Higher Kinnerton
Chester
CH4 9BA
Wales
Director Name | Mrs Jennifer Kay Collis |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2015(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Paddock Way Higher Kinnerton Chester CH4 9BA Wales |
Director Name | Mr Daniel Joseph Haycocks |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2015(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 8 Ffordd Dyfed Wrexham Clwyd LL12 7EF Wales |
Director Name | Mr John Frederick Parry |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 28 June 2015(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Flat 5 Rhosddu Court 55 Rhosddu Road Wrexham Clwyd LL11 2NW Wales |
Secretary Name | Ms Keri Negron Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chesnuts Whitehouse Lane Bomere Heath Shrewsbury Shropshire SY4 3PG Wales |
Director Name | Stuart James Roxburgh |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 February 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 74 Oldfield Crescent Off Lache Lane Chester Cheshire CH4 7PF Wales |
Secretary Name | Stephen Arthur Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 March 2015) |
Role | Company Director |
Correspondence Address | Charleston House Nesscliffe Shrewsbury Shropshire SY4 2LF Wales |
Director Name | Mr Stephen Arthur Jennings |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charleston House Nesscliffe Shrewsbury Shropshire SY4 2LF Wales |
Director Name | Mr Melvin Allan Broad |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cil-Y-Gwynt Dinbren Llangollen Clwyd LL20 8ED Wales |
Director Name | Mr Carl William Jones |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 20 Lawson Road Wrexham Clwyd LL12 7BA Wales |
Registered Address | Rosemount Main Road Higher Kinnerton Chester CH4 9AJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Higher Kinnerton |
Ward | Higher Kinnerton |
Built Up Area | Higher Kinnerton |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 1 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
1 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
1 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
17 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
17 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
17 January 2022 | Registered office address changed from 18 Paddock Way Higher Kinnerton Chester CH4 9BA to Rosemount Main Road Higher Kinnerton Chester CH4 9AJ on 17 January 2022 (1 page) |
22 November 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
22 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
31 January 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
16 October 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
12 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
1 July 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
11 May 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
22 August 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
22 August 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
11 September 2016 | Termination of appointment of Carl William Jones as a director on 31 August 2016 (1 page) |
11 September 2016 | Termination of appointment of Carl William Jones as a director on 31 August 2016 (1 page) |
14 June 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
14 June 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 February 2016 | Annual return made up to 12 February 2016 no member list (6 pages) |
29 February 2016 | Annual return made up to 12 February 2016 no member list (6 pages) |
13 August 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
13 August 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr John Frederick Parry on 28 June 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr John Frederick Parry on 28 June 2015 (2 pages) |
13 July 2015 | Appointment of Mr John Frederick Parry as a director on 28 June 2015 (2 pages) |
13 July 2015 | Appointment of Mr John Frederick Parry as a director on 28 June 2015 (2 pages) |
13 April 2015 | Termination of appointment of Melvin Allan Broad as a director on 13 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Melvin Allan Broad as a director on 13 April 2015 (1 page) |
20 March 2015 | Annual return made up to 12 February 2015 no member list (8 pages) |
20 March 2015 | Annual return made up to 12 February 2015 no member list (8 pages) |
17 March 2015 | Registered office address changed from Charleston House Nesscliffe Shrewsbury Shropshire SY4 2LF to 18 Paddock Way Higher Kinnerton Chester CH4 9BA on 17 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Stephen Arthur Jennings as a secretary on 9 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Stephen Arthur Jennings as a secretary on 9 March 2015 (1 page) |
