Prestatyn
Denbighshire
LL19 8RN
Wales
Director Name | Mr James Joseph Grima |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(same day as company formation) |
Role | H & S Consultant |
Country of Residence | Wales |
Correspondence Address | 65 Victoria Road Prestatyn Denbighshire LL19 9DL Wales |
Director Name | Mr William Oliver Ingram |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(same day as company formation) |
Role | Hse Advisor |
Country of Residence | Wales |
Correspondence Address | 4 Bodnant Road Rhos On Sea Colwyn Bay Conwy LL28 4SU Wales |
Director Name | Mr Damien Wilding |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 41 Chester Street Flint CH6 5BL Wales |
Registered Address | 41 Chester Street Flint CH6 5BL Wales |
---|---|
Constituency | Delyn |
Parish | Flint |
Ward | Flint Castle |
Built Up Area | Flint |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 18 October 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 1 November 2021 (overdue) |
26 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
25 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
20 January 2023 | Compulsory strike-off action has been suspended (1 page) |
10 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
11 February 2022 | Cessation of Damien Wilding as a person with significant control on 19 March 2021 (1 page) |
19 January 2022 | Compulsory strike-off action has been suspended (1 page) |
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
19 March 2021 | Termination of appointment of Damien Wilding as a director on 15 March 2021 (1 page) |
22 December 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
31 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
22 May 2020 | Director's details changed for Mr Damien Wilding on 22 May 2020 (2 pages) |
22 May 2020 | Change of details for Mr Damien Wilding as a person with significant control on 22 May 2020 (2 pages) |
28 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
15 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
8 November 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
12 March 2018 | Registered office address changed from Unit 32 st. Asaph Business Park St. Asaph Denbighshire LL17 0JA United Kingdom to 41 Chester Street Flint CH6 5BL on 12 March 2018 (1 page) |
23 February 2018 | Termination of appointment of William Oliver Ingram as a director on 23 February 2018 (1 page) |
23 February 2018 | Cessation of James Joseph Grima as a person with significant control on 23 February 2018 (1 page) |
23 February 2018 | Termination of appointment of James Joseph Grima as a director on 23 February 2018 (1 page) |
23 February 2018 | Cessation of William Oliver Ingram as a person with significant control on 23 February 2018 (1 page) |
19 October 2017 | Incorporation Statement of capital on 2017-10-19
|
19 October 2017 | Incorporation Statement of capital on 2017-10-19
|