Connahs Quay
Flint
CH5 4ZS
Wales
Director Name | Mrs Victoria Louise Gelsinan |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 5 Bryneithin Connahs Quay Flint CH5 4ZS Wales |
Website | www.autopro-motorsport.co.uk/ |
---|---|
Telephone | 01244 679704 |
Telephone region | Chester |
Registered Address | 10 Prince William Avenue Sandycroft Deeside CH5 2QZ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
1 at £1 | Kevin John Gelsinan 50.00% Ordinary |
---|---|
1 at £1 | Victoria Louise Gelsinan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £7,321 |
Current Liabilities | £36,518 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
13 September 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
25 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
13 September 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
14 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
7 October 2021 | Registered office address changed from 5 Bryneithin Connahs Quay Flint CH5 4ZS to 10 Prince William Avenue Sandycroft Deeside CH5 2QZ on 7 October 2021 (1 page) |
14 September 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
12 February 2021 | Confirmation statement made on 12 February 2021 with updates (4 pages) |
7 October 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
5 October 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
1 October 2020 | Confirmation statement made on 25 September 2020 with updates (5 pages) |
2 December 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
23 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
23 October 2019 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
25 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
25 September 2018 | Cessation of Christopher Mcdonald as a person with significant control on 1 September 2018 (1 page) |
18 September 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
7 June 2018 | Notification of Kevin Gelsinan as a person with significant control on 6 April 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
23 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
6 July 2017 | Notification of Christopher Mcdonald as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
6 July 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
6 July 2017 | Notification of Christopher Mcdonald as a person with significant control on 6 April 2017 (2 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
12 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
12 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
31 July 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
23 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
2 June 2011 | Incorporation
|
2 June 2011 | Incorporation
|