Sandycroft
Deeside
Clwyd
CH5 2QJ
Wales
Director Name | Mr Andrew Rossiter |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(same day as company formation) |
Role | Operations Director |
Country of Residence | Wales |
Correspondence Address | Unit B, Reigan Industrial Estate Factory Road Sandycroft Deeside Clwyd CH5 2QJ Wales |
Director Name | Martin John Boardman |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(same day as company formation) |
Role | Chartered Forester |
Country of Residence | United Kingdom |
Correspondence Address | Unit B, Reigan Industrial Estate Factory Road Sandycroft Deeside Clwyd CH5 2QJ Wales |
Director Name | Mr Jonathan Alexander Reid |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 18 August 2020(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B, Reigan Industrial Estate Factory Road Sandycroft Deeside Clwyd CH5 2QJ Wales |
Registered Address | Unit B, Reigan Industrial Estate Factory Road Sandycroft Deeside Clwyd CH5 2QJ 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 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 5 days from now) |
7 September 2022 | Delivered on: 7 September 2022 Persons entitled: Investec Asset Finance PLC Classification: A registered charge Outstanding |
---|---|
10 August 2015 | Delivered on: 14 August 2015 Persons entitled: Hh Cashflow Finance Limited Classification: A registered charge Outstanding |
15 May 2015 | Delivered on: 21 May 2015 Persons entitled: Catalyst Business Finance Limited Classification: A registered charge Outstanding |
17 September 2020 | Termination of appointment of Martin John Boardman as a director on 18 August 2020 (1 page) |
---|---|
17 September 2020 | Appointment of Mr Jonathan Alexander Reid as a director on 18 August 2020 (2 pages) |
14 June 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
9 January 2020 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
13 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
15 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
8 March 2018 | Satisfaction of charge 095764810001 in full (1 page) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
15 June 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
27 March 2017 | Director's details changed (2 pages) |
27 March 2017 | Director's details changed (2 pages) |
24 March 2017 | Director's details changed for Martin John Boardman on 24 March 2017 (2 pages) |
24 March 2017 | Director's details changed for Mr Anthony Peter Jones on 24 March 2017 (2 pages) |
24 March 2017 | Director's details changed for Martin John Boardman on 24 March 2017 (2 pages) |
24 March 2017 | Director's details changed for Mr Anthony Peter Jones on 24 March 2017 (2 pages) |
7 February 2017 | Termination of appointment of Andrew Rossiter as a director on 7 February 2017 (1 page) |
7 February 2017 | Termination of appointment of Andrew Rossiter as a director on 7 February 2017 (1 page) |
19 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
14 June 2016 | Director's details changed for Mr Anthony Peter Jones on 6 May 2016 (2 pages) |
14 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Director's details changed for Andrew Rossiter on 6 May 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr Anthony Peter Jones on 6 May 2016 (2 pages) |
14 June 2016 | Director's details changed for Andrew Rossiter on 6 May 2016 (2 pages) |
14 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Director's details changed for Martin John Boardman on 6 May 2016 (2 pages) |
14 June 2016 | Director's details changed for Martin John Boardman on 6 May 2016 (2 pages) |
14 October 2015 | Registered office address changed from 5 Briarwood Road Ewloe CH5 3BU United Kingdom to Unit B, Reigan Industrial Estate Factory Road Sandycroft Deeside Clwyd CH5 2QJ on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from 5 Briarwood Road Ewloe CH5 3BU United Kingdom to Unit B, Reigan Industrial Estate Factory Road Sandycroft Deeside Clwyd CH5 2QJ on 14 October 2015 (1 page) |
14 August 2015 | Registration of charge 095764810002, created on 10 August 2015 (15 pages) |
14 August 2015 | Registration of charge 095764810002, created on 10 August 2015 (15 pages) |
21 May 2015 | Registration of charge 095764810001, created on 15 May 2015 (10 pages) |
21 May 2015 | Registration of charge 095764810001, created on 15 May 2015 (10 pages) |
6 May 2015 | Incorporation Statement of capital on 2015-05-06
|
6 May 2015 | Incorporation Statement of capital on 2015-05-06
|