Sandycroft
Deeside
Flintshire
CH5 2QJ
Wales
Director Name | Ms Elizabeth Ann Hughes |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2015(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | J Reid Trading Estate Factory Road Sandycroft Flintshire CH5 2QJ Wales |
Director Name | Mr Louis James Kempster |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chemist |
Country of Residence | England |
Correspondence Address | Building 4a, D G Estate Factory Road Sandycroft Flintshire CH5 2QJ Wales |
Director Name | Ms Elizabeth Ann Hughes |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Bruce Roberts & Co Ltd 18 Ruabon Road Wrexham Clwyd LL13 7PB Wales |
Secretary Name | Robert Hughes |
---|---|
Status | Resigned |
Appointed | 01 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Ham Cottage Ickleton Road Wantage Oxfordshire OX12 9JA |
Registered Address | Building 4a, D G Estate Factory Road Sandycroft Flintshire CH5 2QJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
100 at £0.01 | Elizabeth Hughes 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months ago) |
---|---|
Next Return Due | 15 August 2024 (4 months, 2 weeks from now) |
8 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
7 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
8 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
10 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
9 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
2 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
9 October 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
2 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
14 November 2018 | Appointment of Mr Louis James Kempster as a director on 1 November 2018 (2 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
6 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
17 August 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
17 August 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
13 December 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
13 December 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
24 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
21 August 2015 | Registered office address changed from J Reid Trading Estate Factory Road Sandycroft Flintshire CH5 2QJ United Kingdom to J Reid Trading Estate Factory Road Sandycroft Flintshire CH5 2QJ on 21 August 2015 (1 page) |
21 August 2015 | Registered office address changed from Reid Trading Estae Factory Road Sandycroft Deeside Clwyd CH5 2QJ United Kingdom to J Reid Trading Estate Factory Road Sandycroft Flintshire CH5 2QJ on 21 August 2015 (1 page) |
21 August 2015 | Registered office address changed from Reid Trading Estae Factory Road Sandycroft Deeside Clwyd CH5 2QJ United Kingdom to J Reid Trading Estate Factory Road Sandycroft Flintshire CH5 2QJ on 21 August 2015 (1 page) |
21 August 2015 | Registered office address changed from J Reid Trading Estate Factory Road Sandycroft Flintshire CH5 2QJ United Kingdom to J Reid Trading Estate Factory Road Sandycroft Flintshire CH5 2QJ on 21 August 2015 (1 page) |
21 July 2015 | Appointment of Miss Elizabeth Ann Hughes as a director on 21 July 2015 (2 pages) |
21 July 2015 | Appointment of Miss Elizabeth Ann Hughes as a director on 21 July 2015 (2 pages) |
16 July 2015 | Registered office address changed from C/O Bruce Roberts & Co Ltd 18 Ruabon Road Wrexham Clwyd LL13 7PB Wales to Reid Trading Estae Factory Road Sandycroft Deeside Clwyd CH5 2QJ on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from C/O Bruce Roberts & Co Ltd 18 Ruabon Road Wrexham Clwyd LL13 7PB Wales to Reid Trading Estae Factory Road Sandycroft Deeside Clwyd CH5 2QJ on 16 July 2015 (1 page) |
19 March 2015 | Appointment of Mr Paul Andrew Williams as a director on 19 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Paul Andrew Williams as a director on 19 March 2015 (2 pages) |
19 March 2015 | Termination of appointment of Elizabeth Ann Hughes as a director on 19 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Elizabeth Ann Hughes as a director on 19 March 2015 (1 page) |
17 March 2015 | Registered office address changed from Ham Cottage Ickleton Road Wantage Oxfordshire OX12 9JA United Kingdom to C/O Bruce Roberts & Co Ltd 18 Ruabon Road Wrexham Clwyd LL13 7PB on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from Ham Cottage Ickleton Road Wantage Oxfordshire OX12 9JA United Kingdom to C/O Bruce Roberts & Co Ltd 18 Ruabon Road Wrexham Clwyd LL13 7PB on 17 March 2015 (1 page) |
8 September 2014 | Termination of appointment of Robert Hughes as a secretary on 8 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Robert Hughes as a secretary on 8 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Robert Hughes as a secretary on 8 September 2014 (1 page) |
1 August 2014 | Incorporation Statement of capital on 2014-08-01
|
1 August 2014 | Incorporation Statement of capital on 2014-08-01
|