Acton
Wrexham
LL11 2SN
Wales
Secretary Name | Mr Peter Howard Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Chester Road Acton Wrexham LL11 2SN Wales |
Director Name | Mrs Barbara Ann Williams |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2004(2 years after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 106 Chester Road Acton Wrexham LL11 2SN Wales |
Director Name | Richard William Edward Maddocks |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Role | Dealer Principal |
Correspondence Address | 4 Burns Close St Davids Park Ewloe Deeside CH5 3TS Wales |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | actonautosales.com |
---|---|
Telephone | 01978 310222 |
Telephone region | Wrexham |
Registered Address | Dtm Legal Llp, Archway House Station Road Chester CH1 3DR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
1 at £1 | Barbara Ann Williams 50.00% Ordinary |
---|---|
1 at £1 | Peter Williams 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,588 |
Cash | £4,295 |
Current Liabilities | £104,776 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
6 February 2012 | Delivered on: 7 February 2012 Persons entitled: Lloyds Tsb 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 |
---|---|
9 June 2005 | Delivered on: 11 June 2005 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 |
18 June 2002 | Delivered on: 27 June 2002 Persons entitled: Peter George Hughes and Joan Evans Hughes Classification: Rent deposit deed Secured details: £7,500 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit monies lodged with messrs allington hughes 10 grosvenor road wrexham as stakeholder relating to l/h premises known as acton garage chester road/box lane wrexham. Outstanding |
24 May 2002 | Delivered on: 29 May 2002 Satisfied on: 21 September 2005 Persons entitled: Hsbc 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. Fully Satisfied |
26 March 2024 | Registered office address changed from Dtm Legal Archway House Station Road Chester CH1 3DR United Kingdom to Dtm Legal Llp, Archway House, Station Road, Chester CH1 3DR on 26 March 2024 (1 page) |
---|---|
26 March 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
9 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
31 August 2022 | Registered office address changed from 106 Chester Road Acton Wrexham LL11 2SN to Dtm Legal Archway House Station Road Chester CH1 3DR on 31 August 2022 (1 page) |
22 August 2022 | Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
15 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
19 November 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
3 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
6 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
11 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
8 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
6 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
27 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 October 2009 | Director's details changed for Peter Howard Williams on 2 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Barbara Ann Williams on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Barbara Ann Williams on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Peter Howard Williams on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Peter Howard Williams on 2 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Peter Howard Williams on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Peter Howard Williams on 2 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Peter Howard Williams on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Barbara Ann Williams on 6 October 2009 (2 pages) |
2 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
2 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
4 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
26 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
16 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
21 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
7 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
7 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
13 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
13 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
2 April 2003 | Return made up to 31/01/03; full list of members
|
2 April 2003 | Return made up to 31/01/03; full list of members
|
8 January 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
8 January 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: 26 nicholas street chester cheshire CH1 2PQ (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: 26 nicholas street chester cheshire CH1 2PQ (1 page) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
20 February 2002 | New secretary appointed;new director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Ad 31/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 February 2002 | New secretary appointed;new director appointed (2 pages) |
20 February 2002 | Ad 31/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
31 January 2002 | Incorporation (13 pages) |
31 January 2002 | Incorporation (13 pages) |