Penarth
CF64 1DB
Wales
Director Name | Mr Stephen David Hemmings |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Registered Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Robert Mcclelland Cavaye 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,126 |
Cash | £36,044 |
Current Liabilities | £240 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (0 days from now) |
5 February 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
16 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
10 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
4 June 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
3 May 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
6 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 July 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
24 April 2013 | Appointment of Mr Robert Mcclelland Cavaye as a director (2 pages) |
24 April 2013 | Appointment of Mr Robert Mcclelland Cavaye as a director (2 pages) |
19 April 2013 | Incorporation
|
19 April 2013 | Incorporation
|
19 April 2013 | Termination of appointment of Stephen Hemmings as a director (1 page) |
19 April 2013 | Termination of appointment of Stephen Hemmings as a director (1 page) |