Hawarden
Deeside
Clwyd
CH5 3PP
Wales
Director Name | Mr Bart Van-Dijk |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 24 November 2017(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Operationel Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Lane Manor Lane Hawarden Deeside Clwyd CH5 3PP Wales |
Director Name | Capelle Investissement Sa (Corporation) |
---|---|
Status | Current |
Appointed | 17 April 2013(same day as company formation) |
Correspondence Address | CitÉ Technologique Du Mas David 30360 Vezenobres France |
Director Name | Mr Simon Charles Judge |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(same day as company formation) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Blackthorn Lane Cammeringham Lincoln Lincolnshire LN1 2SH |
Registered Address | Manor Lane Manor Lane Hawarden Deeside Clwyd CH5 3PP Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
24.8k at £1 | Capelle Investissement Sas 99.00% Ordinary |
---|---|
250 at £1 | Capelle Transport Sas 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,355 |
Cash | £52,555 |
Current Liabilities | £145,655 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months, 3 weeks from now) |
11 February 2021 | Amended accounts for a small company made up to 31 December 2018 (8 pages) |
---|---|
29 January 2021 | Accounts for a small company made up to 31 December 2019 (9 pages) |
21 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
2 June 2020 | Director's details changed for Mr Bart Van-Dijk on 1 June 2020 (2 pages) |
24 January 2020 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
11 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
21 June 2019 | Accounts for a small company made up to 31 December 2017 (11 pages) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
25 November 2017 | Appointment of Mr Bart Van-Dijk as a director on 24 November 2017 (2 pages) |
25 November 2017 | Appointment of Mr Bart Van-Dijk as a director on 24 November 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
6 March 2017 | Accounts for a small company made up to 31 December 2015 (7 pages) |
6 March 2017 | Accounts for a small company made up to 31 December 2015 (7 pages) |
28 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2016 | Registered office address changed from 11 Old Jewry 8th Foor South London EC2R 8DU England to Manor Lane Manor Lane Hawarden Deeside Clwyd CH5 3PP on 20 May 2016 (1 page) |
20 May 2016 | Registered office address changed from 11 Old Jewry 8th Foor South London EC2R 8DU England to Manor Lane Manor Lane Hawarden Deeside Clwyd CH5 3PP on 20 May 2016 (1 page) |
10 May 2016 | Director's details changed for Capelle Investissement Sas on 1 April 2016 (1 page) |
10 May 2016 | Director's details changed for Capelle Investissement Sas on 1 April 2016 (1 page) |
10 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
4 August 2015 | Termination of appointment of Simon Charles Judge as a director on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from Room 3, Acorn House Station Road North Hykeham Lincoln LN6 3QX England to 11 Old Jewry 8th Foor South London EC2R 8DU on 4 August 2015 (1 page) |
4 August 2015 | Appointment of Mr Jean-Daniel Capelle as a director on 4 August 2015 (2 pages) |
4 August 2015 | Termination of appointment of Simon Charles Judge as a director on 4 August 2015 (1 page) |
4 August 2015 | Appointment of Mr Jean-Daniel Capelle as a director on 4 August 2015 (2 pages) |
4 August 2015 | Appointment of Mr Jean-Daniel Capelle as a director on 4 August 2015 (2 pages) |
4 August 2015 | Termination of appointment of Simon Charles Judge as a director on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from Room 3, Acorn House Station Road North Hykeham Lincoln LN6 3QX England to 11 Old Jewry 8th Foor South London EC2R 8DU on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from Room 3, Acorn House Station Road North Hykeham Lincoln LN6 3QX England to 11 Old Jewry 8th Foor South London EC2R 8DU on 4 August 2015 (1 page) |
29 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
29 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
18 June 2015 | Registered office address changed from Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN to Room 3, Acorn House Station Road North Hykeham Lincoln LN6 3QX on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN to Room 3, Acorn House Station Road North Hykeham Lincoln LN6 3QX on 18 June 2015 (1 page) |
22 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 September 2014 | Statement of capital following an allotment of shares on 12 September 2014
|
22 September 2014 | Statement of capital following an allotment of shares on 12 September 2014
|
2 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 May 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
16 May 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
17 April 2013 | Incorporation
|
17 April 2013 | Incorporation
|
17 April 2013 | Incorporation
|