Deeside
Flintshire
CH5 4QW
Wales
Director Name | Mrs Debbie Ellen Commins |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 103 Mold Road Connah's Quay Deeside Flintshire CH5 4QW Wales |
Director Name | Mr Grahame Thomas Hynes |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(same day as company formation) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 27 Mold Road Connah's Quay Deeside Flintshire CH5 4QL Wales |
Secretary Name | Grahame Thomas Hynes |
---|---|
Status | Resigned |
Appointed | 25 January 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Mold Road Connah's Quay Deeside Flintshire CH5 4QL Wales |
Registered Address | 103 Mold Road Connah's Quay Deeside Flintshire CH5 4QW Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Connah's Quay |
Ward | Connah's Quay Wepre |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months from now) |
21 October 2022 | Delivered on: 24 October 2022 Persons entitled: Belmont Green Finance Limited Trading as Vida Homeloans Classification: A registered charge Particulars: 27 mold road, connah's quay, deeside, CH5 4QL. Outstanding |
---|
4 April 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
10 March 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
24 October 2022 | Registration of charge 099665170001, created on 21 October 2022 (4 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
2 February 2022 | Confirmation statement made on 2 February 2022 with updates (3 pages) |
21 October 2021 | Confirmation statement made on 21 October 2021 with updates (3 pages) |
7 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
27 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
10 June 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
26 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
11 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2019 | Notification of Debbie Ellen Commins as a person with significant control on 1 January 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
8 May 2019 | Registered office address changed from 27 Mold Road Connah's Quay Deeside Flitshire CH5 4QL United Kingdom to 103 Mold Road Connah's Quay Deeside Flintshire CH5 4QW on 8 May 2019 (1 page) |
18 April 2019 | Termination of appointment of Grahame Thomas Hynes as a secretary on 31 December 2018 (1 page) |
18 April 2019 | Termination of appointment of Grahame Thomas Hynes as a director on 31 December 2018 (1 page) |
18 April 2019 | Appointment of Mrs Debbie Commins as a director on 1 January 2019 (2 pages) |
18 April 2019 | Cessation of Grahame Thomas Hynes as a person with significant control on 31 December 2018 (1 page) |
16 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
6 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
10 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 February 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
7 February 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
25 January 2016 | Incorporation Statement of capital on 2016-01-25
|
25 January 2016 | Incorporation Statement of capital on 2016-01-25
|