Caethro
Caernarfon
Gwynedd
LL55 2TH
Wales
Director Name | Mrs Mair Elizabeth Evans |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2021(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Director Name | Mr Howell Stanley Evans |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(1 week, 5 days after company formation) |
Appointment Duration | 20 years, 1 month (resigned 31 July 2021) |
Role | Garage Proprietor |
Country of Residence | Wales |
Correspondence Address | Rhyddalt Ganol Caeathro Caernarfon Gwynedd LL55 2TH Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | londis.co.uk |
---|---|
Telephone | 0800 2980758 |
Telephone region | Freephone |
Registered Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Gwalia Recovery LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £313,277 |
Cash | £6,510 |
Current Liabilities | £96,329 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
24 December 2009 | Delivered on: 6 January 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
15 March 2002 | Delivered on: 22 March 2002 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: Land and buildings on the east side of station road llanrug caernarfon gwynedd t/no: CYM40742. Outstanding |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 June 2008 | Return made up to 22/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 22/06/08; full list of members (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
7 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 June 2005 | Return made up to 22/06/05; full list of members (2 pages) |
23 June 2005 | Return made up to 22/06/05; full list of members (2 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
7 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 July 2003 | Return made up to 22/06/03; full list of members (6 pages) |
23 July 2003 | Return made up to 22/06/03; full list of members (6 pages) |
18 February 2003 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
18 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 February 2003 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
4 September 2002 | Return made up to 22/06/02; full list of members (6 pages) |
4 September 2002 | Return made up to 22/06/02; full list of members (6 pages) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
22 June 2001 | Incorporation (21 pages) |
22 June 2001 | Incorporation (21 pages) |