Hawarden Road, Penyffordd
Chester
Cheshire
CH4 0GX
Wales
Director Name | Mrs Ellen Wilder |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2015(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 1 Queen's Park Road, Handbridge Chester Cheshire CH4 7AD Wales |
Secretary Name | Ellen Wilder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 The Forge Hawarden Road Penyffordd Chester Cheshire CH4 0GX Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.1fsltd.co.uk |
---|---|
Telephone | 01244 376640 |
Telephone region | Chester |
Registered Address | 1 Queen's Park Road, Handbridge Chester Cheshire CH4 7AD Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Handbridge Park |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Florbela Blenkinsop 8.00% Ordinary B |
---|---|
100 at £1 | Susan Hubbard 8.00% Ordinary B |
50 at £1 | Victoria Courage 4.00% Ordinary B |
375 at £1 | Christopher John Wilder 30.00% Ordinary B |
375 at £1 | Ellen Wilder 30.00% Ordinary B |
125 at £1 | Christopher John Wilder 10.00% Ordinary A |
125 at £1 | Ellen Wilder 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,472 |
Cash | £51 |
Current Liabilities | £40,278 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 April 2024 (3 weeks, 3 days from now) |
26 October 2010 | Delivered on: 29 October 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
17 May 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
29 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
1 July 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
10 June 2022 | Registered office address changed from 3 Handbridge Chester CH4 7JE United Kingdom to 1 Queen's Park Road, Handbridge Chester Cheshire CH4 7AD on 10 June 2022 (1 page) |
26 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
18 May 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
30 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
18 May 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
8 May 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
4 July 2019 | Registered office address changed from 1 the Forge, Hawarden Road Penyffordd Chester CH4 0GX Wales to 3 Handbridge Chester CH4 7JE on 4 July 2019 (1 page) |
23 April 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
27 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
14 June 2017 | Registered office address changed from Suite D1a the Quadrant Chester West Employment Park Chester Cheshire CH1 4QR to 1 the Forge, Hawarden Road Penyffordd Chester CH4 0GX on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from Suite D1a the Quadrant Chester West Employment Park Chester Cheshire CH1 4QR to 1 the Forge, Hawarden Road Penyffordd Chester CH4 0GX on 14 June 2017 (1 page) |
25 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
21 April 2016 | Termination of appointment of Ellen Wilder as a secretary on 9 December 2015 (1 page) |
21 April 2016 | Termination of appointment of Ellen Wilder as a secretary on 9 December 2015 (1 page) |
21 April 2016 | Appointment of Mrs Ellen Wilder as a director on 9 December 2015 (2 pages) |
21 April 2016 | Appointment of Mrs Ellen Wilder as a director on 9 December 2015 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
27 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
13 November 2014 | Registered office address changed from 1 the Forge Hawarden Road Penyffordd Chester Cheshire CH4 0GX to Suite D1a the Quadrant Chester West Employment Park Chester Cheshire CH1 4QR on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from 1 the Forge Hawarden Road Penyffordd Chester Cheshire CH4 0GX to Suite D1a the Quadrant Chester West Employment Park Chester Cheshire CH1 4QR on 13 November 2014 (1 page) |
23 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 October 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
1 October 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
20 September 2013 | Change of share class name or designation (2 pages) |
20 September 2013 | Change of share class name or designation (2 pages) |
20 September 2013 | Statement of company's objects (2 pages) |
20 September 2013 | Particulars of variation of rights attached to shares (2 pages) |
20 September 2013 | Particulars of variation of rights attached to shares (2 pages) |
20 September 2013 | Resolutions
|
20 September 2013 | Statement of company's objects (2 pages) |
20 September 2013 | Resolutions
|
25 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
15 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 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) |
11 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Christopher John Wilder on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Christopher John Wilder on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Christopher John Wilder on 1 October 2009 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 May 2008 | Return made up to 23/03/08; full list of members (3 pages) |
6 May 2008 | Return made up to 23/03/08; full list of members (3 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: 43 hawarden road penyfford, flintshire chester CH4 0JD (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 43 hawarden road penyfford, flintshire chester CH4 0JD (1 page) |
19 June 2007 | Ad 23/03/07--------- £ si 250@1=250 £ ic 1/251 (2 pages) |
19 June 2007 | Ad 23/03/07--------- £ si 250@1=250 £ ic 1/251 (2 pages) |
5 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New director appointed (2 pages) |
23 March 2007 | Incorporation (16 pages) |
23 March 2007 | Incorporation (16 pages) |