Talbenny
Haverfordwest
Pembrokeshire
SA62 3XD
Wales
Secretary Name | Joanne Elizabeth Coggins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middle Broadmoor Farm Talbenny Haverfordwest Pembrokeshire SA62 3XD Wales |
Director Name | Joanne Elizabeth Coggins |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Community Educator |
Country of Residence | United Kingdom |
Correspondence Address | Middle Broadmoor Farm Talbenny Haverfordwest Pembrokeshire SA62 3XD Wales |
Director Name | Judith Mary Coggins |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Stately Home Guide |
Country of Residence | United Kingdom |
Correspondence Address | Middle Broadmoor Farm Talbenny Haverfordwest Pembrokeshire SA62 3XD Wales |
Director Name | Mathew Oliver |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Bushcraft Instructor |
Country of Residence | United Kingdom |
Correspondence Address | Middle Broadmoor Farm Talbenny Haverfordwest Pembrokeshire SA62 3XD Wales |
Registered Address | 29 Park Street Macclesfield SK11 6SR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Joanne Coggins 25.00% Ordinary |
---|---|
25 at £1 | Judith Coggins 25.00% Ordinary |
25 at £1 | Mathew Oliver 25.00% Ordinary |
25 at £1 | Richard Coggins 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,076 |
Cash | £3,043 |
Current Liabilities | £50,221 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
21 December 2017 | Registered office address changed from Ms. J.E. Coggins Middle Broadmoor Farm Talbenny, Nr. Haverfordwest Pembrokeshire SA62 3XD to 29 Park Street Macclesfield SK11 6SR on 21 December 2017 (1 page) |
---|---|
21 December 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
14 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
23 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
2 January 2015 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
15 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
9 November 2010 | Termination of appointment of Judith Coggins as a director (1 page) |
9 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Termination of appointment of Joanne Coggins as a director (1 page) |
9 November 2010 | Termination of appointment of Mathew Oliver as a director (1 page) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
17 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Director's details changed for Joanne Elizabeth Coggins on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Richard Coggins on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mathew Oliver on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Judith Mary Coggins on 16 November 2009 (2 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
27 November 2008 | Return made up to 24/10/08; full list of members (5 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
11 January 2008 | Return made up to 24/10/07; full list of members (6 pages) |
24 October 2006 | Incorporation (16 pages) |