Parc Plas Aney
Mold
Flintshire
CH7 1NN
Wales
Director Name | Mr Christopher John Hughes |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2004(1 year, 9 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Caer Aney House Parc Plas Aney Mold Flintshire CH7 1QR Wales |
Director Name | Mr Michael Keighley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2004(1 year, 11 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Aircraft Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 3 Parc Plas Aney Mold Flintshire CH7 1NN Wales |
Secretary Name | Mr Christopher Roy Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2004(2 years, 1 month after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Aney Bach Parc Plas Aney Mold Flintshire CH7 1NN Wales |
Director Name | Mrs Helen Mair Nash |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2007(5 years after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | 1 Parc Plas Aney Mold Clwyd CH7 1NN Wales |
Director Name | Mrs Angela Ena Thomas |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2021(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Unemployed |
Country of Residence | Wales |
Correspondence Address | 2 Parc Plas Aney Mold CH7 1NN Wales |
Director Name | Mr Camran Wyn Mirza |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 129 West Way Heston Hounslow Middlesex TW5 0JE |
Director Name | Mrs Saira Camran Mirza |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 129 West Way Heston Middlesex TW5 0JE |
Secretary Name | Mrs Saira Camran Mirza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 129 West Way Heston Middlesex TW5 0JE |
Director Name | Emma Gordon Baines |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(1 year, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 September 2004) |
Role | Teacher |
Correspondence Address | 2 Plas Aney Hendy Road Mold Flintshire CH7 1QR Wales |
Director Name | Mr Andrew Keith Baines |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 27 March 2015) |
Role | Stress Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Parc Plas Aney Mold Clwyd CH7 1NN Wales |
Director Name | Stuart Russell Williams |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2004(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 06 August 2007) |
Role | Engineer |
Correspondence Address | 1 Parc Plas Aney Mold Clwyd CH7 1NN Wales |
Director Name | Mrs Susan Elisabeth Flood |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(12 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 26 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Parc Plas Aney Mold Clwyd CH7 1NN Wales |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Hall Livesey Brown Chartered Accountants 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5 |
Cash | £6,918 |
Current Liabilities | £6,913 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
20 April 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
---|---|
3 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
4 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
1 April 2021 | Termination of appointment of Susan Elisabeth Flood as a director on 26 March 2021 (1 page) |
1 April 2021 | Confirmation statement made on 1 April 2021 with updates (4 pages) |
1 April 2021 | Cessation of Susan Elisabeth Flood as a person with significant control on 26 March 2021 (1 page) |
1 April 2021 | Appointment of Mrs Angela Ena Thomas as a director on 26 March 2021 (2 pages) |
17 February 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
5 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
3 March 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
5 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
21 November 2018 | Micro company accounts made up to 31 August 2018 (3 pages) |
2 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
15 February 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (9 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (9 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
14 April 2015 | Termination of appointment of Andrew Keith Baines as a director on 27 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Andrew Keith Baines as a director on 27 March 2015 (1 page) |
14 April 2015 | Appointment of Mrs Susan Elisabeth Flood as a director on 27 March 2015 (2 pages) |
14 April 2015 | Appointment of Mrs Susan Elisabeth Flood as a director on 27 March 2015 (2 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
24 January 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
15 January 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
10 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
10 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (9 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (9 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (9 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 August 2010 | Director's details changed for Michael Keighley on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Helen Mair Nash on 1 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (9 pages) |
9 August 2010 | Director's details changed for Michael Keighley on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Christopher John Hughes on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Christopher John Hughes on 1 August 2010 (2 pages) |
9 August 2010 | Register inspection address has been changed (1 page) |
9 August 2010 | Director's details changed for Christopher John Hughes on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Christopher Roy Smith on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Michael Keighley on 1 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (9 pages) |
9 August 2010 | Register inspection address has been changed (1 page) |
9 August 2010 | Director's details changed for Christopher Roy Smith on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Christopher Roy Smith on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Helen Mair Nash on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Helen Mair Nash on 1 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (9 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (7 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (7 pages) |
3 August 2009 | Location of register of members (1 page) |
3 August 2009 | Location of register of members (1 page) |
19 February 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
7 August 2008 | Return made up to 01/08/08; full list of members (7 pages) |
7 August 2008 | Return made up to 01/08/08; full list of members (7 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
4 September 2007 | Return made up to 01/08/07; full list of members (5 pages) |
4 September 2007 | Return made up to 01/08/07; full list of members (5 pages) |
24 August 2007 | New director appointed (1 page) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | New director appointed (1 page) |
24 August 2007 | Director resigned (1 page) |
30 January 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
15 August 2006 | Return made up to 01/08/06; full list of members (10 pages) |
15 August 2006 | Return made up to 01/08/06; full list of members (10 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
2 September 2005 | Return made up to 01/08/05; full list of members
|
2 September 2005 | Return made up to 01/08/05; full list of members
|
7 December 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
7 December 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | New secretary appointed (1 page) |
1 October 2004 | New secretary appointed (1 page) |
1 October 2004 | Director resigned (1 page) |
21 September 2004 | Ad 01/09/04--------- £ si 3@1=3 £ ic 2/5 (3 pages) |
21 September 2004 | Ad 01/09/04--------- £ si 3@1=3 £ ic 2/5 (3 pages) |
17 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
17 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
17 August 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
17 August 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
29 July 2004 | Registered office changed on 29/07/04 from: 68 high street tarporley cheshire CW6 0AT (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: 68 high street tarporley cheshire CW6 0AT (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: c/o caer aney house parc plas aney hendy road mold flintshire CH7 1QR (2 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: c/o caer aney house parc plas aney hendy road mold flintshire CH7 1QR (2 pages) |
20 July 2004 | New director appointed (1 page) |
20 July 2004 | New director appointed (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: plas aney nursing home hendy road mold CH7 1QR (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: plas aney nursing home hendy road mold CH7 1QR (1 page) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
1 June 2004 | Secretary resigned;director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Secretary resigned;director resigned (1 page) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | New director appointed (2 pages) |
2 December 2003 | Return made up to 01/08/03; full list of members (7 pages) |
2 December 2003 | Return made up to 01/08/03; full list of members (7 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | New secretary appointed;new director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New secretary appointed;new director appointed (2 pages) |
21 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Incorporation (15 pages) |
1 August 2002 | Incorporation (15 pages) |