Bretton
Chester
CH4 0DH
Wales
Secretary Name | Geoffrey Robert Tran |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Bradshaws, Charter Court 2 Well House Barns, C Bretton Chester CH4 0DH Wales |
Director Name | Grace Tran |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 133 Weston Lane Basford Crewe Cheshire CW2 5NJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Bradshaws, Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Address Matches | 2 other UK companies use this postal address |
8k at £1 | Kay Tran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£36,735 |
Cash | £1,570 |
Current Liabilities | £71,667 |
Latest Accounts | 31 December 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 May 2022 (1 year ago) |
---|---|
Next Return Due | 7 June 2023 (1 week, 2 days from now) |
22 June 2012 | Delivered on: 30 June 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
8 December 2004 | Delivered on: 18 December 2004 Satisfied on: 14 June 2012 Persons entitled: Northern Trust Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit means the sum (being £3,500.00) together with a sum equivalent to the amount of vat that will be chargeable thereon. Fully Satisfied |
24 July 2002 | Delivered on: 25 July 2002 Satisfied on: 14 June 2012 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 |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
18 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
24 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
23 September 2020 | Amended micro company accounts made up to 31 December 2018 (6 pages) |
3 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 June 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
28 August 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
4 October 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
4 October 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
27 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
27 June 2017 | Notification of Kay Tran as a person with significant control on 24 May 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
27 June 2017 | Notification of Kay Tran as a person with significant control on 24 May 2016 (2 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Secretary's details changed for Geoffrey Robert Tran on 23 November 2015 (1 page) |
26 May 2016 | Director's details changed for Kay Tran on 23 November 2015 (2 pages) |
26 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Secretary's details changed for Geoffrey Robert Tran on 23 November 2015 (1 page) |
26 May 2016 | Director's details changed for Kay Tran on 23 November 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 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) |
26 September 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Kay Tran on 24 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Kay Tran on 24 May 2010 (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
15 January 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
15 January 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
30 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
1 August 2008 | Return made up to 24/05/08; full list of members (3 pages) |
1 August 2008 | Return made up to 24/05/08; full list of members (3 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from red hill house hope street saltney chester CH4 8BU (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from red hill house hope street saltney chester CH4 8BU (1 page) |
4 March 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
12 July 2007 | Return made up to 24/05/07; full list of members (2 pages) |
12 July 2007 | Return made up to 24/05/07; full list of members (2 pages) |
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
20 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
20 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
21 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
4 July 2005 | Return made up to 24/05/05; full list of members (6 pages) |
4 July 2005 | Return made up to 24/05/05; full list of members (6 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
16 July 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
7 July 2004 | Return made up to 24/05/04; full list of members (6 pages) |
7 July 2004 | Return made up to 24/05/04; full list of members (6 pages) |
18 October 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
18 October 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
30 July 2003 | Return made up to 24/05/03; full list of members (6 pages) |
30 July 2003 | Return made up to 24/05/03; full list of members (6 pages) |
21 March 2003 | Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page) |
21 March 2003 | Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
25 July 2002 | Particulars of mortgage/charge (3 pages) |
25 July 2002 | Particulars of mortgage/charge (3 pages) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
24 May 2002 | Incorporation (15 pages) |
24 May 2002 | Incorporation (15 pages) |