Ruthin
Denbighshire
LL15 2BW
Wales
Secretary Name | Robin Maurice Welch |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2006(8 years, 6 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Correspondence Address | Pen Y Coed Bontuchel Ruthin Denbighshire Clwyd LL15 2BW Wales |
Director Name | Mrs Sian Marie Bloor |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Pine Grove Sale Cheshire M33 5WN |
Secretary Name | Mrs Sian Marie Bloor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Pine Grove Sale Cheshire M33 5WN |
Secretary Name | Julie Sandra Haslam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 2003) |
Role | Company Director |
Correspondence Address | Keystone House 16 Hawkworth Astley Manchester Lancashire M29 7DP |
Director Name | Julie Sandra Haslam |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 January 2003) |
Role | Recruitment |
Correspondence Address | Keystone House 16 Hawkworth Astley Manchester Lancashire M29 7DP |
Secretary Name | Robin Maurice Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(5 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 October 2003) |
Role | Company Director |
Correspondence Address | 99 Bodmin Road Tyldesley Manchester M29 7PE |
Secretary Name | Adrian Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(6 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 April 2006) |
Role | Sales Manager |
Correspondence Address | 191 Wheathead Lane Exley Head Keighley West Yorkshire BD22 6NB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | mit-recruitment.co.uk |
---|---|
Telephone | 01824 710395 |
Telephone region | Ruthin |
Registered Address | 41 Bridgeman Terrace Wigan Lancashire WN1 1TT |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Claire Cheryl Walsh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,586 |
Cash | £27,577 |
Current Liabilities | £14,118 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
22 November 2023 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
---|---|
21 February 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
2 December 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
13 June 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
2 December 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
14 January 2021 | Confirmation statement made on 13 November 2020 with updates (5 pages) |
24 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
15 November 2019 | Confirmation statement made on 13 November 2019 with updates (4 pages) |
9 April 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
6 November 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
18 June 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
8 November 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
21 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
1 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
23 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
10 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
6 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
13 November 2012 | Secretary's details changed for Robin Maurice Welch on 9 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Claire Cheryl Walsh on 9 November 2012 (2 pages) |
13 November 2012 | Secretary's details changed for Robin Maurice Welch on 9 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Claire Cheryl Walsh on 9 November 2012 (2 pages) |
13 November 2012 | Secretary's details changed for Robin Maurice Welch on 9 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Claire Cheryl Walsh on 9 November 2012 (2 pages) |
30 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 October 2009 | Director's details changed for Claire Cheryl Walsh on 1 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Director's details changed for Claire Cheryl Walsh on 1 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Director's details changed for Claire Cheryl Walsh on 1 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
2 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
12 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
12 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
20 November 2007 | Return made up to 02/10/07; full list of members (2 pages) |
20 November 2007 | Return made up to 02/10/07; full list of members (2 pages) |
13 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
13 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
14 November 2006 | Return made up to 02/10/06; full list of members (2 pages) |
14 November 2006 | Return made up to 02/10/06; full list of members (2 pages) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | New secretary appointed (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | New secretary appointed (1 page) |
10 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
10 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
6 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
14 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
14 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | New secretary appointed (1 page) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | New secretary appointed (1 page) |
13 November 2003 | Return made up to 02/10/03; full list of members (6 pages) |
13 November 2003 | Return made up to 02/10/03; full list of members (6 pages) |
17 February 2003 | Secretary resigned;director resigned (1 page) |
17 February 2003 | New secretary appointed (1 page) |
17 February 2003 | New secretary appointed (1 page) |
17 February 2003 | Secretary resigned;director resigned (1 page) |
27 January 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
27 January 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
9 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
9 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: oak house barrington road altrincham cheshire WA14 1HZ (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: oak house barrington road altrincham cheshire WA14 1HZ (1 page) |
13 February 2002 | Ad 07/01/02-07/01/02 £ si 98@1=98 £ ic 2/100 (2 pages) |
13 February 2002 | Ad 07/01/02-07/01/02 £ si 98@1=98 £ ic 2/100 (2 pages) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | Director resigned (1 page) |
20 November 2001 | Return made up to 02/10/01; full list of members (6 pages) |
20 November 2001 | Return made up to 02/10/01; full list of members (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
10 November 2000 | Return made up to 02/10/00; full list of members
|
10 November 2000 | Return made up to 02/10/00; full list of members
|
31 July 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
22 December 1999 | Return made up to 02/10/99; full list of members
|
22 December 1999 | Return made up to 02/10/99; full list of members
|
14 December 1999 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
14 December 1999 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: 15 elm grove sale cheshire M33 7JZ (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: 15 elm grove sale cheshire M33 7JZ (1 page) |
27 November 1998 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
27 November 1998 | Resolutions
|
27 November 1998 | Resolutions
|
27 November 1998 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
27 November 1998 | Return made up to 02/10/98; full list of members
|
27 November 1998 | Return made up to 02/10/98; full list of members
|
9 October 1997 | Secretary resigned (1 page) |
9 October 1997 | Secretary resigned (1 page) |
2 October 1997 | Incorporation (22 pages) |
2 October 1997 | Incorporation (22 pages) |