Amlwch
Isle Of Anglesey
LL68 9EB
Wales
Director Name | Mrs Josephine Mary Fosbrook |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 08 June 2007(6 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Eryl Mor Bull Bay Road Amlwch Isle Of Anglesey LL68 9EB Wales |
Secretary Name | Josephine Mary Fosbrook |
---|---|
Nationality | New Zealander |
Status | Current |
Appointed | 08 June 2007(6 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eryl Mor Bull Bay Road Amlwch Isle Of Anglesey LL68 9EB Wales |
Director Name | Mr Iain Grant McKinlay |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 June 2007) |
Role | Company Director |
Correspondence Address | 50 Antrobus Street Congleton Cheshire CW12 1HB |
Secretary Name | Mr Iain Grant McKinlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 June 2007) |
Role | Company Director |
Correspondence Address | 50 Antrobus Street Congleton Cheshire CW12 1HB |
Director Name | K & S Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | The Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW |
Secretary Name | K & S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | The Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW |
Registered Address | Weslyn Coppenhall Lane Crewe Cheshire CW2 8UE |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Woolstanwood |
Ward | Wistaston |
Built Up Area | Crewe |
Year | 2013 |
---|---|
Net Worth | -£4,876 |
Cash | £1,841 |
Current Liabilities | £20,043 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 27 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 6 days from now) |
22 March 2002 | Delivered on: 26 March 2002 Persons entitled: National Westminster 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 |
---|
9 November 2023 | Micro company accounts made up to 30 September 2023 (3 pages) |
---|---|
2 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
16 November 2022 | Micro company accounts made up to 30 September 2022 (3 pages) |
27 April 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
23 November 2021 | Micro company accounts made up to 30 September 2021 (3 pages) |
6 May 2021 | Confirmation statement made on 27 April 2021 with updates (4 pages) |
9 December 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
2 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 27 April 2019 with updates (4 pages) |
21 February 2019 | Change of details for Mrs Josephine Mary Fosbrook as a person with significant control on 17 January 2019 (2 pages) |
21 February 2019 | Change of details for Mr Gary Fosbrook as a person with significant control on 17 January 2019 (2 pages) |
21 February 2019 | Director's details changed for Mr Gary Fosbrook on 21 February 2019 (2 pages) |
21 February 2019 | Director's details changed for Mrs Josephine Mary Fosbrook on 21 February 2019 (2 pages) |
21 February 2019 | Secretary's details changed for Josephine Mary Fosbrook on 21 February 2019 (1 page) |
21 November 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
5 December 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
9 January 2017 | Registered office address changed from First Floor Dsp House West Street Crewe Cheshire CW1 3PA to Weslyn Coppenhall Lane Crewe Cheshire CW2 8UE on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from First Floor Dsp House West Street Crewe Cheshire CW1 3PA to Weslyn Coppenhall Lane Crewe Cheshire CW2 8UE on 9 January 2017 (1 page) |
15 December 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
22 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
1 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
5 February 2014 | Director's details changed for Josephine Mary Fosbrook on 4 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Josephine Mary Fosbrook on 4 February 2014 (2 pages) |
5 February 2014 | Secretary's details changed for Josephine Mary Fosbrook on 4 February 2014 (1 page) |
5 February 2014 | Director's details changed for Josephine Mary Fosbrook on 4 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Gary Fosbrook on 4 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Gary Fosbrook on 4 February 2014 (2 pages) |
5 February 2014 | Secretary's details changed for Josephine Mary Fosbrook on 4 February 2014 (1 page) |
5 February 2014 | Secretary's details changed for Josephine Mary Fosbrook on 4 February 2014 (1 page) |
5 February 2014 | Director's details changed for Mr Gary Fosbrook on 4 February 2014 (2 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
31 August 2011 | Registered office address changed from Enterprise House Wistaston Road Business Centre Crewe Cheshire CW2 7RP on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from Enterprise House Wistaston Road Business Centre Crewe Cheshire CW2 7RP on 31 August 2011 (1 page) |
28 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 June 2010 | Director's details changed for Josephine Mary Fosbrook on 27 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Josephine Mary Fosbrook on 27 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Gary Fosbrook on 27 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Gary Fosbrook on 27 April 2010 (2 pages) |
1 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
21 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
2 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
18 June 2007 | New secretary appointed;new director appointed (2 pages) |
18 June 2007 | New secretary appointed;new director appointed (2 pages) |
18 June 2007 | Secretary resigned;director resigned (1 page) |
18 June 2007 | Secretary resigned;director resigned (1 page) |
3 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
3 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: 31 wellington road nantwich cheshire CW5 7ED (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 31 wellington road nantwich cheshire CW5 7ED (1 page) |
5 June 2006 | Return made up to 27/04/06; full list of members (7 pages) |
5 June 2006 | Return made up to 27/04/06; full list of members (7 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
26 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
26 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
4 October 2004 | Registered office changed on 04/10/04 from: the post house mill street congleton cheshire CW12 1AB (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: the post house mill street congleton cheshire CW12 1AB (1 page) |
29 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
13 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
6 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
6 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
7 May 2002 | Return made up to 27/04/02; full list of members (8 pages) |
7 May 2002 | Return made up to 27/04/02; full list of members (8 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2001 | Ad 29/10/01-15/11/01 £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 December 2001 | Ad 29/10/01-15/11/01 £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 September 2001 | Registered office changed on 14/09/01 from: 50 antrobus street congleton cheshire CW12 1HB (1 page) |
14 September 2001 | Registered office changed on 14/09/01 from: 50 antrobus street congleton cheshire CW12 1HB (1 page) |
10 September 2001 | Accounting reference date extended from 30/09/01 to 30/09/02 (1 page) |
10 September 2001 | Accounting reference date extended from 30/09/01 to 30/09/02 (1 page) |
2 July 2001 | Registered office changed on 02/07/01 from: knight & sons the brampton newcastle-under-lyme staffordshire ST5 0QW (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Resolutions
|
2 July 2001 | New secretary appointed;new director appointed (2 pages) |
2 July 2001 | Accounting reference date shortened from 30/04/02 to 30/09/01 (1 page) |
2 July 2001 | Resolutions
|
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Accounting reference date shortened from 30/04/02 to 30/09/01 (1 page) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Registered office changed on 02/07/01 from: knight & sons the brampton newcastle-under-lyme staffordshire ST5 0QW (1 page) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New secretary appointed;new director appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
15 June 2001 | Company name changed k & s (421) LIMITED\certificate issued on 15/06/01 (2 pages) |
15 June 2001 | Company name changed k & s (421) LIMITED\certificate issued on 15/06/01 (2 pages) |
27 April 2001 | Incorporation (18 pages) |
27 April 2001 | Incorporation (18 pages) |