Saltney
Chester
CH4 8SB
Wales
Website | www.window-tint.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Unit 4 Ketlan Court, River Lane Saltney Chester CH4 8SB Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
75 at £1 | Thomas William Smith 75.00% Ordinary |
---|---|
25 at £1 | Sally Christine Smith 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£408 |
Cash | £10,142 |
Current Liabilities | £28,053 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month from now) |
7 August 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
---|---|
2 June 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
2 June 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
9 August 2021 | Confirmation statement made on 22 May 2021 with updates (4 pages) |
5 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
3 August 2021 | Notification of Sally Christine Smith as a person with significant control on 1 March 2020 (2 pages) |
3 August 2021 | Change of details for Mr Thomas William Smith as a person with significant control on 1 March 2020 (2 pages) |
21 May 2021 | Confirmation statement made on 21 May 2021 with updates (4 pages) |
10 December 2020 | Change of details for Mr Thomas William Smith as a person with significant control on 4 November 2020 (2 pages) |
10 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
10 December 2020 | Director's details changed for Mr Thomas William Smith on 4 November 2020 (2 pages) |
7 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
10 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
18 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
7 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
15 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
6 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 December 2016 | Director's details changed for Thomas William Smith on 8 November 2016 (2 pages) |
20 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
20 December 2016 | Director's details changed for Thomas William Smith on 8 November 2016 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 May 2015 | Registered office address changed from The Printworks Sealand Road Chester Cheshire CH1 4RN to Unit 4 Ketlan Court, River Lane Saltney Chester CH4 8SB on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from The Printworks Sealand Road Chester Cheshire CH1 4RN to Unit 4 Ketlan Court, River Lane Saltney Chester CH4 8SB on 18 May 2015 (1 page) |
7 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
9 December 2013 | Incorporation Statement of capital on 2013-12-09
|
9 December 2013 | Incorporation Statement of capital on 2013-12-09
|