Buckley
Flintshire
CH7 2RB
Wales
Director Name | Mr Peter Graham Hobbs |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2002(same day as company formation) |
Role | Offshore Inspection Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 28 The Brackens Buckley Flintshire CH7 2RB Wales |
Secretary Name | Mrs Pauline Margaret Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 The Brackens Buckley Flintshire CH7 2RB Wales |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Director Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 1 Conway Avenue Buckley Flintshire CH7 3BS Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Buckley |
Ward | Buckley Bistre East |
Built Up Area | Buckley |
51 at £1 | Peter Graham Hobbs 51.00% Ordinary |
---|---|
49 at £1 | Pauline Margaret Hobbs 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,716 |
Cash | £67,396 |
Current Liabilities | £65,996 |
Latest Accounts | 30 June 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
5 October 2017 | Registered office address changed from 28 the Brackens Buckley Flintshire CH7 2RB to 1 Conway Avenue Buckley Flintshire CH7 3BS on 5 October 2017 (1 page) |
---|---|
31 July 2017 | Notification of Peter Graham Hobbs as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-16
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 January 2016 | Termination of appointment of Pauline Margaret Hobbs as a secretary on 20 January 2016 (1 page) |
7 August 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 July 2013 | Director's details changed for Peter Graham Hobbs on 1 June 2011 (2 pages) |
3 July 2013 | Director's details changed for Peter Graham Hobbs on 1 June 2011 (2 pages) |
3 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 July 2012 | Director's details changed for Peter Graham Hobbs on 8 June 2011 (2 pages) |
3 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Director's details changed for Peter Graham Hobbs on 8 June 2011 (2 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
14 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
12 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
11 July 2010 | Director's details changed for Peter Graham Hobbs on 17 June 2010 (2 pages) |
11 July 2010 | Director's details changed for Pauline Margaret Hobbs on 17 June 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
5 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
22 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
11 July 2008 | Return made up to 17/06/08; full list of members (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
7 December 2007 | Resolutions
|
21 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
24 July 2006 | Return made up to 17/06/06; full list of members (2 pages) |
15 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
23 June 2005 | Return made up to 17/06/05; full list of members (2 pages) |
11 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 June 2004 | Return made up to 17/06/04; full list of members
|
6 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: oak house melbury osmond dorset DT2 0ND (1 page) |
2 July 2003 | Return made up to 17/06/03; full list of members (7 pages) |
28 June 2002 | Ad 20/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: oak house melbury osmond dorset DT2 0ND (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | New secretary appointed;new director appointed (1 page) |
26 June 2002 | Company name changed abseil inspection services LTD\certificate issued on 26/06/02 (2 pages) |
26 June 2002 | New director appointed (1 page) |
26 June 2002 | Secretary resigned;director resigned (1 page) |
17 June 2002 | Incorporation (16 pages) |