 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2014-04-28
|
27 November 2013 | Annual return made up to 19 October 2012 with a full list of shareholders
|
27 November 2013 | Annual return made up to 19 October 2012 with a full list of shareholders
|
6 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
9 November 2012 | Registered office address changed from , St Charles Cottage, Northophall, Mold Flintshire, Ch on 9 November 2012 (2 pages) |
9 November 2012 | Annual return made up to 19 October 2011 (14 pages) |
9 November 2012 | Annual return made up to 19 October 2011 (14 pages) |
9 November 2012 | Registered office address changed from , St Charles Cottage, Northophall, Mold Flintshire, Ch on 9 November 2012 (2 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
9 November 2012 | Registered office address changed from , St Charles Cottage, Northophall, Mold Flintshire, Ch on 9 November 2012 (2 pages) |
9 November 2012 | Administrative restoration application (3 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
9 November 2012 | Administrative restoration application (3 pages) |
5 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
9 February 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 February 2010 | Director's details changed for Christopher Philip Tarran on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Jonathan Paul Tarran on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Christopher Philip Tarran on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Christopher Philip Tarran on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Jonathan Paul Tarran on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Jonathan Paul Tarran on 1 October 2009 (2 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
31 December 2008 | Return made up to 19/10/08; full list of members (4 pages) |
31 December 2008 | Return made up to 19/10/08; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
11 April 2008 | Return made up to 19/10/07; full list of members (4 pages) |
11 April 2008 | Return made up to 19/10/07; full list of members (4 pages) |
5 October 2007 | Return made up to 19/10/06; full list of members (3 pages) |
5 October 2007 | Return made up to 19/10/06; full list of members (3 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
2 August 2006 | Return made up to 19/10/05; full list of members (3 pages) |
2 August 2006 | Return made up to 19/10/05; full list of members (3 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
27 October 2004 | Return made up to 19/10/04; full list of members (8 pages) |
27 October 2004 | Return made up to 19/10/04; full list of members (8 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
7 May 2004 | Return made up to 19/10/03; full list of members (8 pages) |
7 May 2004 | Return made up to 19/10/03; full list of members (8 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
2 April 2003 | Return made up to 19/10/02; full list of members (8 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
2 April 2003 | Return made up to 19/10/02; full list of members (8 pages) |
16 July 2002 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
16 July 2002 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
5 February 2002 | Return made up to 19/10/01; full list of members
|
5 February 2002 | Return made up to 19/10/01; full list of members
|
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | New secretary appointed;new director appointed (2 pages) |
7 November 2000 | New secretary appointed;new director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: the britannia suite, st james's buildings, 79 oxford street, manchester M1 6FR (2 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
19 October 2000 | Incorporation (11 pages) |
19 October 2000 | Incorporation (11 pages) |