Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director Name | Ms Alaw Llewelyn Jones |
---|---|
Date of Birth | September 1998 (Born 25 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 01 June 2022(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Student |
Country of Residence | Wales |
Correspondence Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
Director Name | Mr Cian Llewelyn Jones |
---|---|
Date of Birth | September 2000 (Born 23 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 01 June 2022(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Site Engineer |
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 | 19 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 | John Llewelyn Jones |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2018(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O McEwan Wallace 68 Argyle Street Birkenhead Wirral CH41 6AF Wales |
Director Name | Joyce Llewelyn Jones |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2018(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 January 2019) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | C/O McEwan Wallace 68 Argyle Street Birkenhead Wirral CH41 6AF Wales |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 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 | 19 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 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
4 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
18 June 2020 | Confirmation statement made on 18 June 2020 with updates (6 pages) |
13 March 2020 | Cessation of Joyce Llewelyn Jones as a person with significant control on 4 November 2018 (1 page) |
13 March 2020 | Notification of Dylan Llewelyn Jones as a person with significant control on 4 November 2018 (2 pages) |
13 March 2020 | Cessation of John Llewelyn Jones as a person with significant control on 4 November 2018 (1 page) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 December 2019 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
4 July 2019 | Confirmation statement made on 18 June 2019 with updates (6 pages) |
29 January 2019 | Termination of appointment of John Llewelyn Jones as a director on 24 January 2019 (1 page) |
29 January 2019 | Termination of appointment of Joyce Llewelyn Jones as a director on 24 January 2019 (1 page) |
26 November 2018 | Appointment of Dylan Llewelyn Jones as a director on 3 October 2018 (2 pages) |
23 October 2018 | Resolutions
|
23 October 2018 | Statement of capital following an allotment of shares on 3 October 2018
|
23 October 2018 | Sub-division of shares on 3 October 2018 (4 pages) |
22 October 2018 | Change of share class name or designation (2 pages) |
15 October 2018 | Resolutions
|
6 September 2018 | Cessation of Inhoco Formations Limited as a person with significant control on 24 August 2018 (1 page) |
6 September 2018 | Termination of appointment of Inhoco Formations Limited as a director on 7 August 2018 (1 page) |
6 September 2018 | Notification of John Llewelyn Jones as a person with significant control on 24 August 2018 (2 pages) |
6 September 2018 | Appointment of John Llewelyn Jones as a director on 7 August 2018 (2 pages) |
6 September 2018 | Notification of Joyce Llewelyn Jones as a person with significant control on 24 August 2018 (2 pages) |
6 September 2018 | Termination of appointment of Roger Hart as a director on 7 August 2018 (1 page) |
6 September 2018 | Termination of appointment of a G Secretarial Limited as a director on 7 August 2018 (1 page) |
6 September 2018 | Appointment of Joyce Llewelyn Jones as a director on 7 August 2018 (2 pages) |
6 September 2018 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to PO Box CH41 6AF C/O Mcewan Wallace 68 Argyle Street Birkenhead Wirral CH41 6AF on 6 September 2018 (1 page) |
6 September 2018 | Termination of appointment of a G Secretarial Limited as a secretary on 7 August 2018 (1 page) |
19 June 2018 | Incorporation Statement of capital on 2018-06-19
|