Village Road Waverton
Chester
Cheshire
CH3 7QN
Wales
Director Name | Mr Nicolaus Stuart Jenkins |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Bryn Howell Trevor Llangollen Clwyd LL20 7UN Wales |
Secretary Name | Mr Nicolaus Stuart Jenkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Bryn Howell Trevor Llangollen Clwyd LL20 7UN Wales |
Director Name | Mr Richard David Oates |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2015(7 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St John's Chambers Love Street Chester Cheshire CH1 1QN Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01244 321359 |
---|---|
Telephone region | Chester |
Registered Address | St John's Chambers Love Street Chester Cheshire CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,120 |
Cash | £1,116 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
23 January 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
23 January 2023 | Confirmation statement made on 23 January 2023 with updates (4 pages) |
10 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
22 July 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
7 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
21 September 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
10 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
19 February 2020 | Resolutions
|
18 February 2020 | Change of share class name or designation (2 pages) |
10 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
11 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
28 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (16 pages) |
5 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Nicolaus Stuart Jenkins as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Richard David Oates as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Richard David Oates as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Nicolaus Stuart Jenkins as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of John Godfrey Ierston as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of John Godfrey Ierston as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
17 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 June 2015 | Appointment of Mr Richard David Oates as a director on 17 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Richard David Oates as a director on 17 June 2015 (2 pages) |
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
9 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 August 2012 | Statement of capital following an allotment of shares on 1 September 2011
|
23 August 2012 | Statement of capital following an allotment of shares on 1 September 2011
|
23 August 2012 | Statement of capital following an allotment of shares on 1 September 2011
|
15 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Amended accounts made up to 30 June 2010 (5 pages) |
24 March 2011 | Amended accounts made up to 30 June 2010 (5 pages) |
27 January 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
27 January 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
11 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
7 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
6 July 2009 | Ad 06/06/08\gbp si 4@1=4\gbp ic 6/10\ (2 pages) |
6 July 2009 | Ad 06/06/08\gbp si 4@1=4\gbp ic 6/10\ (2 pages) |
24 June 2008 | Ad 12/06/08\gbp si 5@1=5\gbp ic 1/6\ (3 pages) |
24 June 2008 | Ad 12/06/08\gbp si 5@1=5\gbp ic 1/6\ (3 pages) |
12 June 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
12 June 2008 | Director appointed john godfrey ierston (2 pages) |
12 June 2008 | Director and secretary appointed nicolaus stuart jenkins (2 pages) |
12 June 2008 | Director appointed john godfrey ierston (2 pages) |
12 June 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
12 June 2008 | Director and secretary appointed nicolaus stuart jenkins (2 pages) |
12 June 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
12 June 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
6 June 2008 | Incorporation (20 pages) |
6 June 2008 | Incorporation (20 pages) |