Sandycroft
Deeside
Flintshire
CH5 2QJ
Wales
Director Name | Mrs Ceri Ann Stewart |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2018(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Legal Secretary |
Country of Residence | Wales |
Correspondence Address | 37 Greenbank Road Shotton Deeside Flintshire CH5 1QY Wales |
Director Name | Mr Daniel Kenneth Jones |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2021(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Shop 1 Factory Road Sandycroft Deeside Flintshire CH5 2QJ Wales |
Registered Address | Unit 7 Kings Court Prince William Avenue Sandycroft Deeside 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 | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
19 July 2023 | Delivered on: 20 July 2023 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
23 March 2023 | Delivered on: 11 April 2023 Persons entitled: Dbw Investments (3) Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
15 February 2021 | Notification of Matthew Conway as a person with significant control on 11 February 2021 (2 pages) |
---|---|
10 February 2021 | Cessation of Matthew Conway as a person with significant control on 10 February 2021 (1 page) |
10 February 2021 | Change of details for Mrs Ceri Stewart as a person with significant control on 10 February 2021 (2 pages) |
10 February 2021 | Confirmation statement made on 10 February 2021 with updates (4 pages) |
10 February 2021 | Appointment of Mr Daniel Kenneth Jones as a director on 10 February 2021 (2 pages) |
10 February 2021 | Notification of Daniel Kenneth Jones as a person with significant control on 10 February 2021 (2 pages) |
10 February 2021 | Change of details for Mr Daniel Kenneth Jones as a person with significant control on 10 February 2021 (2 pages) |
20 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
13 October 2020 | Registered office address changed from 33 Chester Road West Queensferry Deeside CH5 1SA Wales to Unit 2, Holland Park Factory Road Sandycroft Deeside CH5 2QJ on 13 October 2020 (1 page) |
28 August 2020 | Unaudited abridged accounts made up to 30 November 2019 (8 pages) |
16 January 2020 | Registered office address changed from 11 Sutton Close Connah's Quay Deeside Flintshire CH5 4FZ Wales to 33 Chester Road West Queensferry Deeside CH5 1SA on 16 January 2020 (1 page) |
16 January 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
29 July 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
20 March 2019 | Notification of Ceri Stewart as a person with significant control on 16 March 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 3 March 2019 with updates (5 pages) |
22 January 2019 | Resolutions
|
3 March 2018 | Appointment of Mrs Ceri Ann Stewart as a director on 20 February 2018 (2 pages) |
3 March 2018 | Statement of capital following an allotment of shares on 20 February 2018
|
3 March 2018 | Confirmation statement made on 3 March 2018 with updates (5 pages) |
6 November 2017 | Incorporation
Statement of capital on 2017-11-06
|
6 November 2017 | Incorporation
Statement of capital on 2017-11-06
|