Holywell
Flintshire
CH8 7TE
Wales
Director Name | Alexis Herli Lee |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Indonesian |
Status | Current |
Appointed | 23 June 2010(same day as company formation) |
Role | Programmer |
Country of Residence | Australia |
Correspondence Address | Hughes Parry Partnership 35 High Street Holywell Flintshire CH8 7TE Wales |
Director Name | Monika Sylviana Masoen |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Indonesian |
Status | Current |
Appointed | 23 June 2010(same day as company formation) |
Role | Sales |
Country of Residence | Australia |
Correspondence Address | Hughes Parry Partnership 35 High Street Holywell Flintshire CH8 7TE Wales |
Director Name | Mrs Miyuki Hughes-Parry |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 23 June 2010(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Hughes Parry Partnership 35 High Street Holywell Flintshire CH8 7TE Wales |
Secretary Name | Trevor John Hughes Parry |
---|---|
Status | Current |
Appointed | 23 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Hughes Parry Partnership 35 High Street Holywell Flintshire CH8 7TE Wales |
Director Name | Mr Dafydd Alun Robert Hughes-Parry |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(5 days after company formation) |
Appointment Duration | 12 years, 5 months (resigned 20 December 2022) |
Role | Programmer |
Country of Residence | England |
Correspondence Address | C/O My Tax Point 12 Nicholas Street Chester CH1 2NX Wales |
Telephone | 020 81238704 |
---|---|
Telephone region | London |
Registered Address | Solicitors Property Shop 35 High Street 35 High Street Holywell CH8 7TE Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell Central |
Built Up Area | Flint |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Franciscus Masoen 50.00% Ordinary |
---|---|
25 at £1 | Miyuki Hughes-parry 25.00% Ordinary |
25 at £1 | Trevor Hughes Parry 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £156,278 |
Cash | £188,186 |
Current Liabilities | £117,440 |
Latest Accounts | 30 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 9 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months, 3 weeks from now) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
24 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
7 January 2020 | Registered office address changed from 8 Gilbert Way Finchampstead Wokingham Berkshire RG40 4HJ to C/O My Tax Point 12 Nicholas Street Chester CH1 2NX on 7 January 2020 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
4 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 July 2017 | Notification of Fransiscus Masoen as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Fransiscus Masoen as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 June 2016 | Director's details changed for Miyuki Shioya on 23 June 2016 (2 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Director's details changed for Miyuki Shioya on 23 June 2016 (2 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 August 2014 | Director's details changed for Miyuki Shioya on 7 August 2014 (2 pages) |
7 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Director's details changed for Miyuki Shioya on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Miyuki Shioya on 7 August 2014 (2 pages) |
8 January 2014 | Registered office address changed from 24 Erleigh Court Gardens Earley Reading RG6 1EH United Kingdom on 8 January 2014 (1 page) |
8 January 2014 | Director's details changed for Mr Dafydd Alun Robert Hughes-Parry on 23 December 2013 (2 pages) |
8 January 2014 | Director's details changed for Mr Dafydd Alun Robert Hughes-Parry on 23 December 2013 (2 pages) |
8 January 2014 | Registered office address changed from 24 Erleigh Court Gardens Earley Reading RG6 1EH United Kingdom on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 24 Erleigh Court Gardens Earley Reading RG6 1EH United Kingdom on 8 January 2014 (1 page) |
28 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
17 October 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages) |
17 October 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages) |
11 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (9 pages) |
11 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (9 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
1 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (8 pages) |
1 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (8 pages) |
9 December 2010 | Registered office address changed from Hughes Parry Partnership 35 High Street Holywell Flintshire CH8 7TE England on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from Hughes Parry Partnership 35 High Street Holywell Flintshire CH8 7TE England on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from Hughes Parry Partnership 35 High Street Holywell Flintshire CH8 7TE England on 9 December 2010 (1 page) |
29 June 2010 | Appointment of Mr Dafydd Alyn Hughes-Parry as a director (2 pages) |
29 June 2010 | Appointment of Mr Dafydd Alyn Hughes-Parry as a director (2 pages) |
23 June 2010 | Incorporation
|
23 June 2010 | Incorporation
|