Halkyn
Holywell
CH8 8DU
Wales
Director Name | Mr Charlie Fynn Perkins |
---|---|
Date of Birth | December 2002 (Born 21 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 17 April 2020(13 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | "Pleasant House" The Catch Halkyn Holywell CH8 8DU Wales |
Director Name | Mrs Beverley Jane Perkins |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2020(13 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | "Pleasant House" The Catch Halkyn Holywell CH8 8DU Wales |
Director Name | Mrs Amelia Perkins |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2006(same day as company formation) |
Role | Retired |
Country of Residence | Spain |
Correspondence Address | Apartado 384 03730 Javea Alicante 03730 |
Director Name | Mr Harold Perkins |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2006(same day as company formation) |
Role | Retired |
Country of Residence | Spain |
Correspondence Address | Apartedo 384 03730 Javea Alicante 03730 |
Secretary Name | Mrs Amelia Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Apartado 384 03730 Javea Alicante 03730 |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2006(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | "Pleasant House" The Catch Halkyn Holywell CH8 8DU Wales |
---|---|
Constituency | Delyn |
Parish | Halkyn |
Ward | Halkyn |
2 at £1 | Amelia Perkins & Harold Perkins 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
15 August 2023 | Confirmation statement made on 15 August 2023 with updates (4 pages) |
---|---|
12 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
16 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with updates (3 pages) |
5 January 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
13 January 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
13 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
18 April 2020 | Appointment of Mrs Beverley Jane Perkins as a director on 18 April 2020 (2 pages) |
18 April 2020 | Cessation of Harold Elwin Perkins as a person with significant control on 18 April 2020 (1 page) |
18 April 2020 | Termination of appointment of Harold Perkins as a director on 18 April 2020 (1 page) |
18 April 2020 | Termination of appointment of Amelia Perkins as a director on 18 April 2020 (1 page) |
17 April 2020 | Notification of Charlie Fynn Perkins as a person with significant control on 30 March 2020 (2 pages) |
17 April 2020 | Appointment of Mr Charlie Fynn Perkins as a director on 17 April 2020 (2 pages) |
30 March 2020 | Statement of capital following an allotment of shares on 30 March 2020
|
1 March 2020 | Appointment of Mrs. Beverley Jane Perkins as a secretary on 1 March 2020 (2 pages) |
1 March 2020 | Elect to keep the secretaries register information on the public register (1 page) |
1 March 2020 | Termination of appointment of Amelia Perkins as a secretary on 1 March 2020 (1 page) |
31 December 2019 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
30 December 2018 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
8 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
8 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
27 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 December 2016 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
2 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
28 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
7 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 December 2013 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Registered office address changed from C/O Mr. H. Perkins 4 Crusoe Rd Erith Kent DA8 1PJ on 27 June 2012 (1 page) |
27 June 2012 | Registered office address changed from C/O Mr. H. Perkins 4 Crusoe Rd Erith Kent DA8 1PJ on 27 June 2012 (1 page) |
12 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 February 2011 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
10 February 2011 | Director's details changed for Harold Perkins on 28 December 2009 (2 pages) |
10 February 2011 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
10 February 2011 | Director's details changed for Harold Perkins on 28 December 2009 (2 pages) |
10 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Director's details changed for Amelia Perkins on 28 December 2009 (2 pages) |
10 February 2011 | Director's details changed for Amelia Perkins on 28 December 2009 (2 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
4 November 2009 | Registered office address changed from "Beech Cottage" Withington Cheltenham Gloucestershire GL54 4BE United Kingdom on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from "Beech Cottage" Withington Cheltenham Gloucestershire GL54 4BE United Kingdom on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from "Beech Cottage" Withington Cheltenham Gloucestershire GL54 4BE United Kingdom on 4 November 2009 (1 page) |
4 February 2009 | Accounts for a dormant company made up to 28 December 2008 (2 pages) |
4 February 2009 | Accounts for a dormant company made up to 28 December 2008 (2 pages) |
5 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from 175 caterham drive old coulsdon CR5 1JR (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from 175 caterham drive old coulsdon CR5 1JR (1 page) |
24 April 2008 | Accounts for a dormant company made up to 28 December 2007 (1 page) |
24 April 2008 | Accounts for a dormant company made up to 28 December 2007 (1 page) |
7 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | New secretary appointed (1 page) |
2 January 2007 | New secretary appointed (1 page) |
2 January 2007 | New director appointed (1 page) |
2 January 2007 | New director appointed (1 page) |
2 January 2007 | Secretary resigned (1 page) |
2 January 2007 | New director appointed (1 page) |
2 January 2007 | New director appointed (1 page) |
2 January 2007 | Secretary resigned (1 page) |
28 December 2006 | Incorporation (16 pages) |
28 December 2006 | Incorporation (16 pages) |