Ysceifiog
Holywell
Flintshire
CH8 8NJ
Wales
Director Name | Mrs Sandra Jones |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2008(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | Llwyni Cottage Ffordd Pentre Ysceifiog Holywell Flintshire CH8 8NJ Wales |
Secretary Name | Mrs Sandra Jones |
---|---|
Status | Current |
Appointed | 05 June 2008(1 week, 2 days after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Correspondence Address | Llwyni Cottage Ffordd Pentre Ysceifiog Holywell Flintshire CH8 8NJ Wales |
Director Name | David Owen Davies |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 44 Trelawney Avenue Flint Flintshire CH6 5JD Wales |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Correspondence Address | 7 Spa Road London SE16 3QQ |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Correspondence Address | 7 Spa Road London SE16 3QQ |
Registered Address | Llwyni Cottage Ffordd Pentre Ysceifiog Holywell Flintshire CH8 8NJ Wales |
---|---|
Constituency | Delyn |
Parish | Ysceifiog |
Ward | Caerwys |
1 at £1 | Mr David Jones 33.33% Ordinary A |
---|---|
1 at £1 | Mr David Owen Davies 33.33% Ordinary A |
1 at £1 | Mrs Sandra Jones 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £5,809 |
Cash | £26,636 |
Current Liabilities | £59,315 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 5 days from now) |
2 May 2023 | Confirmation statement made on 1 May 2023 with updates (5 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
3 May 2022 | Confirmation statement made on 1 May 2022 with updates (5 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
11 May 2021 | Confirmation statement made on 1 May 2021 with updates (5 pages) |
6 May 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
1 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
4 June 2019 | Confirmation statement made on 27 May 2019 with updates (5 pages) |
5 April 2019 | Registered office address changed from Llwyni Cottage Ysceifiog Road Lixwm Nr Holywell Flintshire CH8 8NE to Llwyni Cottage Ffordd Pentre Ysceifiog Holywell Flintshire CH8 8NJ on 5 April 2019 (1 page) |
4 April 2019 | Change of details for Mr David Jones as a person with significant control on 3 April 2019 (2 pages) |
4 April 2019 | Change of details for Mrs Sandra Jones as a person with significant control on 3 April 2019 (2 pages) |
4 April 2019 | Director's details changed for Mrs Sandra Jones on 3 April 2019 (2 pages) |
4 April 2019 | Secretary's details changed for Mrs Sandra Jones on 3 April 2019 (1 page) |
4 April 2019 | Director's details changed for David Jones on 3 April 2019 (2 pages) |
4 January 2019 | Termination of appointment of David Owen Davies as a director on 4 January 2019 (1 page) |
17 August 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
29 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
31 August 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
16 June 2017 | Confirmation statement made on 27 May 2017 with updates (7 pages) |
16 June 2017 | Confirmation statement made on 27 May 2017 with updates (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
27 August 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
11 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
8 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
1 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
24 July 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
23 July 2013 | Statement of capital following an allotment of shares on 1 June 2012
|
23 July 2013 | Change of share class name or designation (2 pages) |
23 July 2013 | Change of share class name or designation (2 pages) |
23 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 May 2013 (17 pages) |
23 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 May 2013 (17 pages) |
23 July 2013 | Statement of capital following an allotment of shares on 1 June 2012
|
23 July 2013 | Statement of capital following an allotment of shares on 1 June 2012
|
18 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders
|
18 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders
|
25 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (6 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
8 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
23 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
23 June 2009 | Secretary appointed mrs sandra jones (1 page) |
23 June 2009 | Secretary appointed mrs sandra jones (1 page) |
23 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
5 June 2008 | Appointment terminated secretary c & m secretaries LIMITED (1 page) |
5 June 2008 | Director appointed david owen davies (2 pages) |
5 June 2008 | Director appointed david owen davies (2 pages) |
5 June 2008 | Director appointed sandra jones (2 pages) |
5 June 2008 | Appointment terminated director c & m registrars LIMITED (1 page) |
5 June 2008 | Director appointed david jones (2 pages) |
5 June 2008 | Appointment terminated director c & m registrars LIMITED (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from, llwyni cottage ysceigiog road, lixm, nr holywell, flintshire, CH8 8NE (1 page) |
5 June 2008 | Appointment terminated secretary c & m secretaries LIMITED (1 page) |
5 June 2008 | Director appointed sandra jones (2 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from, llwyni cottage ysceigiog road, lixm, nr holywell, flintshire, CH8 8NE (1 page) |
5 June 2008 | Director appointed david jones (2 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from, p o box 55 7 spa road, london, SE16 3QQ, england (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from, p o box 55 7 spa road, london, SE16 3QQ, england (1 page) |
27 May 2008 | Incorporation (13 pages) |
27 May 2008 | Incorporation (13 pages) |