Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director Name | Mr Terence Owen |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2018(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2018(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2018(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Registered Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months from now) |
8 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
---|---|
18 November 2022 | Registered office address changed from C/O Mcewan Wallace 68 Argyle Street Birkenhead Wirral CH41 6AF United Kingdom to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 18 November 2022 (1 page) |
15 June 2022 | Confirmation statement made on 7 June 2022 with updates (7 pages) |
30 May 2022 | Change of name notice (2 pages) |
30 May 2022 | Company name changed gwel y fenai LIMITED\certificate issued on 30/05/22
|
30 May 2022 | Re-registration assent (2 pages) |
30 May 2022 | Re-registration of Memorandum and Articles (13 pages) |
30 May 2022 | Re-registration from a private limited company to a private unlimited company (2 pages) |
30 May 2022 | Certificate of re-registration from Limited to Unlimited (1 page) |
25 January 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
14 June 2021 | Confirmation statement made on 7 June 2021 with updates (7 pages) |
4 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 June 2020 | Confirmation statement made on 7 June 2020 with updates (7 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 June 2019 | Confirmation statement made on 7 June 2019 with updates (7 pages) |
4 April 2019 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
5 November 2018 | Statement of capital following an allotment of shares on 8 October 2018
|
5 November 2018 | Change of share class name or designation (2 pages) |
5 November 2018 | Sub-division of shares on 8 October 2018 (4 pages) |
31 October 2018 | Cessation of Inhoco Formations Limited as a person with significant control on 3 August 2018 (1 page) |
31 October 2018 | Notification of a person with significant control statement (2 pages) |
31 October 2018 | Cessation of Terence Owen as a person with significant control on 8 October 2018 (1 page) |
31 October 2018 | Notification of Debbie Marie Owen as a person with significant control on 3 August 2018 (2 pages) |
31 October 2018 | Notification of Terence Owen as a person with significant control on 3 August 2018 (2 pages) |
31 October 2018 | Cessation of Debbie Marie Owen as a person with significant control on 8 October 2018 (1 page) |
29 October 2018 | Resolutions
|
16 October 2018 | Resolutions
|
22 August 2018 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to C/O Mcewan Wallace 68 Argyle Street Birkenhead Wirral CH41 6AF on 22 August 2018 (1 page) |
22 August 2018 | Termination of appointment of a G Secretarial Limited as a director on 3 August 2018 (1 page) |
22 August 2018 | Termination of appointment of Inhoco Formations Limited as a director on 3 August 2018 (1 page) |
22 August 2018 | Termination of appointment of Roger Hart as a director on 3 August 2018 (1 page) |
22 August 2018 | Termination of appointment of a G Secretarial Limited as a secretary on 3 August 2018 (1 page) |
22 August 2018 | Appointment of Terence Owen as a director on 3 August 2018 (2 pages) |
22 August 2018 | Appointment of Debbie Marie Owen as a director on 3 August 2018 (2 pages) |
8 June 2018 | Incorporation Statement of capital on 2018-06-08
|