River Lane
Chester
Flintshire
CH4 8RQ
Wales
Secretary Name | Mrs Danielle O'Brien |
---|---|
Status | Current |
Appointed | 30 December 2022(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales |
Director Name | John Charles Leleu |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN |
Secretary Name | John Charles Leleu |
---|---|
Status | Resigned |
Appointed | 03 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA |
Secretary Name | Mr Christopher Holdcroft |
---|---|
Status | Resigned |
Appointed | 30 September 2013(1 year, 12 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 December 2022) |
Role | Company Director |
Correspondence Address | Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN |
Registered Address | Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
24 January 2024 | Secretary's details changed for Mrs Danielle O'brien on 11 January 2024 (1 page) |
---|---|
24 January 2024 | Registered office address changed from Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England to Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on 24 January 2024 (1 page) |
24 January 2024 | Director's details changed for Miss Caroline Paula Marks on 11 January 2024 (2 pages) |
28 November 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
9 November 2023 | Termination of appointment of John Charles Leleu as a director on 8 November 2023 (1 page) |
4 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
30 June 2023 | Cessation of John Charles Leleu as a person with significant control on 30 June 2023 (1 page) |
30 June 2023 | Cessation of Caroline Paula Marks as a person with significant control on 30 June 2023 (1 page) |
26 April 2023 | Director's details changed for John Charles Leleu on 26 April 2023 (2 pages) |
26 April 2023 | Appointment of Mrs Danielle O'brien as a secretary on 30 December 2022 (2 pages) |
26 April 2023 | Termination of appointment of Christopher Holdcroft as a secretary on 30 December 2022 (1 page) |
14 November 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
5 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
4 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
15 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
5 October 2020 | Confirmation statement made on 3 October 2020 with updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
23 July 2019 | Previous accounting period extended from 31 October 2018 to 31 March 2019 (1 page) |
12 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
11 July 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
26 January 2018 | Registered office address changed from Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA to Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN on 26 January 2018 (1 page) |
5 October 2017 | Notification of Caroline Paula Marks as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
5 October 2017 | Notification of Caroline Paula Marks as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Notification of John Charles Leleu as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
5 October 2017 | Notification of John Charles Leleu as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (4 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
10 December 2015 | Appointment of Miss Caroline Paula Marks as a director on 10 November 2015 (2 pages) |
10 December 2015 | Appointment of Miss Caroline Paula Marks as a director on 10 November 2015 (2 pages) |
9 October 2015 | Annual return made up to 3 October 2015 no member list (2 pages) |
9 October 2015 | Annual return made up to 3 October 2015 no member list (2 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
7 October 2014 | Annual return made up to 3 October 2014 no member list (2 pages) |
7 October 2014 | Annual return made up to 3 October 2014 no member list (2 pages) |
7 October 2014 | Annual return made up to 3 October 2014 no member list (2 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
22 October 2013 | Termination of appointment of John Leleu as a secretary (1 page) |
22 October 2013 | Termination of appointment of John Leleu as a secretary (1 page) |
22 October 2013 | Annual return made up to 3 October 2013 no member list (2 pages) |
22 October 2013 | Appointment of Mr Christopher Holdcroft as a secretary (1 page) |
22 October 2013 | Appointment of Mr Christopher Holdcroft as a secretary (1 page) |
22 October 2013 | Annual return made up to 3 October 2013 no member list (2 pages) |
22 October 2013 | Annual return made up to 3 October 2013 no member list (2 pages) |
1 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
1 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
14 November 2012 | Annual return made up to 3 October 2012 no member list (2 pages) |
14 November 2012 | Annual return made up to 3 October 2012 no member list (2 pages) |
14 November 2012 | Annual return made up to 3 October 2012 no member list (2 pages) |
3 October 2011 | Incorporation (32 pages) |
3 October 2011 | Incorporation (32 pages) |