Rhosllanerchrugog
Wrexham
Clwyd
LL14 1LW
Wales
Director Name | Mr Gareth David Thomas |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2012(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swift Accountants 1b Chowley Court Chowley Oak Bus Bolesworth Estates Chester Cheshire CH3 9GA Wales |
Director Name | Mr David Wynne Thomas |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Castell Station Road Weston Rhyn Oswestry Salop SY10 7RS Wales |
Secretary Name | Sarah Catharine Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Tilings Whittington Road Gobowen Salop SY11 3NA Wales |
Secretary Name | Michelle Julie Pinkham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 31 December 2007) |
Role | Manager |
Correspondence Address | Maple Cottage Station Road, Weston Rhyn Oswestry Shropshire SY10 7SX Wales |
Director Name | Sandie Roberts |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 February 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 6 Moors Lane St. Martins Oswestry SY10 7BQ Wales |
Website | tempoestates.com |
---|
Registered Address | Swift Accountants 1b Chowley Court Chowley Oak Business Park Bolesworth Estates Chester Cheshire CH3 9GA Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Chowley |
Ward | Tattenhall |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Sylvia Thomas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,895 |
Cash | £1,279 |
Current Liabilities | £138,947 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
26 March 2008 | Delivered on: 28 March 2008 Persons entitled: The Welsh Ministers Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings k/a 14 town hill, wrexham t/no CYM80109, including all additions thereto and all fixtures and fittings. Outstanding |
---|---|
4 May 2007 | Delivered on: 5 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 14 & 14A town hill wrexham t/n CYM80109. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
20 March 2007 | Delivered on: 23 March 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 14 & 14A town hill wrexham t/n CYM80109. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
18 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
2 June 2023 | Confirmation statement made on 1 June 2023 with updates (5 pages) |
10 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with updates (4 pages) |
7 January 2022 | Registered office address changed from The Brew House Lower Ground Floor Greenalls Ave Warrington WA4 6HL United Kingdom to Swift Accountants 1B Chowley Court Chowley Oak Business Park Bolesworth Estates Chester Cheshire CH3 9GA on 7 January 2022 (1 page) |
28 September 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
7 June 2021 | Confirmation statement made on 1 June 2021 with updates (4 pages) |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
2 October 2020 | Registered office address changed from 4 Whitworth Court Runcorn Cheshire WA7 1WA United Kingdom to The Brew House Lower Ground Floor Greenalls Ave Warrington WA4 6HL on 2 October 2020 (1 page) |
8 July 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
7 June 2017 | Registered office address changed from 134 Liverpool Road Widnes Cheshire WA8 7JB to 4 Whitworth Court Runcorn Cheshire WA7 1WA on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from 134 Liverpool Road Widnes Cheshire WA8 7JB to 4 Whitworth Court Runcorn Cheshire WA7 1WA on 7 June 2017 (1 page) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
10 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
5 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 November 2014 | Registered office address changed from C/O C/O Pursglove & Brown Military House 24 Castle Street Chester Cheshire CH1 2DS to 134 Liverpool Road Widnes Cheshire WA8 7JB on 19 November 2014 (2 pages) |
19 November 2014 | Registered office address changed from C/O C/O Pursglove & Brown Military House 24 Castle Street Chester Cheshire CH1 2DS to 134 Liverpool Road Widnes Cheshire WA8 7JB on 19 November 2014 (2 pages) |
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
7 October 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
7 October 2013 | Director's details changed for Sylvia Thomas on 7 October 2013 (2 pages) |
7 October 2013 | Director's details changed for Sylvia Thomas on 7 October 2013 (2 pages) |
7 October 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Appointment of Gareth David Thomas as a director (3 pages) |
12 April 2012 | Appointment of Gareth David Thomas as a director (3 pages) |
11 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 February 2011 | Termination of appointment of Sandie Roberts as a director (1 page) |
25 February 2011 | Termination of appointment of Sandie Roberts as a director (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Registered office address changed from 6 Courtyard Terrace, Church Street, Chirk Wrexham LL14 5EZ on 30 April 2010 (1 page) |
30 April 2010 | Registered office address changed from 6 Courtyard Terrace, Church Street, Chirk Wrexham LL14 5EZ on 30 April 2010 (1 page) |
1 April 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (14 pages) |
1 April 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (14 pages) |
12 February 2010 | Director's details changed for Sylvia Thomas on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 19 December 2008 with a full list of shareholders (3 pages) |
12 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Sandie Roberts on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Sandie Roberts on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Sylvia Thomas on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 19 December 2008 with a full list of shareholders (3 pages) |
9 February 2010 | Termination of appointment of David Thomas as a director (1 page) |
9 February 2010 | Termination of appointment of David Thomas as a director (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Appointment of Sandie Roberts as a director (2 pages) |
25 January 2010 | Appointment of Sandie Roberts as a director (2 pages) |
20 January 2010 | Termination of appointment of Michelle Pinkham as a secretary (1 page) |
20 January 2010 | Termination of appointment of Michelle Pinkham as a secretary (1 page) |
13 October 2009 | Appointment of Sylvia Thomas as a director (2 pages) |
13 October 2009 | Appointment of Sylvia Thomas as a director (2 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 January 2009 | Return made up to 19/12/07; full list of members; amend (10 pages) |
7 January 2009 | Return made up to 19/12/07; full list of members; amend (10 pages) |
21 December 2008 | Capitals not rolled up (2 pages) |
21 December 2008 | Capitals not rolled up (2 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 February 2008 | Return made up to 19/12/07; full list of members (2 pages) |
21 February 2008 | Return made up to 19/12/07; full list of members (2 pages) |
20 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
20 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | New secretary appointed (1 page) |
5 December 2007 | New secretary appointed (1 page) |
5 December 2007 | Secretary resigned (1 page) |
28 June 2007 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
28 June 2007 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
5 May 2007 | Particulars of mortgage/charge (4 pages) |
5 May 2007 | Particulars of mortgage/charge (4 pages) |
23 March 2007 | Particulars of mortgage/charge (4 pages) |
23 March 2007 | Particulars of mortgage/charge (4 pages) |
19 December 2006 | Incorporation (12 pages) |
19 December 2006 | Incorporation (12 pages) |