Co Tipperary
N/A
Director Name | Mr William Carey |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Clamaltha Road Nenagh Co Tipperary N/A |
Director Name | Richard Carey |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 August 2021(8 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Manager |
Country of Residence | Ireland |
Correspondence Address | Manor Lane Hawarden Flintshire CH5 3PP Wales |
Director Name | Vicki Carey |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 August 2021(8 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Manager |
Country of Residence | Ireland |
Correspondence Address | Manor Lane Hawarden Flintshire CH5 3PP Wales |
Registered Address | Manor Lane Hawarden Flintshire CH5 3PP Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
1 at £1 | Carey Glass Holdings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£817,864 |
Cash | £13,740 |
Current Liabilities | £4,290,016 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 1 week from now) |
18 December 2019 | Delivered on: 18 December 2019 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: All that and those registered land known as land on the southeast of manor lane, hawarden in the administrative area of flintshire comprised in title number WA695664. Outstanding |
---|---|
11 December 2015 | Delivered on: 17 December 2015 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
8 December 2023 | Accounts for a medium company made up to 31 December 2022 (28 pages) |
---|---|
13 July 2023 | Confirmation statement made on 13 July 2023 with updates (3 pages) |
5 December 2022 | Re-registration of Memorandum and Articles (14 pages) |
5 December 2022 | Re-registration assent (1 page) |
5 December 2022 | Certificate of re-registration from Limited to Unlimited (1 page) |
5 December 2022 | Resolutions
|
5 December 2022 | Re-registration from a private limited company to a private unlimited company (2 pages) |
1 December 2022 | Resolutions
|
1 December 2022 | Confirmation statement made on 1 December 2022 with updates (4 pages) |
19 October 2022 | Accounts for a medium company made up to 30 December 2021 (28 pages) |
30 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
2 October 2021 | Accounts for a medium company made up to 31 December 2020 (30 pages) |
17 September 2021 | Appointment of Richard Carey as a director on 1 August 2021 (2 pages) |
15 September 2021 | Appointment of Vicki Carey as a director on 1 August 2021 (2 pages) |
13 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
19 November 2020 | Accounts for a medium company made up to 31 December 2019 (27 pages) |
9 September 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
18 December 2019 | Registration of charge 086186870002, created on 18 December 2019 (25 pages) |
2 October 2019 | Accounts for a medium company made up to 31 December 2018 (28 pages) |
8 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
22 October 2018 | Accounts for a medium company made up to 30 December 2017 (24 pages) |
11 September 2018 | Notification of Collette Carey as a person with significant control on 6 April 2016 (2 pages) |
11 September 2018 | Withdrawal of a person with significant control statement on 11 September 2018 (2 pages) |
11 September 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
11 September 2018 | Notification of James Carey as a person with significant control on 6 April 2016 (2 pages) |
11 September 2018 | Notification of William Carey as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Accounts for a small company made up to 30 December 2016 (17 pages) |
21 September 2017 | Accounts for a small company made up to 30 December 2016 (17 pages) |
10 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
1 October 2016 | Accounts for a small company made up to 30 December 2015 (18 pages) |
1 October 2016 | Accounts for a small company made up to 30 December 2015 (18 pages) |
5 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
17 December 2015 | Registration of charge 086186870001, created on 11 December 2015 (25 pages) |
17 December 2015 | Registration of charge 086186870001, created on 11 December 2015 (25 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
2 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 June 2015 | Accounts for a small company made up to 31 July 2014 (9 pages) |
2 June 2015 | Accounts for a small company made up to 31 July 2014 (9 pages) |
20 April 2015 | Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
20 April 2015 | Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
22 February 2015 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Manor Lane Hawarden Flintshire CH5 3PP on 22 February 2015 (2 pages) |
22 February 2015 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Manor Lane Hawarden Flintshire CH5 3PP on 22 February 2015 (2 pages) |
15 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
22 July 2013 | Incorporation Statement of capital on 2013-07-22
|
22 July 2013 | Incorporation Statement of capital on 2013-07-22
|