Holywell
Flintshire
CH8 8LY
Wales
Director Name | Mr John Edward Davies |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(6 days after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Ffynnon-Y-Cyff Lixwn Holywell Flintshire CH8 8LY Wales |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 90 Wrexham Street Mold Flintshire CH7 1HQ Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold East |
Built Up Area | Mold |
Address Matches | 2 other UK companies use this postal address |
40 at £1 | Emma Gerrard Davies 50.00% Ordinary |
---|---|
40 at £1 | John Edward Davies 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,647 |
Cash | £730 |
Current Liabilities | £644,145 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
23 March 2023 | Confirmation statement made on 1 March 2023 with updates (5 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
24 March 2022 | Confirmation statement made on 1 March 2022 with updates (5 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
9 March 2021 | Confirmation statement made on 1 March 2021 with updates (5 pages) |
20 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
18 May 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 May 2017 | Confirmation statement made on 25 March 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 25 March 2017 with updates (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 August 2015 | Change of share class name or designation (2 pages) |
7 August 2015 | Change of share class name or designation (2 pages) |
21 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
16 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
5 May 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
5 May 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
14 April 2010 | Appointment of Emma Jane Gerrard Davies as a director (3 pages) |
14 April 2010 | Appointment of Emma Jane Gerrard Davies as a director (3 pages) |
14 April 2010 | Appointment of John Edward Davies as a director (3 pages) |
14 April 2010 | Appointment of John Edward Davies as a director (3 pages) |
1 April 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
1 April 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
1 April 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
1 April 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
25 March 2010 | Incorporation (49 pages) |
25 March 2010 | Incorporation (49 pages) |