Leeswood
Mold
Flintshire
CH7 4SN
Wales
Director Name | Mrs Valerie Williams |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garlaine Dingle Road Leeswood Mold Flintshire CH7 4SN Wales |
Secretary Name | Neil Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Garlane Dingle Road, Leeswood Mold Flintshire CH7 4SN Wales |
Director Name | Neil Williams |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2006(1 month, 1 week after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Garlaine Dingle Road Leeswood Leeswood Flintshire CH7 4SN Wales |
Director Name | Mr Mark Richard Williams |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plant Hire Depot, Pant-Y-Buarth Gwernaffield Mold Flintshire CH7 5ER Wales |
Website | aerowlands-plant-hire.co.uk |
---|
Registered Address | Plant Hire Depot, Pant-Y-Buarth Gwernaffield Mold Flintshire CH7 5ER Wales |
---|---|
Constituency | Delyn |
Parish | Gwernaffield with Pantymwyn |
Ward | Gwernaffield |
27.5k at £1 | Valerie Williams 55.00% Ordinary B |
---|---|
7.5k at £1 | Mark Williams 15.00% Ordinary A |
7.5k at £1 | Michael Williams 15.00% Ordinary A |
7.5k at £1 | Neil Williams 15.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £714,199 |
Cash | £201,577 |
Current Liabilities | £253,435 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
21 April 2010 | Delivered on: 30 April 2010 Persons entitled: Barclays Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
27 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
27 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
26 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
3 March 2015 | Director's details changed for Mr Mark Richard Williams on 23 February 2014 (2 pages) |
3 March 2015 | Director's details changed for Valerie Williams on 23 February 2014 (2 pages) |
3 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Michael Williams on 23 February 2014 (2 pages) |
3 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Mr Mark Richard Williams on 23 February 2014 (2 pages) |
3 March 2015 | Director's details changed for Valerie Williams on 23 February 2014 (2 pages) |
3 March 2015 | Director's details changed for Michael Williams on 23 February 2014 (2 pages) |
10 December 2014 | Resolutions
|
10 December 2014 | Change of share class name or designation (2 pages) |
10 December 2014 | Change of share class name or designation (2 pages) |
10 December 2014 | Particulars of variation of rights attached to shares (2 pages) |
10 December 2014 | Particulars of variation of rights attached to shares (2 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Appointment of Mr Mark Richard Williams as a director (2 pages) |
12 January 2011 | Appointment of Mr Mark Richard Williams as a director (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
3 March 2010 | Director's details changed for Michael Williams on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Neil Williams on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Valerie Williams on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Valerie Williams on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Michael Williams on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Neil Williams on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Valerie Williams on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Neil Williams on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Michael Williams on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 May 2008 | Return made up to 22/02/08; full list of members (4 pages) |
16 May 2008 | Return made up to 22/02/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
1 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
1 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
2 May 2006 | Ad 01/04/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
2 May 2006 | Ad 01/04/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
22 February 2006 | Incorporation (10 pages) |
22 February 2006 | Incorporation (10 pages) |