Frodsham
WA6 7GY
Director Name | Mr William O'Brien |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Cottages Pen Y Lan Ruabon Wrexham Clwyd LL14 6HP Wales |
Director Name | Mr Chris Pieroni |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(3 years, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 63 3rd Avenue Zone 2 Deeside Ind Park East Deeside Flintshire CH5 2LA Wales |
Director Name | Mr Matthew Walter Davies |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2019(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 July 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 62 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA Wales |
Website | hffsolutions.co.uk |
---|
Registered Address | Unit 62 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
60 at £1 | Ian Mumzberger 60.00% Ordinary A |
---|---|
40 at £1 | Anthony O'reilly 40.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£60,823 |
Cash | £3,759 |
Current Liabilities | £960 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
1 July 2011 | Delivered on: 15 July 2011 Persons entitled: Universities Superannuation Scheme Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit of £6,000. Outstanding |
---|
13 July 2020 | Termination of appointment of Matthew Walter Davies as a director on 13 July 2020 (1 page) |
---|---|
21 May 2020 | Confirmation statement made on 7 May 2020 with updates (4 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
17 May 2019 | Confirmation statement made on 7 May 2019 with updates (5 pages) |
12 April 2019 | Appointment of Mr Matthew Walter Davies as a director on 12 April 2019 (2 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
15 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
16 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
3 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 December 2015 | Registered office address changed from Unit 63 3rd Avenue Zone 2 Deeside Ind Park East Deeside Flintshire CH5 2LA to Unit 62 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from Unit 63 3rd Avenue Zone 2 Deeside Ind Park East Deeside Flintshire CH5 2LA to Unit 62 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from Unit 63 3rd Avenue Zone 2 Deeside Ind Park East Deeside Flintshire CH5 2LA to Unit 62 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA on 3 December 2015 (1 page) |
4 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 March 2015 | Termination of appointment of Chris Pieroni as a director on 24 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Chris Pieroni as a director on 24 March 2015 (1 page) |
22 July 2014 | Appointment of Mr Christoper Pieroni as a director on 5 June 2014 (2 pages) |
22 July 2014 | Appointment of Mr Christoper Pieroni as a director on 5 June 2014 (2 pages) |
22 July 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Director's details changed for Mr Christoper Pieroni on 5 June 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Christoper Pieroni on 5 June 2014 (2 pages) |
22 July 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Director's details changed for Mr Christoper Pieroni on 5 June 2014 (2 pages) |
22 July 2014 | Appointment of Mr Christoper Pieroni as a director on 5 June 2014 (2 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders
|
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders
|
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders
|
29 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Registered office address changed from 2 Collinson Court Church Street Frodsham WA6 6PN United Kingdom on 27 March 2012 (2 pages) |
27 March 2012 | Registered office address changed from 2 Collinson Court Church Street Frodsham WA6 6PN United Kingdom on 27 March 2012 (2 pages) |
12 October 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
12 October 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Termination of appointment of William O'brien as a director (2 pages) |
26 April 2011 | Termination of appointment of William O'brien as a director (2 pages) |
16 June 2010 | Director's details changed for Mr Ian Mumzberger on 8 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Ian Mumzberger on 8 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Ian Mumzberger on 8 June 2010 (2 pages) |
8 June 2010 | Incorporation (26 pages) |
8 June 2010 | Incorporation (26 pages) |