Rhydymwyn
Mold
CH7 5JH
Wales
Director Name | Mr Raymond Sydney Pierce |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4b Antelope Industrial Estate Rhydymwyn Mold CH7 5JH Wales |
Secretary Name | Dr Graham Michael Jackson |
---|---|
Status | Resigned |
Appointed | 01 January 2019(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 4b Antelope Industrial Estate Rhydymwyn Mold Flintshire CH7 5JH Wales |
Registered Address | 4b Antelope Industrial Estate Rhydymwyn Mold CH7 5JH Wales |
---|---|
Constituency | Delyn |
Parish | Cilcain |
Ward | Cilcain |
Built Up Area | Rhydymwyn |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
21 February 2019 | Delivered on: 26 February 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
7 February 2024 | Confirmation statement made on 1 November 2023 with updates (4 pages) |
---|---|
7 February 2024 | Notification of Nial Pierce as a person with significant control on 11 November 2022 (2 pages) |
24 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
27 January 2023 | Confirmation statement made on 1 November 2022 with updates (5 pages) |
15 December 2021 | Confirmation statement made on 1 November 2021 with updates (5 pages) |
8 December 2021 | Total exemption full accounts made up to 31 October 2021 (12 pages) |
10 June 2021 | Notification of Irene Barclay as a person with significant control on 9 June 2021 (2 pages) |
7 June 2021 | Appointment of Mr Nial Pierce as a director on 1 June 2021 (2 pages) |
3 June 2021 | Termination of appointment of Raymond Sydney Pierce as a director on 1 June 2021 (1 page) |
3 June 2021 | Cessation of Raymond Sydney Pierce as a person with significant control on 1 June 2021 (1 page) |
22 December 2020 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
15 December 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
5 August 2020 | Termination of appointment of Graham Michael Jackson as a secretary on 31 July 2020 (1 page) |
24 January 2020 | Previous accounting period shortened from 30 November 2019 to 31 October 2019 (1 page) |
24 January 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
28 November 2019 | Confirmation statement made on 25 November 2019 with updates (5 pages) |
7 October 2019 | Statement of capital on 7 October 2019
|
4 September 2019 | Resolutions
|
4 September 2019 | Statement by Directors (1 page) |
4 September 2019 | Solvency Statement dated 12/08/19 (1 page) |
19 August 2019 | Termination of appointment of Irene Barclay as a director on 31 January 2019 (1 page) |
1 May 2019 | Secretary's details changed for Dr Graham Michael Jackson on 29 April 2019 (1 page) |
11 April 2019 | Notice of removal of a director (1 page) |
10 April 2019 | Appointment of Dr Graham Michael Jackson as a secretary on 1 January 2019 (2 pages) |
26 March 2019 | Statement of capital following an allotment of shares on 1 January 2019
|
26 February 2019 | Registration of charge 116978510001, created on 21 February 2019 (23 pages) |
10 December 2018 | Statement of capital following an allotment of shares on 10 December 2018
|
26 November 2018 | Incorporation Statement of capital on 2018-11-26
|