Mold
Flintshire
CH7 1JX
Wales
Director Name | Nicholas May |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Agincourt Alltami Road Buckley Flintshire CH7 6RW Wales |
Secretary Name | Kerry Leigh May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 The Firs Mold Flintshire CH7 1JX Wales |
Registered Address | Unit 11 Mold Business Park Wrexham Road Mold CH7 1XP Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Mr Clive May 50.00% Ordinary |
---|---|
1 at £1 | Mrs Kerry May 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,066 |
Cash | £12,410 |
Current Liabilities | £128,618 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 August 2023 (9 months ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 2 weeks from now) |
23 February 2016 | Delivered on: 25 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
3 October 2005 | Delivered on: 11 October 2005 Satisfied on: 12 November 2013 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: Ferndale broughton hall road broughton chester. 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. Fully Satisfied |
13 September 2005 | Delivered on: 20 September 2005 Satisfied on: 12 November 2013 Persons entitled: National Westminster 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. Fully Satisfied |
31 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
7 October 2022 | Registered office address changed from Unit 7, Cambrian Business Park Mold Flintshire CH7 1NJ to Unit 11 Mold Business Park Wrexham Road Mold CH7 1XP on 7 October 2022 (1 page) |
15 September 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
21 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
16 September 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
28 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
19 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
19 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
4 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
10 September 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
11 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
13 September 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 February 2016 | Registration of charge 055313040003, created on 23 February 2016 (18 pages) |
25 February 2016 | Registration of charge 055313040003, created on 23 February 2016 (18 pages) |
9 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
23 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 February 2015 | Statement of capital following an allotment of shares on 13 August 2014
|
10 February 2015 | Statement of capital following an allotment of shares on 13 August 2014
|
12 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
12 November 2013 | Satisfaction of charge 2 in full (3 pages) |
12 November 2013 | Satisfaction of charge 1 in full (3 pages) |
12 November 2013 | Satisfaction of charge 1 in full (3 pages) |
12 November 2013 | Satisfaction of charge 2 in full (3 pages) |
6 November 2013 | Termination of appointment of Kerry May as a secretary (1 page) |
6 November 2013 | Termination of appointment of Nicholas May as a director (1 page) |
6 November 2013 | Termination of appointment of Kerry May as a secretary (1 page) |
6 November 2013 | Termination of appointment of Nicholas May as a director (1 page) |
24 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
4 December 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (3 pages) |
4 December 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (3 pages) |
4 December 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
24 September 2008 | Return made up to 09/08/08; full list of members (3 pages) |
24 September 2008 | Return made up to 09/08/08; full list of members (3 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
10 September 2007 | Secretary's particulars changed (1 page) |
10 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
10 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
10 September 2007 | Secretary's particulars changed (1 page) |
18 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
18 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
16 November 2006 | Accounting reference date extended from 31/08/06 to 30/09/06 (1 page) |
16 November 2006 | Accounting reference date extended from 31/08/06 to 30/09/06 (1 page) |
11 September 2006 | Return made up to 09/08/06; full list of members
|
11 September 2006 | Return made up to 09/08/06; full list of members
|
11 October 2005 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Incorporation (10 pages) |
9 August 2005 | Incorporation (10 pages) |