38 Northop Country Park, Northop
Mold
Flintshire
CH7 6WD
Wales
Director Name | Jenny Victoria Claire Wynn Edwards |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2012(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | North Wales |
Correspondence Address | Unit 5 Evolution House Lakeside Business Vilage St Davids Park Ewloe Flintshire CH5 3XP Wales |
Director Name | Jonathan Wynn Edwards |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 10 years (resigned 20 July 2012) |
Role | Optician |
Correspondence Address | Hawkstone House 38 Northop Country Park, Northop Mold Flintshire CH7 6WD Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | C/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Deeside Flintshire CH5 3XP Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | Over 40 other UK companies use this postal address |
2.3k at £1 | Jenny Victoria Clare Wynn-edwards 75.00% Ordinary A |
---|---|
775 at £1 | Mrs Jenny Victoria Clare Wynn Edwards 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £612,600 |
Cash | £100 |
Latest Accounts | 30 April 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 20 June 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2023 (1 month from now) |
5 August 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
---|---|
22 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
11 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
2 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
27 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
2 July 2018 | Confirmation statement made on 20 June 2018 with updates (5 pages) |
29 June 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
14 June 2018 | Registered office address changed from C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP United Kingdom to C/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Deeside Flintshire CH5 3XP on 14 June 2018 (1 page) |
9 March 2018 | Director's details changed for Jenny Victoria Claire Victoria Clare Wynn Edwards on 1 March 2018 (2 pages) |
8 March 2018 | Secretary's details changed for Jenny Victoria Claire Victoria Clare Wynn Edwards on 1 March 2018 (1 page) |
29 September 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
29 September 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Jenny Victoria Claire Wynn-Edwards as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Jenny Victoria Claire Wynn-Edwards as a person with significant control on 6 April 2016 (2 pages) |
23 August 2016 | Registered office address changed from Unit 5 Evolution House Lakeside Business Village St Davids Park Ewloe Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 23 August 2016 (1 page) |
23 August 2016 | Registered office address changed from Unit 5 Evolution House Lakeside Business Village St Davids Park Ewloe Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 23 August 2016 (1 page) |
6 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
23 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
6 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
6 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 August 2012 | Termination of appointment of Jonathan Wynn Edwards as a director (2 pages) |
9 August 2012 | Appointment of Jenny Victoria Clare Wynn Edwards as a director (3 pages) |
9 August 2012 | Termination of appointment of Jonathan Wynn Edwards as a director (2 pages) |
9 August 2012 | Appointment of Jenny Victoria Clare Wynn Edwards as a director (3 pages) |
25 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (15 pages) |
29 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (15 pages) |
6 June 2011 | Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB England on 6 June 2011 (2 pages) |
6 June 2011 | Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB England on 6 June 2011 (2 pages) |
6 June 2011 | Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB England on 6 June 2011 (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 October 2010 | Registered office address changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW on 13 October 2010 (1 page) |
7 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
21 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
21 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
11 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
3 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
3 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
11 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
11 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
17 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
17 March 2006 | Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page) |
17 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
17 March 2006 | Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page) |
20 September 2005 | Return made up to 20/06/05; full list of members (7 pages) |
20 September 2005 | Return made up to 20/06/05; full list of members (7 pages) |
20 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
20 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
20 September 2004 | Return made up to 20/06/04; full list of members (6 pages) |
20 September 2004 | Return made up to 20/06/04; full list of members (6 pages) |
20 August 2004 | Ad 30/07/04--------- £ si [email protected]=3000 £ ic 100/3100 (2 pages) |
20 August 2004 | Statement of affairs (9 pages) |
20 August 2004 | Ad 30/07/04--------- £ si [email protected]=3000 £ ic 100/3100 (2 pages) |
20 August 2004 | Statement of affairs (9 pages) |
19 August 2004 | Resolutions
|
19 August 2004 | Resolutions
|
22 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
22 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
14 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
14 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
11 October 2002 | Ad 13/09/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
11 October 2002 | Ad 13/09/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
6 October 2002 | Resolutions
|
6 October 2002 | New secretary appointed (2 pages) |
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | Resolutions
|
6 October 2002 | New secretary appointed (2 pages) |
6 October 2002 | New director appointed (2 pages) |
27 July 2002 | Registered office changed on 27/07/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
27 July 2002 | Registered office changed on 27/07/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
20 June 2002 | Incorporation (9 pages) |
20 June 2002 | Incorporation (9 pages) |