Mold
Flintshire
CH7 1BH
Wales
Secretary Name | Mr Roberts Edward Joseph Pierce |
---|---|
Status | Current |
Appointed | 18 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 High Street Mold Flintshire CH7 1BH Wales |
Registered Address | 50 High Street Mold Flintshire CH7 1BH Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Robert Pierce 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,677 |
Cash | £663 |
Current Liabilities | £34,556 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
27 April 2017 | Delivered on: 2 May 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
24 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
21 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
20 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
10 August 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
22 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
26 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
18 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
19 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
2 May 2017 | Registration of charge 086149800001, created on 27 April 2017 (23 pages) |
2 May 2017 | Registration of charge 086149800001, created on 27 April 2017 (23 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
24 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
4 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
18 July 2013 | Incorporation
|
18 July 2013 | Incorporation
|