Bretton
Flintshire
CH4 0BY
Wales
Secretary Name | Mr Clinton Thomas Brown |
---|---|
Status | Closed |
Appointed | 04 July 2019(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 02 May 2023) |
Role | Company Director |
Correspondence Address | Unit 7a, Broughton Mills Road Bretton Flintshire CH4 0BY Wales |
Director Name | Mrs Sharon May Brown |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2020(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 02 May 2023) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 7a, Broughton Mills Road Bretton Flintshire CH4 0BY Wales |
Director Name | Terence Christopher Garland |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Maxwell Avenue Mancot Deeside Flintshire CH5 2AT Wales |
Secretary Name | Terence Christopher Garland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Maxwell Avenue Mancot Deeside Flintshire CH5 2AT Wales |
Director Name | Mrs Sharon May Brown |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(12 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 April 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 7a, Broughton Mills Road Bretton Flintshire CH4 0BY Wales |
Website | flintshireautogas.co.uk |
---|---|
Telephone | 01244 661164 |
Telephone region | Chester |
Registered Address | Unit 7a, Broughton Mills Road Bretton Flintshire CH4 0BY Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
10 at £1 | Andree Garland 33.33% Ordinary A |
---|---|
10 at £1 | Terence Christopher Garland 33.33% Ordinary |
9 at £1 | Clinton Brown 30.00% Ordinary |
1 at £1 | Clint Brown 3.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£1,814 |
Cash | £24,559 |
Current Liabilities | £49,126 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
---|---|
8 July 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
23 January 2020 | Appointment of Mrs Sharon May Brown as a director on 10 January 2020 (2 pages) |
23 July 2019 | Notification of Clinton Thomas Brown as a person with significant control on 4 July 2019 (2 pages) |
23 July 2019 | Withdrawal of a person with significant control statement on 23 July 2019 (2 pages) |
22 July 2019 | Appointment of Mr Clinton Thomas Brown as a secretary on 4 July 2019 (2 pages) |
22 July 2019 | Termination of appointment of Terence Christopher Garland as a director on 4 April 2019 (1 page) |
22 July 2019 | Confirmation statement made on 22 July 2019 with updates (5 pages) |
22 July 2019 | Termination of appointment of Terence Christopher Garland as a secretary on 4 July 2019 (1 page) |
17 July 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
17 April 2019 | Termination of appointment of Sharon May Brown as a director on 15 April 2019 (1 page) |
17 April 2019 | Appointment of Ms Sharon May Brown as a director on 31 October 2018 (2 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
8 January 2018 | Micro company accounts made up to 31 March 2017 (7 pages) |
6 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
2 December 2014 | Change of share class name or designation (1 page) |
2 December 2014 | Change of share class name or designation (1 page) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 December 2009 | Director's details changed for Clinton Thomas Brown on 3 December 2009 (2 pages) |
6 December 2009 | Director's details changed for Clinton Thomas Brown on 3 December 2009 (2 pages) |
6 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
6 December 2009 | Director's details changed for Terence Christopher Garland on 3 December 2009 (2 pages) |
6 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
6 December 2009 | Director's details changed for Clinton Thomas Brown on 3 December 2009 (2 pages) |
6 December 2009 | Director's details changed for Terence Christopher Garland on 3 December 2009 (2 pages) |
6 December 2009 | Director's details changed for Terence Christopher Garland on 3 December 2009 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 January 2009 | Return made up to 24/10/08; full list of members (4 pages) |
3 January 2009 | Return made up to 24/10/08; full list of members (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 December 2007 | Return made up to 24/10/07; full list of members (3 pages) |
13 December 2007 | Return made up to 24/10/07; full list of members (3 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 November 2006 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
21 November 2006 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
24 October 2006 | Incorporation (13 pages) |
24 October 2006 | Incorporation (13 pages) |