Mold
Flintshire
CH7 1GQ
Wales
Secretary Name | Mr John Daniel Simon |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Templefield 4 Fairy Road Wrexham LL13 7PR Wales |
Director Name | Mr John Daniel Simon |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Templefield 4 Fairy Road Wrexham LL13 7PR Wales |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 1 Rhodfa Mynydd Mold Clwyd CH7 1GQ Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold South |
Built Up Area | Mold |
Address Matches | 2 other UK companies use this postal address |
3k at £1 | John Daniel Simon 30.00% Ordinary |
---|---|
3k at £1 | John Stanley Bates 30.00% Ordinary |
2k at £1 | Andrew Macdonald 20.00% Ordinary |
2k at £1 | Jonathan Craven 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £500 |
Net Worth | £196 |
Cash | £26 |
Current Liabilities | £5,180 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
2 August 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
17 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
5 August 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
18 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
31 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
21 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
23 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
26 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
29 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
19 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
19 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
20 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
8 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
18 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
18 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
18 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
7 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
10 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
20 May 2010 | Director's details changed for John Stanley Bates on 10 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for John Stanley Bates on 10 April 2010 (2 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
12 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
1 December 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
1 December 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
16 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from templefield 4 fairy road wrexham wrexham county borough LL13 7PR (1 page) |
7 March 2008 | Appointment terminated director john simon (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from templefield 4 fairy road wrexham wrexham county borough LL13 7PR (1 page) |
7 March 2008 | Appointment terminated director john simon (1 page) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
21 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
21 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
31 May 2006 | Return made up to 18/05/06; full list of members (8 pages) |
31 May 2006 | Return made up to 18/05/06; full list of members (8 pages) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
9 June 2005 | Return made up to 18/05/05; full list of members
|
9 June 2005 | Return made up to 18/05/05; full list of members
|
8 June 2005 | Ad 01/08/04--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
8 June 2005 | Ad 01/08/04--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
10 March 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
10 March 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
14 July 2004 | Registered office changed on 14/07/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
14 July 2004 | New secretary appointed;new director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New secretary appointed;new director appointed (2 pages) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
18 May 2004 | Incorporation (12 pages) |
18 May 2004 | Incorporation (12 pages) |