Neston
CH64 9XF
Wales
Director Name | Mr Philip Gaffney |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Llannerch Park St. Asaph Denbighshire LL17 0UY Wales |
Director Name | Mr Mark James Llewellyn Hodge |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Parkgate Road Neston CH64 9XF Wales |
Website | www.mill-it.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01745 731015 |
Telephone region | Rhyl |
Registered Address | 5 Parkgate Road Neston CH64 9XF Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Parkgate |
Built Up Area | Neston |
Address Matches | Over 100 other UK companies use this postal address |
34 at £1 | Mark James Llewellyn Hodge 33.33% Ordinary |
---|---|
34 at £1 | Russell Justin Booth 33.33% Ordinary |
34 at £1 | Ryan Ashley Elson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,727 |
Cash | £1,821 |
Current Liabilities | £1,431 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 5 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 19 February 2023 (overdue) |
11 February 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
5 February 2021 | Confirmation statement made on 5 February 2021 with updates (5 pages) |
14 January 2021 | Cessation of Russell Justin Booth as a person with significant control on 17 December 2020 (1 page) |
8 January 2021 | Cessation of Mark James Llewellyn Hodge as a person with significant control on 7 January 2021 (1 page) |
8 January 2021 | Termination of appointment of Mark James Llewellyn Hodge as a director on 7 January 2021 (1 page) |
11 November 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
20 March 2019 | Confirmation statement made on 5 February 2019 with updates (6 pages) |
15 November 2018 | Registered office address changed from Llannerch Park St. Asaph Denbighshire LL17 0UY to 5 Parkgate Road Neston CH64 9XF on 15 November 2018 (1 page) |
31 October 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
9 July 2018 | Statement of capital following an allotment of shares on 15 June 2018
|
6 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
1 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
1 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
9 February 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
9 February 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
16 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
11 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
11 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
17 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
24 February 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
24 February 2014 | Termination of appointment of Philip Gaffney as a director (1 page) |
24 February 2014 | Termination of appointment of Philip Gaffney as a director (1 page) |
24 February 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
5 February 2014 | Incorporation (24 pages) |
5 February 2014 | Incorporation (24 pages) |