Wrexham Road
Mold
CH7 1XP
Wales
Director Name | Mrs Paula Marian Jewson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden House Unit 4 Mold Business Park Wrexham Road Mold CH7 1XP Wales |
Director Name | Mrs Sarah Louise Smith |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden House Unit 4 Mold Business Park Wrexham Road Mold CH7 1XP Wales |
Secretary Name | Mrs Paula Marian Jewson |
---|---|
Status | Current |
Appointed | 15 October 2020(same day as company formation) |
Role | Company Director |
Correspondence Address | Linden House Unit 4 Mold Business Park Wrexham Road Mold CH7 1XP Wales |
Registered Address | Wind 2 Office 2 Walker Street Edinburgh EH3 7LB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (5 months, 3 weeks from now) |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
16 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
19 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
14 July 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
21 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
26 March 2021 | Registered office address changed from Unit 1 the Cromarty Links Hub Cromarty Ross-Shire IV11 8XZ Scotland to Wind 2 Office 2 Walker Street Edinburgh EH3 7LB on 26 March 2021 (1 page) |
21 October 2020 | Current accounting period extended from 31 October 2021 to 31 March 2022 (1 page) |
15 October 2020 | Incorporation Statement of capital on 2020-10-15
|