Connahs Quay
Flintshire
CH5 4QW
Wales
Director Name | Mr Gareth Edward Simpson |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2014(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 38 Chester Close Shotton Deeside Clwyd CH5 1AU Wales |
Secretary Name | Mr Gareth Simpson |
---|---|
Status | Current |
Appointed | 02 June 2014(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 101 Mold Road Connahs Quay Deeside Flintshire CH5 4QW Wales |
Secretary Name | Christine Mary Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Mold Road Connahs Quay Flintshire CH5 4QW Wales |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Telephone | 01244 811406 |
---|---|
Telephone region | Chester |
Registered Address | 101 Mold Road Connahs Quay Deeside Flintshire CH5 4QW Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Connah's Quay |
Ward | Connah's Quay Wepre |
Built Up Area | Buckley |
1 at £1 | Gareth Simpson 50.00% Ordinary |
---|---|
1 at £1 | Gerald Anthony Simpson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £900 |
Cash | £28,603 |
Current Liabilities | £58,494 |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (3 months ago) |
---|---|
Next Return Due | 12 July 2024 (9 months, 1 week from now) |
3 August 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
---|---|
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
12 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
13 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
21 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
21 July 2017 | Notification of Gerald Simpson as a person with significant control on 30 June 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
21 July 2017 | Notification of Gerald Simpson as a person with significant control on 30 June 2017 (2 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 July 2014 | Appointment of Mr Gareth Simpson as a secretary on 2 June 2014 (2 pages) |
22 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Termination of appointment of Christine Mary Marsden as a secretary on 1 June 2014 (1 page) |
22 July 2014 | Appointment of Mr Gareth Simpson as a secretary on 2 June 2014 (2 pages) |
22 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Appointment of Mr Gareth Simpson as a secretary on 2 June 2014 (2 pages) |
22 July 2014 | Termination of appointment of Christine Mary Marsden as a secretary on 1 June 2014 (1 page) |
22 July 2014 | Termination of appointment of Christine Mary Marsden as a secretary on 1 June 2014 (1 page) |
16 April 2014 | Secretary's details changed for Christine Mary Marsden on 16 April 2014 (1 page) |
16 April 2014 | Secretary's details changed for Christine Mary Marsden on 16 April 2014 (1 page) |
16 April 2014 | Appointment of Mr Gareth Edward Simpson as a director (2 pages) |
16 April 2014 | Appointment of Mr Gareth Edward Simpson as a director (2 pages) |
8 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
16 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 June 2010 | Director's details changed for Gerald Anthony Simpson on 28 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Gerald Anthony Simpson on 28 June 2010 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
10 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
7 November 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
18 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
18 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
15 July 2007 | Return made up to 28/06/07; no change of members (6 pages) |
15 July 2007 | Return made up to 28/06/07; no change of members (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
18 July 2006 | Return made up to 28/06/06; full list of members (6 pages) |
18 July 2006 | Return made up to 28/06/06; full list of members (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
9 September 2005 | Return made up to 28/06/05; full list of members (6 pages) |
9 September 2005 | Return made up to 28/06/05; full list of members (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
3 November 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
3 November 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
14 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
14 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
31 July 2003 | Return made up to 28/06/03; full list of members
|
31 July 2003 | Return made up to 28/06/03; full list of members
|
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: lloyds bank chambers 2A mold road buckley flintshire CH7 2JB (1 page) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: lloyds bank chambers 2A mold road buckley flintshire CH7 2JB (1 page) |
8 October 2002 | New director appointed (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
12 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Company name changed kamgrove building LIMITED\certificate issued on 11/07/02 (2 pages) |
11 July 2002 | Company name changed kamgrove building LIMITED\certificate issued on 11/07/02 (2 pages) |
28 June 2002 | Incorporation (15 pages) |
28 June 2002 | Incorporation (15 pages) |