Nannerch
Mold
Flintshire
CH7 5RD
Wales
Secretary Name | Mr Mark Robert Hughes |
---|---|
Status | Current |
Appointed | 01 September 2011(7 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | Bryn Nannerch Village Road Nannerch Mold Flintshire CH7 5RD Wales |
Director Name | Mrs Corrine Tracey Hughes |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2018(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bryn Nannerch Village Road Nannerch Mold Flintshire CH7 5RD Wales |
Secretary Name | Mrs Corrine Tracey Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bryn Nannerch Village Road Nannerch Mold Flintshire CH7 5RD Wales |
Director Name | Mrs Corrine Tracey Hughes |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 September 2011) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Bryn Nannerch Village Road Nannerch Mold Flintshire CH7 5RD Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01352 741249 |
---|---|
Telephone region | Mold |
Registered Address | Bryn Nannerch Village Road Nannerch Mold Flintshire CH7 5RD Wales |
---|---|
Constituency | Delyn |
Parish | Nannerch |
Ward | Cilcain |
100 at £1 | Mark Robert Hughes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,598 |
Cash | £631 |
Current Liabilities | £46,561 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 October 2023 (6 months ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
18 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
17 February 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
26 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
11 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
19 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
28 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
16 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
24 October 2018 | Confirmation statement made on 15 October 2018 with updates (4 pages) |
4 October 2018 | Appointment of Mrs Corrine Tracey Hughes as a director on 19 September 2018 (2 pages) |
15 June 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
30 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
30 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
8 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
19 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
31 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
28 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
28 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Termination of appointment of Corrine Hughes as a director (1 page) |
12 April 2012 | Termination of appointment of Corrine Hughes as a secretary (1 page) |
12 April 2012 | Termination of appointment of Corrine Hughes as a secretary (1 page) |
12 April 2012 | Appointment of Mr Mark Robert Hughes as a secretary (2 pages) |
12 April 2012 | Appointment of Mr Mark Robert Hughes as a secretary (2 pages) |
12 April 2012 | Termination of appointment of Corrine Hughes as a director (1 page) |
11 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
10 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
24 October 2009 | Director's details changed for Mark Robert Hughes on 24 October 2009 (2 pages) |
24 October 2009 | Director's details changed for Corrine Tracey Hughes on 24 October 2009 (2 pages) |
24 October 2009 | Director's details changed for Corrine Tracey Hughes on 24 October 2009 (2 pages) |
24 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
24 October 2009 | Director's details changed for Mark Robert Hughes on 24 October 2009 (2 pages) |
24 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
7 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 November 2007 | Return made up to 15/10/07; full list of members (7 pages) |
1 November 2007 | Return made up to 15/10/07; full list of members (7 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
27 November 2006 | Return made up to 15/10/06; full list of members (7 pages) |
27 November 2006 | Return made up to 15/10/06; full list of members (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
1 December 2005 | Return made up to 15/10/05; full list of members (7 pages) |
1 December 2005 | Return made up to 15/10/05; full list of members (7 pages) |
26 January 2005 | New director appointed (1 page) |
26 January 2005 | New director appointed (1 page) |
17 January 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
29 October 2004 | Return made up to 15/10/04; full list of members (6 pages) |
29 October 2004 | Return made up to 15/10/04; full list of members (6 pages) |
11 January 2004 | Secretary's particulars changed (1 page) |
11 January 2004 | Secretary's particulars changed (1 page) |
5 January 2004 | Ad 08/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 January 2004 | Ad 08/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 December 2003 | Registered office changed on 24/12/03 from: c/o gardner & co, brynford house 21 brynford street holywell flintshire CH8 7RD (1 page) |
24 December 2003 | Registered office changed on 24/12/03 from: c/o gardner & co, brynford house 21 brynford street holywell flintshire CH8 7RD (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | New director appointed (2 pages) |
15 October 2003 | Incorporation (18 pages) |
15 October 2003 | Incorporation (18 pages) |