Company NameKinmel No.3 Company Limited
Company StatusActive
Company Number12509079
CategoryPrivate Limited Company
Incorporation Date10 March 2020(4 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael William Verity
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(same day as company formation)
RoleRural Surveyor
Country of ResidenceEngland
Correspondence AddressPark House 37 Lower Bridge Street
Chester
CH1 1RS
Wales
Director NameMrs Fiona Mary Griffith
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(same day as company formation)
RoleConsultant
Country of ResidenceWales
Correspondence AddressC/O Excello Law One City Place
123-127 Queens Road
Chester
CH1 3BQ
Wales
Director NameMr Iain Robert Hill-Trevor
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleLandowner
Country of ResidenceWales
Correspondence AddressC/O Excello Law One City Place
123-127 Queens Road
Chester
CH1 3BQ
Wales
Director NameSir Mark Henry Hudson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2020(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Excello Law One City Place
123-127 Queens Road
Chester
CH1 3BQ
Wales

Location

Registered AddressC/O Excello Law One City Place
123-127 Queens Road
Chester
CH1 3BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 March 2023 (1 year ago)
Next Return Due23 March 2024 (overdue)

Charges

12 January 2021Delivered on: 15 January 2021
Persons entitled: C. Hoare & Co.

Classification: A registered charge
Particulars: That property known as smithy house, st george, talrych, st george, abergele LL22 9SH (shown edged red on the plan numbered 12) together with other land. For further details on the property charged by this deed, please see the deed.
Outstanding
12 January 2021Delivered on: 14 January 2021
Persons entitled: C. Hoare & Co.

Classification: A registered charge
Particulars: That property known as llwyni farmhouse, st george, rhuddlan road (shown edged red on the plan attached to the charge).
Outstanding

Filing History

3 January 2024Accounts for a dormant company made up to 31 March 2023 (2 pages)
17 April 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
20 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
2 November 2022Appointment of Mr Iain Robert Hill-Trevor as a director on 1 May 2022 (2 pages)
2 November 2022Termination of appointment of Mark Henry Hudson as a director on 1 May 2022 (1 page)
25 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
11 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
2 June 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
15 January 2021Registration of charge 125090790002, created on 12 January 2021 (24 pages)
14 January 2021Registration of charge 125090790001, created on 12 January 2021 (11 pages)
10 March 2020Incorporation
Statement of capital on 2020-03-10
  • GBP 3
(30 pages)