Company NameAfonwen Craft & Antique Centre Limited
DirectorsAdrian Michael Dallolio and Janet Marie Monshin Dallolio
Company StatusActive
Company Number06315182
CategoryPrivate Limited Company
Incorporation Date17 July 2007(16 years, 8 months ago)
Previous NameAfonwen Craft Centre Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr Adrian Michael Dallolio
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2007(1 month after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address7 Ffordd Pen Y Maes
Trefnant
Denbighshire
LL16 4YL
Wales
Director NameJanet Marie Monshin Dallolio
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2007(1 month after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ffordd Pen Y Maes
Trefnant
Denbighshire
LL16 4YL
Wales
Secretary NameJanet Marie Monshin Dallolio
NationalityBritish
StatusResigned
Appointed20 August 2007(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 17 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ffordd Pen Y Maes
Trefnant
Denbighshire
LL16 4YL
Wales
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed17 July 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed17 July 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Contact

Websiteafonwen.co.uk
Telephone01352 720965
Telephone regionMold

Location

Registered AddressAfonwen Craft & Antique Centre
Afonwen
Nr Mold
Flintshire
CH7 5UB
Wales
ConstituencyDelyn
ParishCaerwys
WardCaerwys
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Adrian Michael Dallolio
50.00%
Ordinary
50 at £1Janet Monshin-dallolio
50.00%
Ordinary

Financials

Year2014
Net Worth-£90,968
Cash£18,972
Current Liabilities£237,711

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Filing History

16 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
31 July 2017Change of details for Mr Adrain Dallolio as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Change of details for Mr Adrain Dallolio as a person with significant control on 31 July 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
30 September 2010Termination of appointment of Brighton Secretary Limited as a secretary (1 page)
30 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
30 September 2010Termination of appointment of Brighton Secretary Limited as a secretary (1 page)
30 September 2010Termination of appointment of Janet Monshin Dallolio as a secretary (1 page)
30 September 2010Termination of appointment of Janet Monshin Dallolio as a secretary (1 page)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2009Return made up to 17/07/09; full list of members (4 pages)
30 September 2009Return made up to 17/07/09; full list of members (4 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 October 2008Ad 26/09/08\gbp si 99@1=99\gbp ic 100/199\ (2 pages)
23 October 2008Ad 26/09/08\gbp si 99@1=99\gbp ic 100/199\ (2 pages)
26 September 2008Return made up to 17/07/08; full list of members (4 pages)
26 September 2008Return made up to 17/07/08; full list of members (4 pages)
4 July 2008Appointment terminate, director and secretary brighton director LIMITED logged form (1 page)
4 July 2008Appointment terminate, director and secretary brighton director LIMITED logged form (1 page)
3 October 2007New secretary appointed;new director appointed (2 pages)
3 October 2007New secretary appointed;new director appointed (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
19 September 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
19 September 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
10 September 2007Registered office changed on 10/09/07 from: pendre house, pwllglas mold flintshire CH7 1RA (1 page)
10 September 2007Ad 20/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 September 2007Ad 20/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 September 2007Registered office changed on 10/09/07 from: pendre house, pwllglas mold flintshire CH7 1RA (1 page)
20 August 2007Company name changed afonwen craft centre LIMITED\certificate issued on 20/08/07 (2 pages)
20 August 2007Company name changed afonwen craft centre LIMITED\certificate issued on 20/08/07 (2 pages)
17 July 2007Incorporation (9 pages)
17 July 2007Incorporation (9 pages)