Llanasa Road
Gwespyr Holywell
Denbighshire
CH8 0LU
Wales
Secretary Name | Russel Nigel Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Keiston Farm Llanasa Road Gwespyr Holywell Denbighshire CH8 0LU Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Peter Edward Hughes |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Kelston Farm Llanasa Road Gwespyr Holywell Denbighshire CH8 0LU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | gmcconcrete.co.uk |
---|---|
Telephone | 01745 853827 |
Telephone region | Rhyl |
Registered Address | Kelston Farm Llanasa Road Gwespyr Holywell North Wales CH8 9LU Wales |
---|---|
Constituency | Delyn |
Parish | Llanasa |
Ward | Gronant |
52 at £1 | Mr Russell Nigel Hughes 52.00% Ordinary |
---|---|
24 at £1 | Blodwen Hughes 24.00% Ordinary |
24 at £1 | Karen Hughes 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £289,492 |
Cash | £93,573 |
Current Liabilities | £419,121 |
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 June 2022 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 24 June 2023 (2 weeks, 6 days from now) |
21 February 2014 | Delivered on: 27 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
20 December 2010 | Delivered on: 22 December 2010 Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 January 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
---|---|
12 May 2021 | Confirmation statement made on 1 May 2021 with updates (5 pages) |
12 May 2021 | Director's details changed for Russel Nigel Hughes on 12 May 2021 (2 pages) |
23 March 2021 | Change of share class name or designation (2 pages) |
4 December 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
9 June 2020 | Confirmation statement made on 21 May 2020 with updates (6 pages) |
16 December 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
21 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
7 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 February 2014 | Registration of charge 044433460002 (13 pages) |
27 February 2014 | Registration of charge 044433460002 (13 pages) |
28 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
16 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Russel Nigel Hughes on 21 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Russel Nigel Hughes on 21 May 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
11 December 2008 | Appointment terminated director peter hughes (1 page) |
11 December 2008 | Appointment terminated director peter hughes (1 page) |
9 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
18 June 2007 | Return made up to 21/05/07; full list of members
|
18 June 2007 | Return made up to 21/05/07; full list of members
|
7 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 June 2006 | Return made up to 21/05/06; full list of members (7 pages) |
1 June 2006 | Return made up to 21/05/06; full list of members (7 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
22 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
22 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
7 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
1 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
23 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
23 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
18 July 2003 | Return made up to 21/05/03; full list of members (7 pages) |
18 July 2003 | Return made up to 21/05/03; full list of members (7 pages) |
20 June 2003 | Ad 21/05/02--------- £ si [email protected]=99 £ ic 100/199 (2 pages) |
20 June 2003 | Ad 21/05/02--------- £ si [email protected]=99 £ ic 100/199 (2 pages) |
21 October 2002 | Ad 10/10/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
21 October 2002 | Ad 10/10/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
6 July 2002 | Registered office changed on 06/07/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
6 July 2002 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Secretary resigned (1 page) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New secretary appointed;new director appointed (2 pages) |
6 July 2002 | Registered office changed on 06/07/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
6 July 2002 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Secretary resigned (1 page) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New secretary appointed;new director appointed (2 pages) |
21 May 2002 | Incorporation (12 pages) |
21 May 2002 | Incorporation (12 pages) |