17 March 2015 | Registered office address changed from Charleston House Nesscliffe Shrewsbury Shropshire SY4 2LF to 18 Paddock Way Higher Kinnerton Chester CH4 9BA on 17 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Stephen Arthur Jennings as a director on 9 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Stephen Arthur Jennings as a director on 9 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Stephen Arthur Jennings as a director on 9 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Stephen Arthur Jennings as a secretary on 9 March 2015 (1 page) |
12 February 2015 | Appointment of Mr Daniel Joseph Haycocks as a director on 29 January 2015 (2 pages) |
12 February 2015 | Appointment of Mr Daniel Joseph Haycocks as a director on 29 January 2015 (2 pages) |
26 January 2015 | Appointment of Mrs Jennifer Kay Collis as a director on 26 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr Andrew Neil Collis as a director on 26 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr Andrew Neil Collis as a director on 26 January 2015 (2 pages) |
26 January 2015 | Appointment of Mrs Jennifer Kay Collis as a director on 26 January 2015 (2 pages) |
20 January 2015 | Accounts for a dormant company made up to 24 February 2014 (3 pages) |
20 January 2015 | Accounts for a dormant company made up to 24 February 2014 (3 pages) |
17 June 2014 | Appointment of Mr Melvin Allan Broad as a director (2 pages) |
17 June 2014 | Appointment of Mr Carl William Jones as a director (2 pages) |
17 June 2014 | Appointment of Mr Melvin Allan Broad as a director (2 pages) |
17 June 2014 | Appointment of Mr Carl William Jones as a director (2 pages) |
17 June 2014 | Appointment of Mr Stephen Arthur Jennings as a director (2 pages) |
17 June 2014 | Appointment of Mr Stephen Arthur Jennings as a director (2 pages) |
20 May 2014 | Termination of appointment of Stuart Roxburgh as a director (1 page) |
20 May 2014 | Termination of appointment of Stuart Roxburgh as a director (1 page) |
23 April 2014 | Statement of company's objects (2 pages) |
23 April 2014 | Statement of company's objects (2 pages) |
23 April 2014 | Resolutions
|
23 April 2014 | Resolutions
|
22 April 2014 | Annual return made up to 12 February 2014 no member list (3 pages) |
22 April 2014 | Annual return made up to 12 February 2014 no member list (3 pages) |
20 December 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
20 December 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
27 February 2013 | Annual return made up to 12 February 2013 no member list (3 pages) |
27 February 2013 | Annual return made up to 12 February 2013 no member list (3 pages) |
8 January 2013 | Accounts for a dormant company made up to 28 February 2012 (5 pages) |
8 January 2013 | Accounts for a dormant company made up to 28 February 2012 (5 pages) |
9 March 2012 | Annual return made up to 12 February 2012 no member list (3 pages) |
9 March 2012 | Annual return made up to 12 February 2012 no member list (3 pages) |
3 October 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
3 October 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
14 February 2011 | Annual return made up to 12 February 2011 no member list (3 pages) |
14 February 2011 | Annual return made up to 12 February 2011 no member list (3 pages) |
13 September 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
13 September 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Stuart James Roxburgh on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 12 February 2010 no member list (2 pages) |
19 February 2010 | Annual return made up to 12 February 2010 no member list (2 pages) |
19 February 2010 | Director's details changed for Stuart James Roxburgh on 19 February 2010 (2 pages) |
28 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
28 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
1 March 2009 | Annual return made up to 12/02/09 (2 pages) |
1 March 2009 | Annual return made up to 12/02/09 (2 pages) |
26 August 2008 | Secretary appointed stephen arthur jennings (2 pages) |
26 August 2008 | Secretary appointed stephen arthur jennings (2 pages) |
20 August 2008 | Director appointed stuart james roxburgh (2 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from alaska building shrewsbury business park shrewsbury salop SY2 6LG (1 page) |
20 August 2008 | Director appointed stuart james roxburgh (2 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from alaska building shrewsbury business park shrewsbury salop SY2 6LG (1 page) |
20 August 2008 | Appointment terminated director steven jennings (1 page) |
20 August 2008 | Appointment terminated secretary keri negron jennings (1 page) |
20 August 2008 | Appointment terminated director steven jennings (1 page) |
20 August 2008 | Appointment terminated secretary keri negron jennings (1 page) |
12 February 2008 | Incorporation (10 pages) |
12 February 2008 | Incorporation (10 pages) |