Tregynon
Newtown
Powys
SY16 3EQ
Wales
Director Name | Mr Adam Robert Bargh |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(15 years after company formation) |
Appointment Duration | 2 weeks, 3 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Daresbury Sci-Tech The Innovation Centre Keckwick Lane Daresbury Cheshire WA4 4FS |
Director Name | Mr Andrew Sherry |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(15 years after company formation) |
Appointment Duration | 2 weeks, 3 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Daresbury Sci-Tech The Innovation Centre Keckwick Lane Daresbury Cheshire WA4 4FS |
Website | www.consultolsen.com |
---|---|
Email address | [email protected] |
Registered Address | Daresbury Sci-Tech The Innovation Centre Keckwick Lane Daresbury Cheshire WA4 4FS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £50,995 |
Cash | £25,734 |
Current Liabilities | £39,308 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 2 weeks from now) |
12 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (11 pages) |
---|---|
30 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
15 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (11 pages) |
22 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
26 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
30 July 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
2 October 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
14 May 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
10 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
26 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
30 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
23 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
25 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
2 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
16 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 August 2013 | Statement of capital following an allotment of shares on 21 August 2013
|
30 August 2013 | Statement of capital following an allotment of shares on 21 August 2013
|
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders (3 pages) |
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 June 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Registered office address changed from Unit 4 Station Road Caersws Powys SY17 5NA Wales on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from Unit 4 Station Road Caersws Powys SY17 5NA Wales on 14 March 2013 (1 page) |
31 October 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
31 October 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
16 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
24 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
11 April 2011 | Company name changed oenggb LTD\certificate issued on 11/04/11
|
11 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Company name changed oenggb LTD\certificate issued on 11/04/11
|
11 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
12 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Piers Olsen on 23 March 2010 (2 pages) |
12 May 2010 | Registered office address changed from 17 Parc Hafod Tregynon Newtown SY16 3EQ Uk on 12 May 2010 (1 page) |
12 May 2010 | Director's details changed for Piers Olsen on 23 March 2010 (2 pages) |
12 May 2010 | Registered office address changed from 17 Parc Hafod Tregynon Newtown SY16 3EQ Uk on 12 May 2010 (1 page) |
24 March 2009 | Incorporation (13 pages) |
24 March 2009 | Incorporation (13 pages) |