Company NameGwalia Recovery Limited
DirectorMair Elizabeth Evans
Company StatusActive
Company Number04651755
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Mair Elizabeth Evans
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRhyddatt Ganol
Caethro
Caernarfon
Gwynedd
LL55 2TH
Wales
Secretary NameMrs Mair Elizabeth Evans
NationalityBritish
StatusCurrent
Appointed29 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRhyddatt Ganol
Caethro
Caernarfon
Gwynedd
LL55 2TH
Wales
Director NameMr Howell Stanley Evans
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleGarage Proprietor
Country of ResidenceWales
Correspondence AddressRhyddalt Ganol
Caeathro
Caernarfon
Gwynedd
LL55 2TH
Wales
Director NamePriory Business Services Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address1 Abbots Quay
Monks Ferry, Birkenhead
Wirral
Merseyside
CH41 5LH
Wales
Secretary NamePriory Nominees Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address1 Abbots Quay
Monks Ferry, Birkenhead
Wirral
Merseyside
CH41 5LH
Wales

Contact

Websitelondis.co.uk
Telephone0800 2980758
Telephone regionFreephone

Location

Registered Address1 Abbots Quay, Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Howell Stanley Evans
50.00%
Ordinary
1 at £1Mair Elizabeth Evans
50.00%
Ordinary

Financials

Year2014
Net Worth£180,775
Cash£3,920
Current Liabilities£502,946

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 4 weeks from now)

Charges

2 June 2003Delivered on: 16 June 2003
Persons entitled: Barclays 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.
Outstanding

Filing History

29 November 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
30 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
11 November 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
31 January 2022Cessation of Howell Stanley Evans as a person with significant control on 31 July 2021 (1 page)
31 January 2022Change of details for Mrs Mair Elizabeth Evans as a person with significant control on 31 July 2021 (2 pages)
31 January 2022Confirmation statement made on 29 January 2022 with updates (4 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
4 August 2021Termination of appointment of Howell Stanley Evans as a director on 31 July 2021 (1 page)
18 February 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
6 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
18 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
13 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
1 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
18 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(5 pages)
18 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
2 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
3 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
3 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
11 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
14 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
3 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 February 2010Director's details changed for Howell Stanley Evans on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Howell Stanley Evans on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Mair Elizabeth Evans on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Mair Elizabeth Evans on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Howell Stanley Evans on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mair Elizabeth Evans on 1 October 2009 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 February 2009Return made up to 29/01/09; full list of members (4 pages)
5 February 2009Return made up to 29/01/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
31 January 2008New director appointed (1 page)
31 January 2008Return made up to 29/01/08; full list of members (2 pages)
31 January 2008Return made up to 29/01/08; full list of members (2 pages)
31 January 2008New director appointed (1 page)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 March 2007Return made up to 29/01/07; full list of members (2 pages)
26 March 2007Return made up to 29/01/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 February 2006Return made up to 29/01/06; full list of members (2 pages)
21 February 2006Return made up to 29/01/06; full list of members (2 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 March 2005Return made up to 29/01/05; full list of members (6 pages)
15 March 2005Return made up to 29/01/05; full list of members (6 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 October 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
15 October 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
23 March 2004Return made up to 29/01/04; full list of members (6 pages)
23 March 2004Return made up to 29/01/04; full list of members (6 pages)
16 March 2004Ad 29/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 March 2004Ad 29/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 June 2003Particulars of mortgage/charge (4 pages)
16 June 2003Particulars of mortgage/charge (4 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New secretary appointed (2 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003New secretary appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003Secretary resigned (1 page)
18 February 2003Company name changed gwalia rescue LIMITED\certificate issued on 18/02/03 (2 pages)
18 February 2003Company name changed gwalia rescue LIMITED\certificate issued on 18/02/03 (2 pages)
29 January 2003Incorporation (13 pages)
29 January 2003Incorporation (13 pages)