Sandycroft
Deeside
Flintshire
CH5 2QZ
Wales
Director Name | Mrs Joanne Forster |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Prince William Avenue Sandycroft Deeside Flintshire CH5 2QZ Wales |
Director Name | Mr Graham David Tullett |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Prince William Avenue Sandycroft Deeside Flintshire CH5 2QZ Wales |
Registered Address | Unit 3 Prince William Avenue Sandycroft Deeside Flintshire CH5 2QZ 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 | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 10 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months, 3 weeks from now) |
18 January 2024 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
---|---|
14 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
28 February 2023 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
19 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
18 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
2 July 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
20 November 2020 | Total exemption full accounts made up to 28 February 2020 (13 pages) |
10 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
11 May 2020 | Registered office address changed from 6 st. John Street Chester CH1 1DA United Kingdom to Unit 3 Prince William Avenue Sandycroft Deeside Flintshire CH5 2QZ on 11 May 2020 (2 pages) |
23 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
28 August 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
22 August 2018 | Change of details for Mr Thomas George Forster as a person with significant control on 22 August 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 10 August 2018 with updates (6 pages) |
22 August 2018 | Notification of Graham David Tullett as a person with significant control on 22 August 2018 (2 pages) |
21 August 2018 | Change of share class name or designation (2 pages) |
17 May 2018 | Previous accounting period shortened from 31 August 2018 to 28 February 2018 (1 page) |
28 April 2018 | Resolutions
|
17 April 2018 | Change of share class name or designation (2 pages) |
16 April 2018 | Statement of capital following an allotment of shares on 28 March 2018
|
10 April 2018 | Resolutions
|
5 April 2018 | Appointment of Mr Graham David Tullett as a director on 28 March 2018 (2 pages) |
5 April 2018 | Appointment of Mrs Joanne Forster as a director on 28 March 2018 (2 pages) |
14 February 2018 | Statement of capital following an allotment of shares on 2 February 2018
|
9 February 2018 | Resolutions
|
11 August 2017 | Incorporation Statement of capital on 2017-08-11
|
11 August 2017 | Incorporation Statement of capital on 2017-08-11
|