Sandycroft
Deeside
CH5 2QJ
Wales
Director Name | Mr Richard Andrew Scott |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut Motors Factory Road Sandycroft Deeside CH5 2QJ Wales |
Director Name | Mr Richard Andrew Scott |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 February 2015(same day as company formation) |
Role | Car Sales |
Country of Residence | United Kingdom |
Correspondence Address | Optimum House Business Park Hale Road Widnes Cheshire WA8 8PX |
Registered Address | Chestnut Motors Factory Road Sandycroft Deeside CH5 2QJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
1 at £1 | Richard Scott 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
6 June 2019 | Delivered on: 10 June 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by it and, in each case all buildings and fixtures on each such property, and the chargor's intellectual property. Outstanding |
---|
25 February 2021 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
---|---|
3 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
3 November 2020 | Change of details for Mrs Barbara Goulden as a person with significant control on 1 March 2019 (2 pages) |
18 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (7 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with updates (4 pages) |
19 September 2019 | Registered office address changed from Optimum House Business Park Hale Road Widnes Cheshire WA8 8PX to Chestnut Motors Factory Road Sandycroft Deeside CH5 2QJ on 19 September 2019 (1 page) |
17 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
10 June 2019 | Registration of charge 094594960001, created on 6 June 2019 (50 pages) |
14 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
29 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (6 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
17 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
8 June 2015 | Termination of appointment of Richard Andrew Scott as a director on 8 June 2015 (1 page) |
8 June 2015 | Appointment of Mrs Barbara Goulden as a director on 8 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of Richard Andrew Scott as a director on 8 June 2015 (1 page) |
8 June 2015 | Appointment of Mrs Barbara Goulden as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Mrs Barbara Goulden as a director on 8 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of Richard Andrew Scott as a director on 8 June 2015 (1 page) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
30 March 2015 | Registered office address changed from 31 Blundell Road Widnes Cheshire WA8 8SS England to Optimum House Business Park Hale Road Widnes Cheshire WA8 8PX on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from 31 Blundell Road Widnes Cheshire WA8 8SS England to Optimum House Business Park Hale Road Widnes Cheshire WA8 8PX on 30 March 2015 (1 page) |
26 February 2015 | Incorporation Statement of capital on 2015-02-26
|
26 February 2015 | Incorporation Statement of capital on 2015-02-26
|