Mold
CH7 1XP
Wales
Director Name | Mr Stephen Peryn Clement-Evans |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 15 October 2016(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Gweithredwr |
Country of Residence | Wales |
Correspondence Address | Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP Wales |
Director Name | Mr Huw David Clement-Evans |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 15 October 2016(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Classical Musician |
Country of Residence | England |
Correspondence Address | Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP Wales |
Director Name | Mr Robert Ifor Clement-Evans |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 15 October 2016(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Actor |
Country of Residence | England |
Correspondence Address | Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP Wales |
Secretary Name | Mr Robert Ifor Clement-Evans |
---|---|
Status | Current |
Appointed | 14 October 2017(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP Wales |
Director Name | Mr Basil Clement-Evans |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Aigburth Road Liverpool L17 7BR |
Director Name | Mr Edward Clement-Evans |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Aigburth Road Liverpool L17 7BR |
Director Name | Mrs Gaynor Elizabeth Clement-Evans |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2014(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 148 Aigburth Road Liverpool L17 7BR |
Secretary Name | Mr Michael Gerald McCallion |
---|---|
Status | Resigned |
Appointed | 25 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 148 Aigburth Road Liverpool L17 7BR |
Director Name | Mr Michael Gerald McCallion |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 July 2014(1 week, 5 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Aigburth Road Liverpool L17 7BR |
Director Name | Mr John Clement-Evans |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 20 October 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 February 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP Wales |
Secretary Name | Mr John Clement-Evans |
---|---|
Status | Resigned |
Appointed | 20 October 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 October 2016) |
Role | Company Director |
Correspondence Address | 100 High Street Mold Clwyd CH7 1BH Wales |
Secretary Name | Mr Stephen Peryn Clement-Evans |
---|---|
Status | Resigned |
Appointed | 15 October 2016(2 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 14 October 2017) |
Role | Company Director |
Correspondence Address | Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP Wales |
Registered Address | Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
27 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
15 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
2 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
12 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
9 November 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
13 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
25 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
20 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 June 2018 | Statement of capital following an allotment of shares on 11 March 2018
|
1 June 2018 | Resolutions
|
8 February 2018 | Termination of appointment of John Clement-Evans as a director on 8 February 2018 (1 page) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
16 October 2017 | Termination of appointment of Stephen Peryn Clement-Evans as a secretary on 14 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Stephen Peryn Clement-Evans as a secretary on 14 October 2017 (1 page) |
16 October 2017 | Appointment of Mr Robert Ifor Clement-Evans as a secretary on 14 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Robert Ifor Clement-Evans as a secretary on 14 October 2017 (2 pages) |
17 August 2017 | Director's details changed for Mr Robert Ifor Clement-Evans on 7 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Mr Robert Ifor Clement-Evans on 7 August 2017 (2 pages) |
16 March 2017 | Registered office address changed from C/O Hicks Accountancy Silicwm Valley Linden House Mold Business Park, Wrexham Road Mold Flintshire CH7 1XP Wales to Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from C/O Hicks Accountancy Silicwm Valley Linden House Mold Business Park, Wrexham Road Mold Flintshire CH7 1XP Wales to Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP on 16 March 2017 (1 page) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 October 2016 | Appointment of Mr Stephen Peryn Clement-Evans as a director on 15 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr Stephen Peryn Clement-Evans as a director on 15 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr Robert Ifor Clement-Evans as a director on 15 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr Robert Ifor Clement-Evans as a director on 15 October 2016 (2 pages) |
30 October 2016 | Director's details changed for Mr John Cenric Clement-Evans on 30 October 2016 (2 pages) |
30 October 2016 | Director's details changed for Mr John Cenric Clement-Evans on 30 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr Huw David Clement-Evans as a director on 15 October 2016 (2 pages) |
27 October 2016 | Termination of appointment of John Clement-Evans as a secretary on 15 October 2016 (1 page) |
27 October 2016 | Appointment of Mr John Cenric Clement-Evans as a director on 15 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr Stephen Peryn Clement-Evans as a secretary on 15 October 2016 (2 pages) |
27 October 2016 | Registered office address changed from 100 High Street Mold Flintshire CH7 1BH to C/O Hicks Accountancy Silicwm Valley Linden House Mold Business Park, Wrexham Road Mold Flintshire CH7 1XP on 27 October 2016 (1 page) |
27 October 2016 | Appointment of Mr Huw David Clement-Evans as a director on 15 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr Stephen Peryn Clement-Evans as a secretary on 15 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr John Cenric Clement-Evans as a director on 15 October 2016 (2 pages) |
27 October 2016 | Termination of appointment of John Clement-Evans as a secretary on 15 October 2016 (1 page) |
27 October 2016 | Registered office address changed from 100 High Street Mold Flintshire CH7 1BH to C/O Hicks Accountancy Silicwm Valley Linden House Mold Business Park, Wrexham Road Mold Flintshire CH7 1XP on 27 October 2016 (1 page) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
24 October 2014 | Secretary's details changed for Mr John Clement-Evans on 21 October 2014 (1 page) |
24 October 2014 | Secretary's details changed for Mr John Clement-Evans on 21 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Basil Clement-Evans as a director on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Michael Gerald Mccallion as a director on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Edward Clement-Evans as a director on 20 October 2014 (1 page) |
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Termination of appointment of Michael Gerald Mccallion as a secretary on 20 October 2014 (1 page) |
20 October 2014 | Appointment of Mr John Clement-Evans as a director on 20 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Michael Gerald Mccallion as a secretary on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Michael Gerald Mccallion as a director on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from 148 Aigburth Road Liverpool L17 7BR United Kingdom to 100 High Street Mold Flintshire CH7 1BH on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Edward Clement-Evans as a director on 20 October 2014 (1 page) |
20 October 2014 | Appointment of Mr John Clement-Evans as a secretary on 20 October 2014 (2 pages) |
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Registered office address changed from 148 Aigburth Road Liverpool L17 7BR United Kingdom to 100 High Street Mold Flintshire CH7 1BH on 20 October 2014 (1 page) |
20 October 2014 | Appointment of Mr John Clement-Evans as a director on 20 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr John Clement-Evans as a secretary on 20 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Gaynor Elizabeth Clement-Evans as a director on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Basil Clement-Evans as a director on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Gaynor Elizabeth Clement-Evans as a director on 20 October 2014 (1 page) |
26 September 2014 | Secretary's details changed for Mr Michael Mccallion on 24 September 2014 (1 page) |
26 September 2014 | Secretary's details changed for Mr Michael Mccallion on 24 September 2014 (1 page) |
23 September 2014 | Statement of capital following an allotment of shares on 23 September 2014
|
23 September 2014 | Statement of capital following an allotment of shares on 23 September 2014
|
7 July 2014 | Appointment of Mr Michael Gerald Mccallion as a director (2 pages) |
7 July 2014 | Appointment of Mr Michael Gerald Mccallion as a director (2 pages) |
4 July 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
4 July 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
25 June 2014 | Incorporation Statement of capital on 2014-06-25
|
25 June 2014 | Incorporation Statement of capital on 2014-06-25
|