Rhos
Wrexham
Clwyd
LL14 1SU
Wales
Director Name | Mr Darren Wayne Hannaby |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2004(same day as company formation) |
Role | Builder |
Country of Residence | Wales |
Correspondence Address | Mountain View Brook Street, Rhosllanerchrugog Wrexham Clwyd LL14 2ED Wales |
Director Name | Mark Stephen Jones |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2004(same day as company formation) |
Role | Builder |
Country of Residence | Wales |
Correspondence Address | 24 New Hall Road Ruabon Wrexham LL14 6AS Wales |
Secretary Name | Mr Stephen Paul Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Teg Annedd Duke Street Rhos Wrexham Clwyd LL14 1SU Wales |
Registered Address | 24 Nicholas Street Chester Cheshire CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £47,400 |
Cash | £2,583 |
Current Liabilities | £85,271 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
10 December 2008 | Delivered on: 13 December 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land adjacent to salem chapel, bank street, ponciau, wrexham with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
2 November 2007 | Delivered on: 7 November 2007 Persons entitled: Hsbc Bank PLC Classification: Mortgage Secured details: £118,000 due or to become due from the company to. Particulars: Land adjacent to salem chapel bank street ponciau wrexham. Outstanding |
27 October 2005 | Delivered on: 2 November 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-land on the corner of cemetry road and victoria street rhosllanerchrugog. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
10 February 2005 | Delivered on: 11 February 2005 Persons entitled: Hsbc 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 December 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
---|---|
18 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
20 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
17 August 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
17 August 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
18 February 2016 | Previous accounting period extended from 31 August 2015 to 31 January 2016 (1 page) |
18 February 2016 | Previous accounting period extended from 31 August 2015 to 31 January 2016 (1 page) |
24 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
10 November 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
1 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
26 September 2013 | Changing officer's dob (1 page) |
26 September 2013 | Changing officer's dob (1 page) |
6 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 November 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Registered office address changed from 28 Brook Street Wrexham LL13 7LL on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 28 Brook Street Wrexham LL13 7LL on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 28 Brook Street Wrexham LL13 7LL on 9 October 2012 (1 page) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
18 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
7 November 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
17 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
4 September 2006 | Return made up to 16/08/06; full list of members (3 pages) |
4 September 2006 | Return made up to 16/08/06; full list of members (3 pages) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
31 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Return made up to 16/08/05; full list of members (7 pages) |
7 October 2005 | Return made up to 16/08/05; full list of members (7 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
11 October 2004 | Ad 16/08/04--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
11 October 2004 | Ad 16/08/04--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
16 August 2004 | Incorporation (10 pages) |
16 August 2004 | Incorporation (10 pages) |