Corwen
Denbighshire
LL21 9UP
Wales
Director Name | Mrs Sioned Mary Sims |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bryn Gaseg Betws Gwerfil Goch Corwen Denbighshire LL21 9UP Wales |
Registered Address | St John's Chambers Love Street Chester Cheshire CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Roger Timothy Sims 50.00% Ordinary A |
---|---|
1 at £1 | Sioned Mary Sims 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,293 |
Cash | £19 |
Current Liabilities | £15,230 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
9 September 2010 | Delivered on: 11 September 2010 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
21 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
---|---|
16 June 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
27 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
16 July 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
14 August 2017 | Notification of Roger Timothy Sims as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Notification of Sioned Mary Sims as a person with significant control on 16 June 2016 (2 pages) |
14 August 2017 | Notification of Sioned Mary Sims as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Notification of Roger Timothy Sims as a person with significant control on 16 June 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
14 August 2017 | Notification of Roger Timothy Sims as a person with significant control on 16 June 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
14 August 2017 | Notification of Sioned Mary Sims as a person with significant control on 16 June 2016 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 June 2010 | Incorporation (48 pages) |
15 June 2010 | Incorporation (48 pages) |