Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director Name | Sir Malcolm Conrad Walker |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British, |
Status | Closed |
Appointed | 30 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Registered Address | Second Avenue Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 April 2014 | Delivered on: 15 April 2014 Persons entitled: Landsbankinn Hf Classification: A registered charge Outstanding |
---|
8 February 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
---|---|
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
24 December 2019 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
24 December 2018 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
9 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
11 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
11 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
26 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
27 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
25 June 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
25 June 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
14 May 2014 | Appointment of Mr Malcolm Conrad Walker as a director (2 pages) |
14 May 2014 | Appointment of Mr Malcolm Conrad Walker as a director (2 pages) |
15 April 2014 | Registration of charge 088275550001 (7 pages) |
15 April 2014 | Registration of charge 088275550001 (7 pages) |
30 December 2013 | Incorporation
|
30 December 2013 | Incorporation
|