Ruthin
Clwyd
LL15 1AF
Wales
Secretary Name | Ms Maureen Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 2008(3 weeks, 4 days after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 51-53 Well Street Ruthin Clwyd LL15 1AF Wales |
Director Name | Ms Maureen Young |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2008(6 months, 1 week after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Accounts Manager |
Country of Residence | Wales |
Correspondence Address | 51-53 Well Street Ruthin Clwyd LL15 1AF Wales |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Website | www.ruthindecor.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01824 702849 |
Telephone region | Ruthin |
Registered Address | 14-16 Bridge Street Neston CH64 9UJ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Parkgate |
Built Up Area | Neston |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £44,156 |
Cash | £14,844 |
Current Liabilities | £47,078 |
Latest Accounts | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
8 July 2011 | Delivered on: 15 July 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the west side of well street ruthin denbighshire. Outstanding |
---|---|
9 June 2011 | Delivered on: 16 June 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
23 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
5 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Maureen Young as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Nicholas Ivor Birch as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Maureen Young as a person with significant control on 17 June 2017 (2 pages) |
26 June 2017 | Notification of Nicholas Ivor Birch as a person with significant control on 17 June 2017 (2 pages) |
26 June 2017 | Notification of Maureen Young as a person with significant control on 17 June 2017 (2 pages) |
26 June 2017 | Notification of Nicholas Ivor Birch as a person with significant control on 17 June 2017 (2 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
7 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 June 2013 | Director's details changed for Mr Nicholas Ivor Birch on 25 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Mr Nicholas Ivor Birch on 25 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Mrs Maureen Young on 25 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Mrs Maureen Young on 25 June 2013 (2 pages) |
25 June 2013 | Secretary's details changed for Mrs Maureen Young on 25 June 2013 (1 page) |
25 June 2013 | Secretary's details changed for Mrs Maureen Young on 25 June 2013 (1 page) |
20 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 February 2013 | Previous accounting period shortened from 6 January 2013 to 31 December 2012 (1 page) |
20 February 2013 | Previous accounting period shortened from 6 January 2013 to 31 December 2012 (1 page) |
20 February 2013 | Previous accounting period shortened from 6 January 2013 to 31 December 2012 (1 page) |
28 September 2012 | Total exemption small company accounts made up to 6 January 2012 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 6 January 2012 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 6 January 2012 (4 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Registered office address changed from Unit 5 Lon Parcwr Ind Estate Ruthin Denbighshire LL15 1NJ on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from Unit 5 Lon Parcwr Ind Estate Ruthin Denbighshire LL15 1NJ on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from Unit 5 Lon Parcwr Ind Estate Ruthin Denbighshire LL15 1NJ on 3 November 2011 (1 page) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Nicholas Ivor Birch on 1 January 2010 (2 pages) |
23 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Maureen Young on 1 January 2010 (2 pages) |
23 July 2010 | Director's details changed for Nicholas Ivor Birch on 1 January 2010 (2 pages) |
23 July 2010 | Director's details changed for Nicholas Ivor Birch on 1 January 2010 (2 pages) |
23 July 2010 | Director's details changed for Maureen Young on 1 January 2010 (2 pages) |
23 July 2010 | Director's details changed for Maureen Young on 1 January 2010 (2 pages) |
6 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
6 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
5 November 2009 | Previous accounting period shortened from 30 June 2009 to 6 January 2009 (1 page) |
5 November 2009 | Previous accounting period shortened from 30 June 2009 to 6 January 2009 (1 page) |
5 November 2009 | Previous accounting period shortened from 30 June 2009 to 6 January 2009 (1 page) |
24 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
28 December 2008 | Director appointed maureen young (2 pages) |
28 December 2008 | Director appointed maureen young (2 pages) |
16 July 2008 | Secretary appointed maureen young (2 pages) |
16 July 2008 | Director appointed nicholas ivor birch (2 pages) |
16 July 2008 | Director appointed nicholas ivor birch (2 pages) |
16 July 2008 | Secretary appointed maureen young (2 pages) |
19 June 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
19 June 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
19 June 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
19 June 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
18 June 2008 | Incorporation (6 pages) |
18 June 2008 | Incorporation (6 pages) |