Mold
Clwyd
CH7 1NY
Wales
Director Name | John Mark Lewis |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mold Motors New Street Mold Clwyd CH7 1NY Wales |
Secretary Name | Mr Geoffrey Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Accar Y Forwyn Denbigh Denbighshire LL16 3PW Wales |
Telephone | 01352 756784 |
---|---|
Telephone region | Mold |
Registered Address | Mold Motors New Street Mold Clwyd CH7 1NY Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
6 at £1 | John Mark Lewis 60.00% Ordinary |
---|---|
4 at £1 | Catherine Jean Lewis 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£41,598 |
Cash | £4,193 |
Current Liabilities | £66,566 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
29 December 2009 | Delivered on: 5 January 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
22 November 2023 | Unaudited abridged accounts made up to 31 July 2023 (7 pages) |
---|---|
11 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
15 September 2022 | Unaudited abridged accounts made up to 31 July 2022 (7 pages) |
1 August 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
23 September 2021 | Unaudited abridged accounts made up to 31 July 2021 (13 pages) |
9 August 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
14 September 2020 | Unaudited abridged accounts made up to 31 July 2020 (13 pages) |
15 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
11 May 2020 | Director's details changed for John Mark Lewis on 11 May 2020 (2 pages) |
11 May 2020 | Director's details changed for Mrs Catherine Jean Lewis on 11 May 2020 (2 pages) |
21 October 2019 | Unaudited abridged accounts made up to 31 July 2019 (11 pages) |
9 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
18 October 2018 | Unaudited abridged accounts made up to 31 July 2018 (10 pages) |
5 September 2018 | Notification of Catherine Lewis as a person with significant control on 1 September 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 7 July 2018 with updates (5 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (11 pages) |
1 September 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
21 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
21 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
26 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
24 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
19 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
9 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
24 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
25 August 2010 | Director's details changed for John Mark Lewis on 7 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for John Mark Lewis on 7 July 2010 (2 pages) |
25 August 2010 | Termination of appointment of Geoffrey Graham as a secretary (1 page) |
25 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for Catherine Jean Lewis on 7 July 2010 (2 pages) |
25 August 2010 | Termination of appointment of Geoffrey Graham as a secretary (1 page) |
25 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for John Mark Lewis on 7 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Catherine Jean Lewis on 7 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Catherine Jean Lewis on 7 July 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 March 2010 | Registered office address changed from 45 Vale Street Denbigh Denbighshire LL16 3AH on 22 March 2010 (1 page) |
22 March 2010 | Registered office address changed from 45 Vale Street Denbigh Denbighshire LL16 3AH on 22 March 2010 (1 page) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 July 2009 | Amended accounts made up to 31 July 2008 (8 pages) |
14 July 2009 | Amended accounts made up to 31 July 2008 (8 pages) |
7 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
7 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
8 April 2009 | Secretary's change of particulars / geoffrey graham / 01/04/2008 (1 page) |
8 April 2009 | Secretary's change of particulars / geoffrey graham / 01/04/2008 (1 page) |
7 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
7 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
9 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
9 July 2007 | Ad 07/07/06--------- £ si 10@1=10 (1 page) |
9 July 2007 | Ad 07/07/06--------- £ si 10@1=10 (1 page) |
9 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
28 July 2006 | Company name changed mold motors LIMITED\certificate issued on 28/07/06 (2 pages) |
28 July 2006 | Company name changed mold motors LIMITED\certificate issued on 28/07/06 (2 pages) |
7 July 2006 | Incorporation (19 pages) |
7 July 2006 | Incorporation (19 pages) |