Prestatyn
Clwyd
LL19 8NB
Wales
Secretary Name | Lisa Victoria Mulhearn |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2007(1 week, 2 days after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Correspondence Address | 6 The Paddocks Prestatyn Clwyd LL19 8NB Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.sandancer.com/ |
---|---|
Telephone | 01745 857614 |
Telephone region | Rhyl |
Registered Address | Truwood House Bromfield Industrial Estate Mold Flintshire CH7 1XB Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £48,184 |
Cash | £4,780 |
Current Liabilities | £19,962 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
31 March 2017 | Delivered on: 19 April 2017 Persons entitled: Bathgate Leasing Limited Classification: A registered charge Particulars: None. Outstanding |
---|---|
15 April 2015 | Delivered on: 21 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 January 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
---|---|
29 September 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
20 April 2023 | Micro company accounts made up to 31 January 2022 (5 pages) |
24 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
12 January 2023 | Compulsory strike-off action has been suspended (1 page) |
6 January 2023 | Registered office address changed from 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH to Truwood House Bromfield Industrial Estate Mold Flintshire CH7 1XB on 6 January 2023 (1 page) |
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2022 | Previous accounting period extended from 25 January 2022 to 31 January 2022 (1 page) |
25 January 2022 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
25 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
19 January 2022 | Compulsory strike-off action has been suspended (1 page) |
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
22 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
17 February 2020 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
13 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
23 October 2019 | Previous accounting period shortened from 26 January 2019 to 25 January 2019 (1 page) |
31 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2019 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
31 July 2019 | Compulsory strike-off action has been suspended (1 page) |
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
24 January 2019 | Previous accounting period shortened from 27 January 2018 to 26 January 2018 (1 page) |
26 October 2018 | Previous accounting period shortened from 28 January 2018 to 27 January 2018 (1 page) |
13 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
19 January 2018 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
27 October 2017 | Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page) |
27 October 2017 | Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page) |
19 April 2017 | Registration of charge 060608550002, created on 31 March 2017 (39 pages) |
19 April 2017 | Registration of charge 060608550002, created on 31 March 2017 (39 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
24 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
28 October 2016 | Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page) |
28 October 2016 | Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page) |
18 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 April 2015 | Registration of charge 060608550001, created on 15 April 2015 (18 pages) |
21 April 2015 | Registration of charge 060608550001, created on 15 April 2015 (18 pages) |
9 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 October 2013 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page) |
30 October 2013 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page) |
18 February 2013 | Registered office address changed from 20 Albion Rd New Mills High Peak SK22 3EX on 18 February 2013 (2 pages) |
18 February 2013 | Registered office address changed from 20 Albion Rd New Mills High Peak SK22 3EX on 18 February 2013 (2 pages) |
31 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
7 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 January 2010 | Director's details changed for Lyndon James Mulhearn on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Lyndon James Mulhearn on 27 January 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
26 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
30 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
17 February 2007 | New secretary appointed (2 pages) |
17 February 2007 | New secretary appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
22 January 2007 | Incorporation (9 pages) |
22 January 2007 | Incorporation (9 pages) |