Caethro
Caernarfon
Gwynedd
LL55 2TH
Wales
Secretary Name | Mrs Mair Elizabeth Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Rhyddatt Ganol Caethro Caernarfon Gwynedd LL55 2TH Wales |
Director Name | Mr Howell Stanley Evans |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Garage Proprietor |
Country of Residence | Wales |
Correspondence Address | Rhyddalt Ganol Caeathro Caernarfon Gwynedd LL55 2TH Wales |
Director Name | Priory Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 1 Abbots Quay Monks Ferry, Birkenhead Wirral Merseyside CH41 5LH Wales |
Secretary Name | Priory Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 1 Abbots Quay Monks Ferry, Birkenhead Wirral Merseyside CH41 5LH Wales |
Website | londis.co.uk |
---|---|
Telephone | 0800 2980758 |
Telephone region | Freephone |
Registered Address | 1 Abbots Quay, Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Howell Stanley Evans 50.00% Ordinary |
---|---|
1 at £1 | Mair Elizabeth Evans 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £180,775 |
Cash | £3,920 |
Current Liabilities | £502,946 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 4 weeks from now) |
2 June 2003 | Delivered 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 |
---|
29 November 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
30 January 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
11 November 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
31 January 2022 | Cessation of Howell Stanley Evans as a person with significant control on 31 July 2021 (1 page) |
31 January 2022 | Change of details for Mrs Mair Elizabeth Evans as a person with significant control on 31 July 2021 (2 pages) |
31 January 2022 | Confirmation statement made on 29 January 2022 with updates (4 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
4 August 2021 | Termination of appointment of Howell Stanley Evans as a director on 31 July 2021 (1 page) |
18 February 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
29 January 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
6 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
18 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
13 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
1 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
18 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
2 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
3 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
11 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
14 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
3 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 February 2010 | Director's details changed for Howell Stanley Evans on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Howell Stanley Evans on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Mair Elizabeth Evans on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Mair Elizabeth Evans on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Howell Stanley Evans on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mair Elizabeth Evans on 1 October 2009 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
31 January 2008 | New director appointed (1 page) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
26 March 2007 | Return made up to 29/01/07; full list of members (2 pages) |
26 March 2007 | Return made up to 29/01/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
21 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 March 2005 | Return made up to 29/01/05; full list of members (6 pages) |
15 March 2005 | Return made up to 29/01/05; full list of members (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 October 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
15 October 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
23 March 2004 | Return made up to 29/01/04; full list of members (6 pages) |
23 March 2004 | Return made up to 29/01/04; full list of members (6 pages) |
16 March 2004 | Ad 29/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 March 2004 | Ad 29/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 June 2003 | Particulars of mortgage/charge (4 pages) |
16 June 2003 | Particulars of mortgage/charge (4 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
18 February 2003 | Company name changed gwalia rescue LIMITED\certificate issued on 18/02/03 (2 pages) |
18 February 2003 | Company name changed gwalia rescue LIMITED\certificate issued on 18/02/03 (2 pages) |
29 January 2003 | Incorporation (13 pages) |
29 January 2003 | Incorporation (13 pages) |