Deeside
Flintshire
CH5 2NW
Wales
Director Name | Mr Tarsem Singh Dhaliwal |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Secretary Name | Mr Duncan Andrew Vaughan |
---|---|
Status | Current |
Appointed | 03 December 2020(2 weeks after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside CH5 2NW Wales |
Director Name | Mr Andrew Owen Garton |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2023(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Director Name | Mr Richard Malcolm Walker |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2020(6 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Registered Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 26 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 November 2023 (5 months ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 2 weeks from now) |
29 September 2021 | Delivered on: 11 October 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|
12 January 2024 | Full accounts made up to 26 March 2023 (26 pages) |
---|---|
20 November 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
2 May 2023 | Satisfaction of charge 130306540001 in full (1 page) |
10 January 2023 | Appointment of Mr Andrew Owen Garton as a director on 10 January 2023 (2 pages) |
18 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
18 August 2022 | Full accounts made up to 27 March 2022 (27 pages) |
4 January 2022 | Full accounts made up to 28 March 2021 (24 pages) |
22 November 2021 | Confirmation statement made on 18 November 2021 with updates (4 pages) |
22 November 2021 | Change of details for Ice Acquisitions Limited as a person with significant control on 27 November 2020 (2 pages) |
19 October 2021 | Termination of appointment of Richard Malcolm Walker as a director on 19 October 2021 (1 page) |
11 October 2021 | Registration of charge 130306540001, created on 29 September 2021 (24 pages) |
5 October 2021 | Memorandum and Articles of Association (21 pages) |
5 October 2021 | Resolutions
|
4 March 2021 | Current accounting period shortened from 30 November 2021 to 31 March 2021 (1 page) |
12 January 2021 | Resolutions
|
12 January 2021 | Change of name notice (2 pages) |
3 December 2020 | Appointment of Mr Duncan Andrew Vaughan as a secretary on 3 December 2020 (2 pages) |
26 November 2020 | Appointment of Mr Richard Malcolm Walker as a director on 25 November 2020 (2 pages) |
19 November 2020 | Incorporation Statement of capital on 2020-11-19
|