Trelogan
Holywell
CH8 9BZ
Wales
Director Name | Sharon Newton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pwll Mawr Trelogan Holywell CH8 9BZ Wales |
Director Name | Mr Norman Thomas Kerr |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Jedbank Drive Jedburgh TD8 6LP Scotland |
Secretary Name | Sharon Newton |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pwll Mawr Trelogan Holywell CH8 9BZ Wales |
Director Name | Miss Victoria McHugh-Newton |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2014(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pwll Mawr Trelogan Holywell Clwyd CH8 9BZ Wales |
Website | mitarecruitment.com |
---|
Registered Address | Pwll Mawr, Trelogan Holywell Flintshire CH8 9BZ Wales |
---|---|
Constituency | Delyn |
Parish | Llanasa |
Ward | Trelawnyd and Gwaenysgor |
Built Up Area | Trelogan |
50 at £1 | Paul Newton 50.00% Ordinary |
---|---|
50 at £1 | Sharon Newton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £437,390 |
Cash | £133,674 |
Current Liabilities | £364,852 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks from now) |
15 February 2011 | Delivered on: 18 February 2011 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
10 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
14 March 2023 | Termination of appointment of Norman Thomas Kerr as a director on 31 December 2022 (1 page) |
15 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
17 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
5 April 2022 | Satisfaction of charge 1 in full (1 page) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
12 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
15 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
16 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
21 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 July 2017 | Notification of Sharon Newton as a person with significant control on 1 July 2016 (2 pages) |
3 July 2017 | Notification of Paul Newton as a person with significant control on 1 July 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
3 July 2017 | Notification of Sharon Newton as a person with significant control on 1 July 2016 (2 pages) |
3 July 2017 | Notification of Paul Newton as a person with significant control on 1 July 2016 (2 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
8 April 2015 | Change of name notice (2 pages) |
8 April 2015 | Company name changed mita driving agency LIMITED\certificate issued on 08/04/15
|
8 April 2015 | Change of name notice (2 pages) |
8 April 2015 | Company name changed mita driving agency LIMITED\certificate issued on 08/04/15
|
5 November 2014 | Appointment of Miss Victoria Mchugh-Newton as a director on 15 October 2014 (2 pages) |
5 November 2014 | Appointment of Miss Victoria Mchugh-Newton as a director on 15 October 2014 (2 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
5 June 2013 | Director's details changed for Sharon Newton on 10 May 2012 (2 pages) |
5 June 2013 | Director's details changed for Paul Newton on 10 May 2012 (2 pages) |
5 June 2013 | Director's details changed for Norman Kerr on 10 May 2012 (2 pages) |
5 June 2013 | Director's details changed for Paul Newton on 10 May 2012 (2 pages) |
5 June 2013 | Director's details changed for Norman Kerr on 10 May 2012 (2 pages) |
5 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Director's details changed for Sharon Newton on 10 May 2012 (2 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (15 pages) |
30 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (15 pages) |
1 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2011 (17 pages) |
1 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2011 (17 pages) |
23 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders
|
23 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders
|
23 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 August 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (14 pages) |
5 August 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (14 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 June 2009 | Return made up to 10/05/09; full list of members (10 pages) |
18 June 2009 | Return made up to 10/05/09; full list of members (10 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 December 2008 | Return made up to 10/05/08; full list of members (10 pages) |
17 December 2008 | Return made up to 10/05/08; full list of members (10 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 February 2008 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
7 February 2008 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
10 May 2007 | Incorporation (17 pages) |
10 May 2007 | Incorporation (17 pages) |