Colwyn Bay
Conwy
LL29 8HT
Wales
Director Name | Mr Gareth Anthony Evans |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Princes Drive Colwyn Bay Conwy LL29 8HT Wales |
Director Name | Mr Steven James Ratcliffe |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Princes Drive Colwyn Bay Conwy LL29 8HT Wales |
Secretary Name | Mr John Howard Brown |
---|---|
Status | Resigned |
Appointed | 28 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Princes Drive Colwyn Bay Conwy LL29 8HT Wales |
Secretary Name | K P Enablers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 January 2020) |
Correspondence Address | 7 Dodgson Close Llandudno Gwynedd LL30 1AJ Wales |
Registered Address | C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | Steven James Ratcliffe 50.00% Ordinary |
---|---|
25 at £1 | Gareth Anthony Evans 25.00% Ordinary |
25 at £1 | John Howard Brown 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,341 |
Cash | £25,942 |
Current Liabilities | £1,386,955 |
Latest Accounts | 9 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 09 March |
14 November 2014 | Delivered on: 21 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
14 November 2014 | Delivered on: 19 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land and buildings on the north west side of pentywyn road, deganwy as is registered at the land registry with title number WA868629. Outstanding |
17 October 2014 | Delivered on: 21 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-01
|
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Register(s) moved to registered office address 27 Princes Drive Colwyn Bay Conwy LL29 8HT (1 page) |
21 November 2014 | Registration of charge 085891850003, created on 14 November 2014 (10 pages) |
19 November 2014 | Registration of charge 085891850002, created on 14 November 2014 (7 pages) |
21 October 2014 | Registration of charge 085891850001, created on 17 October 2014 (5 pages) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Register(s) moved to registered inspection location (1 page) |
30 June 2014 | Register inspection address has been changed (1 page) |
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 May 2014 | Termination of appointment of John Brown as a secretary (1 page) |
11 May 2014 | Appointment of K P Enablers Limited as a secretary (2 pages) |
11 May 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
28 June 2013 | Incorporation (28 pages) |