Higher Shotton
Deeside
CH5 1RF
Wales
Director Name | Mrs Nicola Louise Jones |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkview Killins Lane Higher Shotton Deeside CH5 1RF Wales |
Secretary Name | Gareth John Jones |
---|---|
Status | Current |
Appointed | 07 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Parkview Killins Lane Higher Shotton Deeside CH5 1RF Wales |
Registered Address | 15 Buxton Old Road Disley Stockport SK12 2BB |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Disley |
Ward | Disley |
Built Up Area | New Mills |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Gareth John Jones 50.00% Ordinary |
---|---|
1 at £1 | Nicola Louise Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,247 |
Cash | £1,195 |
Current Liabilities | £680 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
19 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
31 October 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
6 October 2023 | Cessation of Gareth John Jones as a person with significant control on 1 October 2023 (1 page) |
6 October 2023 | Notification of Nicola Jones as a person with significant control on 1 October 2023 (2 pages) |
6 October 2023 | Notification of Gareth Jones as a person with significant control on 1 October 2023 (2 pages) |
28 September 2023 | Registered office address changed from 6 Station View Hazel Grove Stockport SK7 5ER England to 15 Buxton Old Road Disley Stockport SK12 2BB on 28 September 2023 (1 page) |
7 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 30 November 2021 (5 pages) |
18 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
15 September 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
2 August 2021 | Registered office address changed from Parkview Killins Lane Higher Shotton Deeside CH5 1RF to 6 Station View Hazel Grove Stockport SK7 5ER on 2 August 2021 (1 page) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
10 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
8 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
9 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
8 September 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
8 September 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
19 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
19 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
12 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
9 October 2015 | Administrative restoration application (3 pages) |
9 October 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
9 October 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
9 October 2015 | Administrative restoration application (3 pages) |
9 October 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-10-09
|
23 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2013 | Incorporation Statement of capital on 2013-11-07
|
7 November 2013 | Incorporation Statement of capital on 2013-11-07
|