Sandycroft
Deeside
Clwyd
CH5 2QD
Wales
Director Name | Mr Cedric Ghellamallah |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Circuit Raceway Babbage Road, Engineer Park Sandycroft Deeside Clwyd CH5 2QD Wales |
Registered Address | The Circuit Raceway Babbage Road, Engineer Park Sandycroft Deeside Clwyd CH5 2QD Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 August |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
18 November 2015 | Delivered on: 23 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as the circuit indoor karting centre engineer park babbage rad deeside registered at land registry with title numbers: WA463702 and CYM67207. Outstanding |
---|---|
18 November 2015 | Delivered on: 23 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
25 February 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
---|---|
2 March 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
6 April 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
13 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
9 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
3 May 2016 | Registered office address changed from Sycamore House Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH United Kingdom to The Circuit Raceway Babbage Road, Engineer Park Sandycroft Deeside Clwyd CH5 2QD on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from The Circuit Raceway Babbage Road, Engineer Park Sandycroft Deeside Clwyd CH5 2QD Great Britain to The Circuit Raceway Babbage Road, Engineer Park Sandycroft Deeside Clwyd CH5 2QD on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from Sycamore House Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH United Kingdom to The Circuit Raceway Babbage Road, Engineer Park Sandycroft Deeside Clwyd CH5 2QD on 3 May 2016 (1 page) |
3 May 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Registered office address changed from The Circuit Raceway Babbage Road, Engineer Park Sandycroft Deeside Clwyd CH5 2QD Great Britain to The Circuit Raceway Babbage Road, Engineer Park Sandycroft Deeside Clwyd CH5 2QD on 3 May 2016 (1 page) |
26 November 2015 | Resolutions
|
26 November 2015 | Resolutions
|
26 November 2015 | Resolutions
|
26 November 2015 | Resolutions
|
23 November 2015 | Registration of charge 094366320001, created on 18 November 2015 (22 pages) |
23 November 2015 | Registration of charge 094366320002, created on 18 November 2015 (6 pages) |
23 November 2015 | Registration of charge 094366320001, created on 18 November 2015 (22 pages) |
23 November 2015 | Registration of charge 094366320002, created on 18 November 2015 (6 pages) |
12 February 2015 | Incorporation Statement of capital on 2015-02-12
|
12 February 2015 | Incorporation Statement of capital on 2015-02-12
|