Ewloe
Deeside
Flintshire
CH5 3XP
Wales
Secretary Name | Emily Jones |
---|---|
Status | Current |
Appointed | 01 February 2013(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 9 Broncoed Business Park Mold Flintshire CH7 1HP Wales |
Registered Address | C/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Deeside Flintshire CH5 3XP Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
4 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
14 March 2023 | Accounts for a dormant company made up to 30 June 2022 (7 pages) |
27 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
21 March 2022 | Accounts for a dormant company made up to 30 June 2021 (7 pages) |
25 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
18 June 2021 | Accounts for a dormant company made up to 30 June 2020 (7 pages) |
6 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a dormant company made up to 30 June 2019 (10 pages) |
27 June 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
26 March 2019 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
12 July 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
14 June 2018 | Change of details for Mr John Bleddyn Jones as a person with significant control on 14 June 2018 (2 pages) |
14 June 2018 | Registered office address changed from C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP United Kingdom to C/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Deeside Flintshire CH5 3XP on 14 June 2018 (1 page) |
14 June 2018 | Director's details changed for Mr John Bleddyn Jones on 14 June 2018 (2 pages) |
29 March 2018 | Accounts for a dormant company made up to 30 June 2017 (9 pages) |
24 July 2017 | Notification of John Bleddyn Jones as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Emily Horton-Jones as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
24 July 2017 | Notification of Emily Horton-Jones as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of John Bleddyn Jones as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Notification of Emily Horton-Jones as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
24 July 2017 | Notification of John Bleddyn Jones as a person with significant control on 6 April 2016 (2 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
7 September 2016 | Registered office address changed from Unit 5 Evolution House Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 7 September 2016 (1 page) |
7 September 2016 | Registered office address changed from Unit 5 Evolution House Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 7 September 2016 (1 page) |
13 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
12 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
21 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
4 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
4 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 September 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
10 September 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
19 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
19 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
1 February 2013 | Appointment of Emily Jones as a secretary (2 pages) |
1 February 2013 | Appointment of Emily Jones as a secretary (2 pages) |
24 January 2013 | Registered office address changed from Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL England on 24 January 2013 (1 page) |
24 January 2013 | Registered office address changed from Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL England on 24 January 2013 (1 page) |
19 July 2012 | Director's details changed for Mr John Bleddyn Jones on 1 January 2012 (2 pages) |
19 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Director's details changed for Mr John Bleddyn Jones on 1 January 2012 (2 pages) |
19 July 2012 | Director's details changed for Mr John Bleddyn Jones on 1 January 2012 (2 pages) |
19 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
22 June 2011 | Incorporation (22 pages) |
22 June 2011 | Incorporation (22 pages) |