High Street, Caerwys
Mold
Clwyd
CH7 5BB
Wales
Director Name | Peter Clwyd Owen |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2008(4 days after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Holywell Road Caerwys Mold Flintshire CH7 5AS Wales |
Director Name | Mr Steven Thomas Owen |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2008(4 days after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hemington House High Street Caerwys Mold Flintshire CH7 5BB Wales |
Director Name | Mrs Carol Anne Roberts |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2008(4 days after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 31 Maes Y Dre Holywell Road, Caerwys Mold Flintshire CH7 5AS Wales |
Secretary Name | Mrs Carol Anne Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2008(4 days after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 31 Maes Y Dre Holywell Road, Caerwys Mold Flintshire CH7 5AS Wales |
Director Name | Mr Michael Georgieff Jones |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 41 Chester Street Flint Flintshire CH6 5BL Wales |
Director Name | Gareth David Owen |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(4 days after company formation) |
Appointment Duration | 13 years (resigned 15 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bryn Aur Caerwys Mold Flintshire CH7 5BR Wales |
Secretary Name | Criterion Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Correspondence Address | 41 Chester Street Flint Flintshire CH6 5BL Wales |
Registered Address | Maes Mynnan Yard Denbigh Road Afonwen Caerwys Mold Flintshire CH7 5UB Wales |
---|---|
Constituency | Delyn |
Parish | Caerwys |
Ward | Caerwys |
Address Matches | 2 other UK companies use this postal address |
200 at £1 | Carol Ann Owen 20.00% Ordinary |
---|---|
200 at £1 | Gareth David Owen 20.00% Ordinary |
200 at £1 | Joseph David Owen 20.00% Ordinary |
200 at £1 | Mr Steven Thomas Owen 20.00% Ordinary |
200 at £1 | Peter Clwyd Owen 20.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
12 February 2024 | Confirmation statement made on 11 February 2024 with no updates (3 pages) |
---|---|
20 March 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
13 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
21 March 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
22 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
18 March 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
15 March 2021 | Termination of appointment of Gareth David Owen as a director on 15 February 2021 (1 page) |
15 March 2021 | Secretary's details changed for Miss Carol Ann Owen on 1 March 2021 (1 page) |
15 March 2021 | Director's details changed for Miss Carol Ann Owen on 1 March 2021 (2 pages) |
24 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
11 March 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
14 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
9 May 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
22 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
18 August 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
18 August 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
5 May 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
5 May 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
2 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
22 April 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
22 April 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
18 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
10 March 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
10 March 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
14 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
25 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
25 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
13 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (9 pages) |
13 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (9 pages) |
3 September 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
3 September 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
20 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (9 pages) |
20 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (9 pages) |
23 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
23 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
16 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (9 pages) |
16 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (9 pages) |
26 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
26 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (7 pages) |
23 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (7 pages) |
15 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
15 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
19 February 2009 | Return made up to 11/02/09; full list of members (5 pages) |
19 February 2009 | Return made up to 11/02/09; full list of members (5 pages) |
2 April 2008 | Ad 20/03/08\gbp si 999@1=999\gbp ic 1/1000\ (3 pages) |
2 April 2008 | Ad 20/03/08\gbp si 999@1=999\gbp ic 1/1000\ (3 pages) |
17 March 2008 | Director appointed joseph david owen (2 pages) |
17 March 2008 | Director appointed carol anne owen (2 pages) |
17 March 2008 | Appointment terminated secretary criterion corporate services LIMITED (1 page) |
17 March 2008 | Director appointed gareth david owen (2 pages) |
17 March 2008 | Director appointed carol anne owen (2 pages) |
17 March 2008 | Director appointed steven thomas owen (2 pages) |
17 March 2008 | Secretary appointed carol ann owen (2 pages) |
17 March 2008 | Appointment terminated director michael jones (1 page) |
17 March 2008 | Director appointed peter clwyd owen (2 pages) |
17 March 2008 | Secretary appointed carol ann owen (2 pages) |
17 March 2008 | Director appointed joseph david owen (2 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from 41 chester street flint flintshire CH6 5BL (1 page) |
17 March 2008 | Director appointed gareth david owen (2 pages) |
17 March 2008 | Director appointed peter clwyd owen (2 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from 41 chester street flint flintshire CH6 5BL (1 page) |
17 March 2008 | Director appointed steven thomas owen (2 pages) |
17 March 2008 | Appointment terminated secretary criterion corporate services LIMITED (1 page) |
17 March 2008 | Appointment terminated director michael jones (1 page) |
11 February 2008 | Incorporation (16 pages) |
11 February 2008 | Incorporation (16 pages) |