Trelogan
Holywell
CH8 9BZ
Wales
Director Name | Rhodri Hampson Jones |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wrexham Street Mold Flintshire CH7 1ES Wales |
Secretary Name | Larissa Hampson Jones |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 16 Wrexham Street Mold Flintshire CH7 1ES Wales |
Director Name | Mrs Larissa Hampson-Jones |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 December 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fel Eira Trelogan Holywell Flintshire CH8 9BZ Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | mycompacc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01352 756118 |
Telephone region | Mold |
Registered Address | Fel Eira Trelogan Holywell Flintshire CH8 9BZ Wales |
---|---|
Constituency | Delyn |
Parish | Llanasa |
Ward | Trelawnyd and Gwaenysgor |
Built Up Area | Trelogan |
70 at £1 | R. Hampson-jones 70.00% Ordinary |
---|---|
15 at £1 | Huw Hampson-jones 15.00% Ordinary |
15 at £1 | L. Hampson-jones 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,296 |
Cash | £5,823 |
Current Liabilities | £4,656 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
15 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
3 December 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
15 November 2019 | Confirmation statement made on 5 November 2019 with updates (4 pages) |
23 August 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
2 January 2019 | Appointment of Mrs Larissa Hampson-Jones as a director on 1 January 2019 (2 pages) |
2 January 2019 | Termination of appointment of Larissa Hampson Jones as a secretary on 31 December 2018 (1 page) |
2 January 2019 | Termination of appointment of Rhodri Hampson Jones as a director on 31 December 2018 (1 page) |
12 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
5 November 2018 | Notification of Larissa Hampson-Jones as a person with significant control on 1 November 2018 (2 pages) |
5 November 2018 | Cessation of Rhodri Rhodri Hampson-Jones as a person with significant control on 1 November 2018 (1 page) |
5 November 2018 | Confirmation statement made on 5 November 2018 with updates (4 pages) |
9 October 2018 | Secretary's details changed for Larissa Hampson Jones on 1 October 2018 (1 page) |
9 October 2018 | Director's details changed for Rhodri Hampson Jones on 1 October 2018 (2 pages) |
16 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 March 2010 | Director's details changed for Rhodri Hampson Jones on 3 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Rhodri Hampson Jones on 3 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Rhodri Hampson Jones on 3 March 2010 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: 16 wrexham street mold flintshire CH8 9EZ (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 16 wrexham street mold flintshire CH8 9EZ (1 page) |
1 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 April 2006 | Return made up to 12/02/06; full list of members (2 pages) |
4 April 2006 | Return made up to 12/02/06; full list of members (2 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 April 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
7 April 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
29 March 2005 | Return made up to 12/02/05; full list of members
|
29 March 2005 | Return made up to 12/02/05; full list of members
|
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
2 March 2004 | Ad 12/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Ad 12/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
12 February 2004 | Incorporation (9 pages) |
12 February 2004 | Incorporation (9 pages) |