Hawarden
Flintshire
CH5 3NS
Wales
Director Name | Colin John Roberts |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2012(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Service Technician |
Country of Residence | United Kingdom |
Correspondence Address | Hawarden Institute 31 Glynne Way Hawarden Deeside CH5 3NS Wales |
Director Name | Jason Bradley Roberts |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2017(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Room 9 Hanarden Institute 31 Glynne Way Hanarden Flintshire CH5 3NS Wales |
Director Name | Charlotte Louise Harvey |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2022(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hawarden Institute 31 Glynne Way Hawarden Flintshire CH5 3NS Wales |
Director Name | Colin John Roberts |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Role | Supply And Service Of Drying |
Country of Residence | United Kingdom |
Correspondence Address | 58 Maxwell Avenue Mancot Deeside Clwyd CH5 2AT Wales |
Secretary Name | Sharon Lee Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Vickers Close Hawarden Clwyd CH5 3HU Wales |
Director Name | Mrs Sharon Lee Ellis |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 August 2014) |
Role | Accounts Manager |
Country of Residence | Wales |
Correspondence Address | 7 Vickers Close Hawarden Deeside Flintshire |
Director Name | Mrs Sharon Lee Ellis |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2014(7 years, 3 months after company formation) |
Appointment Duration | 1 week (resigned 19 October 2014) |
Role | Financial Director |
Country of Residence | Wales |
Correspondence Address | Hawarden Institute 31 Glynne Way Hawarden Deeside CH5 3NS Wales |
Website | www.uvmaintenance.co.uk/wordpress/ |
---|---|
Email address | [email protected] |
Telephone | 01244 532344 |
Telephone region | Chester |
Registered Address | Hawarden Institute 31 Glynne Way Hawarden Deeside CH5 3NS Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Hawarden |
Built Up Area | Buckley |
2 at £1 | Sharon Lee Ellis & Colin John Roberts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,100 |
Cash | £30,015 |
Current Liabilities | £25,814 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
27 November 2023 | Termination of appointment of Colin John Roberts as a director on 6 October 2023 (1 page) |
---|---|
17 November 2023 | Secretary's details changed for Charlotte Louise Nicoll on 22 July 2022 (2 pages) |
17 November 2023 | Director's details changed for Charlotte Louise Nicoll on 24 July 2022 (2 pages) |
24 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
30 March 2023 | Micro company accounts made up to 30 June 2022 (6 pages) |
9 September 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
27 January 2022 | Appointment of Charlotte Louise Nicoll as a director on 3 January 2022 (2 pages) |
23 August 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
7 May 2021 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
21 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
20 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
22 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
23 July 2018 | Confirmation statement made on 13 July 2018 with updates (5 pages) |
20 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
15 March 2018 | Secretary's details changed for Charlotte Louise Nicoll on 1 March 2018 (2 pages) |
18 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
26 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
26 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
21 March 2017 | Appointment of Jason Bradley Roberts as a director on 6 March 2017 (3 pages) |
21 March 2017 | Appointment of Jason Bradley Roberts as a director on 6 March 2017 (3 pages) |
14 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 October 2014 | Termination of appointment of Sharon Lee Ellis as a director on 19 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Sharon Lee Ellis as a director on 19 October 2014 (1 page) |
12 October 2014 | Appointment of Mrs Sharon Lee Ellis as a director on 12 October 2014 (2 pages) |
12 October 2014 | Appointment of Mrs Sharon Lee Ellis as a director on 12 October 2014 (2 pages) |
15 August 2014 | Termination of appointment of Sharon Lee Ellis as a director on 1 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Sharon Lee Ellis as a director on 1 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Sharon Lee Ellis as a director on 1 August 2014 (1 page) |
27 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders (5 pages) |
27 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
8 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
22 October 2012 | Appointment of Colin John Roberts as a director (3 pages) |
22 October 2012 | Appointment of Colin John Roberts as a director (3 pages) |
4 October 2012 | Registered office address changed from 7 Vickers Close Hawarden Deeside Flintshire CH5 3HU on 4 October 2012 (3 pages) |
4 October 2012 | Registered office address changed from 7 Vickers Close Hawarden Deeside Flintshire CH5 3HU on 4 October 2012 (3 pages) |
4 October 2012 | Registered office address changed from 7 Vickers Close Hawarden Deeside Flintshire CH5 3HU on 4 October 2012 (3 pages) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Sharon Lee Ellis on 28 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Sharon Lee Ellis on 28 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
17 April 2009 | Director appointed sharon lee ellis (2 pages) |
17 April 2009 | Director appointed sharon lee ellis (2 pages) |
9 April 2009 | Appointment terminated director colin roberts (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 31 glynne way hawarden deeside flintshire CH5 3NS (1 page) |
9 April 2009 | Appointment terminated secretary sharon ellis (1 page) |
9 April 2009 | Secretary appointed charlotte louise nicoll (2 pages) |
9 April 2009 | Appointment terminated secretary sharon ellis (1 page) |
9 April 2009 | Secretary appointed charlotte louise nicoll (2 pages) |
9 April 2009 | Appointment terminated director colin roberts (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 31 glynne way hawarden deeside flintshire CH5 3NS (1 page) |
3 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
25 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
25 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
28 June 2007 | Incorporation (18 pages) |
28 June 2007 | Incorporation (18 pages) |