Wrexham
Clwyd
LL11 2AP
Wales
Secretary Name | George Evan Powell |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 2004(1 year, 3 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Builder |
Correspondence Address | 25 Maesgwyn Road Wrexham LL11 2AP Wales |
Director Name | David Vernon Yearsley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hermitage Way Madeley Telford Shropshire TF7 5SZ |
Secretary Name | Zena Jane Yearsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Preswylfa Garth Road, Garth Llangollen Clwyd LL20 7UR Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 51 Second Floor 51 High Street Mold Flintshire CH7 1BQ Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold West |
Built Up Area | Mold |
Year | 2013 |
---|---|
Net Worth | £28,270 |
Cash | £552 |
Current Liabilities | £20,216 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
11 October 2016 | Delivered on: 13 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 2 oak road,. Wrexham industrial estate,. Wrexham,. LL13 9RG. Outstanding |
---|---|
27 July 2007 | Delivered on: 7 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 oak road wrexham industrial estate wrexham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 February 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
30 November 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
15 February 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
22 February 2022 | Micro company accounts made up to 28 February 2021 (3 pages) |
14 February 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
12 January 2021 | Confirmation statement made on 12 January 2021 with updates (3 pages) |
15 December 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
19 March 2020 | Satisfaction of charge 046804370002 in full (1 page) |
19 March 2020 | Satisfaction of charge 1 in full (2 pages) |
11 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
12 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
3 December 2018 | Resolutions
|
3 December 2018 | Registered office address changed from Suite 5B Rossett Business Village Llyndir Lane Burton, Rossett Wrexham LL12 0AY Wales to 51 Second Floor 51 High Street Mold Flintshire CH7 1BQ on 3 December 2018 (1 page) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
8 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
23 January 2018 | Amended micro company accounts made up to 28 February 2017 (7 pages) |
23 January 2018 | Amended micro company accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
26 February 2017 | Registered office address changed from Redbrook View Redbrook Whitchurch Shropshire SY13 3AD to Suite 5B Rossett Business Village Llyndir Lane Burton, Rossett Wrexham LL12 0AY on 26 February 2017 (1 page) |
26 February 2017 | Registered office address changed from Redbrook View Redbrook Whitchurch Shropshire SY13 3AD to Suite 5B Rossett Business Village Llyndir Lane Burton, Rossett Wrexham LL12 0AY on 26 February 2017 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
13 October 2016 | Registration of charge 046804370002, created on 11 October 2016 (7 pages) |
13 October 2016 | Registration of charge 046804370002, created on 11 October 2016 (7 pages) |
23 June 2016 | Amended total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 June 2016 | Amended total exemption small company accounts made up to 28 February 2015 (6 pages) |
3 May 2016 | Termination of appointment of David Vernon Yearsley as a director on 22 February 2016 (1 page) |
3 May 2016 | Termination of appointment of David Vernon Yearsley as a director on 22 February 2016 (1 page) |
3 May 2016 | Termination of appointment of David Vernon Yearsley as a director on 22 February 2016 (1 page) |
3 May 2016 | Termination of appointment of David Vernon Yearsley as a director on 22 February 2016 (1 page) |
3 May 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
23 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
4 June 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
12 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
5 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
26 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
8 March 2010 | Director's details changed for David Vernon Yearsley on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Evan George Powell on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for David Vernon Yearsley on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for Evan George Powell on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Evan George Powell on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for David Vernon Yearsley on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
16 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
12 December 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
24 July 2008 | Return made up to 27/02/08; full list of members (4 pages) |
24 July 2008 | Return made up to 27/02/08; full list of members (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: preswylfa, garth road garth llangollen clwyd LL20 7UR (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: preswylfa, garth road garth llangollen clwyd LL20 7UR (1 page) |
27 April 2007 | Return made up to 27/02/07; full list of members (3 pages) |
27 April 2007 | Return made up to 27/02/07; full list of members (3 pages) |
12 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
12 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
8 March 2006 | Return made up to 27/02/06; full list of members (8 pages) |
8 March 2006 | Return made up to 27/02/06; full list of members (8 pages) |
19 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
9 April 2005 | Ad 28/02/05--------- £ si 80@1=80 £ ic 1/81 (2 pages) |
9 April 2005 | Return made up to 27/02/05; full list of members (7 pages) |
9 April 2005 | Ad 28/02/05--------- £ si 80@1=80 £ ic 1/81 (2 pages) |
9 April 2005 | Return made up to 27/02/05; full list of members (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | New secretary appointed (2 pages) |
5 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
27 February 2003 | Incorporation (17 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Incorporation (17 pages) |