Nannerch
Mold
Clwyd
CH7 5RD
Wales
Secretary Name | Dr Daria Hinz |
---|---|
Status | Current |
Appointed | 30 June 2016(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | 97 Alderley Road Wilmslow Cheshire SK9 1PT |
Director Name | Ms Daria Hinz |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 March 2021(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 97 Alderley Road Wilmslow Cheshire SK9 1PT |
Director Name | Mr Paul Mulder |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Role | General Manager |
Correspondence Address | 85a Dawlish Road London E10 6QB |
Secretary Name | Mr Paul Mulder |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Role | General Manager |
Correspondence Address | 85a Dawlish Road London E10 6QB |
Telephone | 01296 752224 |
---|---|
Telephone region | Aylesbury |
Registered Address | 97 Alderley Road Wilmslow Cheshire SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Matthew Harry Harris 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £634,601 |
Cash | £204,533 |
Current Liabilities | £250,716 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 20 August 2023 (8 months ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 2 weeks from now) |
4 September 2023 | Director's details changed for Ms Daria Hinz on 4 September 2023 (2 pages) |
---|---|
4 September 2023 | Secretary's details changed for Dr Daria Hinz on 4 September 2023 (1 page) |
4 September 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
27 February 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
26 September 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
7 September 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
16 March 2021 | Appointment of Ms Daria Hinz as a director on 8 March 2021 (2 pages) |
12 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
15 October 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
4 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
12 June 2019 | Director's details changed for Mr Matthew Harris on 7 May 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 October 2018 | Confirmation statement made on 20 August 2018 with updates (4 pages) |
17 October 2018 | Second filing of Confirmation Statement dated 20/08/2017 (6 pages) |
7 September 2018 | Notification of H3 Holdings Ltd as a person with significant control on 15 March 2017 (2 pages) |
7 September 2018 | Cessation of Matthew Harry Harris as a person with significant control on 15 March 2017 (1 page) |
20 March 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
2 October 2017 | Confirmation statement made on 20 August 2017 with updates
|
2 October 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
2 October 2017 | Secretary's details changed for Ms Daria Hinz on 1 September 2016 (1 page) |
2 October 2017 | Secretary's details changed for Ms Daria Hinz on 1 September 2016 (1 page) |
23 August 2017 | Director's details changed for Mr Matthew Harris on 16 April 2012 (2 pages) |
23 August 2017 | Director's details changed for Mr Matthew Harris on 16 April 2012 (2 pages) |
17 February 2017 | Registered office address changed from 8a Wingbury Courtyard Business Village Leighton Road, Wingrave Buckinghamshire HP22 4LW to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 17 February 2017 (1 page) |
17 February 2017 | Registered office address changed from 8a Wingbury Courtyard Business Village Leighton Road, Wingrave Buckinghamshire HP22 4LW to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 17 February 2017 (1 page) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 December 2016 | Appointment of Ms Daria Hinz as a secretary on 30 June 2016 (2 pages) |
7 December 2016 | Appointment of Ms Daria Hinz as a secretary on 30 June 2016 (2 pages) |
6 October 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
11 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 November 2012 | Termination of appointment of Paul Mulder as a director (1 page) |
6 November 2012 | Termination of appointment of Paul Mulder as a director (1 page) |
6 November 2012 | Termination of appointment of Paul Mulder as a secretary (1 page) |
6 November 2012 | Termination of appointment of Paul Mulder as a secretary (1 page) |
30 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
11 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
7 October 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
27 April 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
2 November 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (4 pages) |
10 June 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
10 June 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
3 October 2008 | Return made up to 20/08/08; full list of members (4 pages) |
3 October 2008 | Return made up to 20/08/08; full list of members (4 pages) |
3 October 2008 | Director and secretary's change of particulars / paul mulder / 20/08/2007 (1 page) |
3 October 2008 | Director's change of particulars / matt harris / 20/08/2007 (1 page) |
3 October 2008 | Director and secretary's change of particulars / paul mulder / 20/08/2007 (1 page) |
3 October 2008 | Director's change of particulars / matt harris / 20/08/2007 (1 page) |
20 August 2007 | Incorporation (15 pages) |
20 August 2007 | Incorporation (15 pages) |