Denbigh
LL16 5PS
Wales
Director Name | Mr Christopher John Reed |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2020(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Tan Y Graig Nantglyn Denbigh LL16 5PS Wales |
Director Name | Miss Sonja Frost |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Tan Y Graig Nantglyn Denbigh Clwyd LL16 5PS Wales |
Director Name | Mr Christopher John Reed |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Tan Y Graig Nantglyn Denbigh Clwyd LL16 5PS Wales |
Registered Address | 19 Nightingale Road Blackrod Bolton BL6 5DX |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Blackrod |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
1 at £1 | Christopher John Reed 50.00% Ordinary |
---|---|
1 at £1 | Sonja Frost 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £356 |
Cash | £7,125 |
Current Liabilities | £18,277 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 December |
Latest Return | 28 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 1 week from now) |
5 October 2023 | Registered office address changed from Tan Y Graig Nantglyn Denbigh LL16 5PS Wales to 19 Nightingale Road Blackrod Bolton BL6 5DX on 5 October 2023 (1 page) |
---|---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
11 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
9 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
11 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
9 December 2021 | Compulsory strike-off action has been suspended (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
5 September 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
24 June 2020 | Previous accounting period extended from 29 September 2019 to 29 December 2019 (1 page) |
24 February 2020 | Registered office address changed from 68 High Street Tarporley Cheshire CW6 0AT to Tan Y Graig Nantglyn Denbigh LL16 5PS on 24 February 2020 (1 page) |
23 February 2020 | Appointment of Mr Christopher John Reed as a director on 17 February 2020 (2 pages) |
10 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
24 August 2018 | Appointment of Miss Sonja Frost as a director on 21 August 2018 (2 pages) |
24 August 2018 | Termination of appointment of Christopher John Reed as a director on 21 August 2018 (1 page) |
9 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
28 September 2017 | Micro company accounts made up to 29 September 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 29 September 2016 (2 pages) |
7 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
28 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
20 March 2017 | Termination of appointment of Sonja Frost as a director on 15 February 2017 (1 page) |
20 March 2017 | Termination of appointment of Sonja Frost as a director on 15 February 2017 (1 page) |
18 March 2017 | Termination of appointment of Sonja Frost as a director on 15 February 2017 (1 page) |
18 March 2017 | Termination of appointment of Sonja Frost as a director on 15 February 2017 (1 page) |
5 October 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 July 2015 | Director's details changed for Mr Christopher John Reed on 1 June 2015 (2 pages) |
28 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Director's details changed for Miss Sonja Frost on 1 June 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Christopher John Reed on 1 June 2015 (2 pages) |
28 July 2015 | Director's details changed for Miss Sonja Frost on 1 June 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Christopher John Reed on 1 June 2015 (2 pages) |
28 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Director's details changed for Miss Sonja Frost on 1 June 2015 (2 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
4 July 2014 | Registered office address changed from 1 Wash Lane Leigh Lancs WN7 2TE England on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 1 Wash Lane Leigh Lancs WN7 2TE England on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 1 Wash Lane Leigh Lancs WN7 2TE England on 4 July 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 April 2014 | Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page) |
30 April 2014 | Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page) |
22 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
17 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
28 July 2011 | Incorporation
|
28 July 2011 | Incorporation
|