Trelogan
Holywell
Clwyd
CH8 9BZ
Wales
Secretary Name | Mrs Carol Lyn Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2007(same day as company formation) |
Role | Asw |
Correspondence Address | Crown Farm Trelogan Holywell Clwyd CH8 9BZ Wales |
Director Name | Mrs Carol Lyn Hughes |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | Crown Farm Trelogan Holywell Clwyd CH8 9BZ Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01745 560523 |
---|---|
Telephone region | Rhyl |
Registered Address | 4 Roseneath View Bagillt CH6 6EG Wales |
---|---|
Constituency | Delyn |
Parish | Bagillt |
Ward | Bagillt West |
Built Up Area | Flint |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | John Anthony Hughes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,454 |
Cash | £1,526 |
Current Liabilities | £23,269 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
31 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
1 April 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
15 February 2023 | Current accounting period shortened from 30 April 2023 to 31 March 2023 (1 page) |
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
1 April 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
7 January 2022 | Registered office address changed from Brynford House, 21 Brynford Street, Holywell Flintshire CH8 7rd to 4 Roseneath View Bagillt CH6 6EG on 7 January 2022 (1 page) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
1 March 2021 | Confirmation statement made on 1 March 2021 with updates (5 pages) |
23 March 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
6 December 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
18 March 2019 | Notification of John Anthony Hughes as a person with significant control on 6 April 2016 (2 pages) |
14 September 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
15 December 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
15 December 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
14 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
6 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
16 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
4 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
5 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
20 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Termination of appointment of Carol Hughes as a director (1 page) |
30 March 2010 | Termination of appointment of Carol Hughes as a director (1 page) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
21 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 May 2008 | Return made up to 21/03/08; full list of members (4 pages) |
20 May 2008 | Return made up to 21/03/08; full list of members (4 pages) |
29 April 2008 | Director appointed mrs carol lynn hughes (1 page) |
29 April 2008 | Director appointed mrs carol lynn hughes (1 page) |
4 March 2008 | Curr ext from 31/03/2008 to 30/04/2008 (1 page) |
4 March 2008 | Curr ext from 31/03/2008 to 30/04/2008 (1 page) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New secretary appointed (2 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | New secretary appointed (2 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | New director appointed (2 pages) |
21 March 2007 | Incorporation (19 pages) |
21 March 2007 | Incorporation (19 pages) |