Wrexham
LL11 1BT
Wales
Secretary Name | Howard Paul Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Grosvenor Road Wrexham LL11 1BT Wales |
Director Name | Mr Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 1 Queen's Park Road, Handbridge Chester Cheshire CH4 7AD Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Handbridge Park |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£25,618 |
Cash | £4,042 |
Current Liabilities | £74,307 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (8 months, 1 week from now) |
10 December 2020 | Registered office address changed from 25 Grosvenor Road Wrexham LL11 1BT to 3 Handbridge Chester Cheshire CH4 7JE on 10 December 2020 (1 page) |
---|---|
4 December 2020 | Confirmation statement made on 20 November 2020 with updates (4 pages) |
9 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 December 2019 | Confirmation statement made on 20 November 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 December 2018 | Confirmation statement made on 20 November 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 December 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
24 December 2015 | Director's details changed for Peter Taylor on 15 December 2015 (2 pages) |
24 December 2015 | Director's details changed for Peter Taylor on 15 December 2015 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
3 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
19 May 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
30 March 2010 | Termination of appointment of Barry Warmisham as a director (1 page) |
30 March 2010 | Termination of appointment of Barry Warmisham as a director (1 page) |
23 December 2009 | Appointment of Peter Taylor as a director (3 pages) |
23 December 2009 | Appointment of Peter Taylor as a director (3 pages) |
14 December 2009 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA on 14 December 2009 (2 pages) |
14 December 2009 | Appointment of Howard Paul Taylor as a secretary (3 pages) |
14 December 2009 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA on 14 December 2009 (2 pages) |
14 December 2009 | Appointment of Howard Paul Taylor as a secretary (3 pages) |
20 November 2009 | Incorporation (41 pages) |
20 November 2009 | Incorporation (41 pages) |