This company is commonly known as 19 - 24 Hen Gei Llechi Limited. The company was founded 21 years ago and was given the registration number 04729510. The firm's registered office is in MACCLESFIELD. You can find them at 73 Victoria Road, , Macclesfield, Cheshire. This company's SIC code is 98000 - Residents property management.
Name | : | 19 - 24 HEN GEI LLECHI LIMITED |
---|---|---|
Company Number | : | 04729510 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2003 |
End of financial year | : | 01 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 73 Victoria Road, Macclesfield, Cheshire, SK10 3JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
73 Victoria Road, Macclesfield, SK10 3JA | Secretary | 05 April 2008 | Active |
3, The Mallards, Chester Road, Macclesfield, England, SK11 8PT | Director | 01 September 2014 | Active |
73 Victoria Road, Macclesfield, SK10 3JA | Director | 15 June 2003 | Active |
Via Pignari S, Cambiano 10020, Torino, Italy, | Director | 01 September 2014 | Active |
73, Victoria Road, Macclesfield, United Kingdom, SK10 3JA | Director | 29 July 2020 | Active |
73, Victoria Road, Macclesfield, United Kingdom, SK10 3JA | Director | 30 June 2011 | Active |
Glan Menai Uchaf, Brynffynnon, Y Felinheli, Wales, LL56 4SJ | Director | 18 July 2022 | Active |
53-57 High Street, Corby, NN17 1UU | Secretary | 10 April 2003 | Active |
23 Ise View Road, Desborough, Kettering, NN14 2PX | Secretary | 15 June 2003 | Active |
73, Victoria Road, Macclesfield, United Kingdom, SK10 3JA | Director | 21 June 2011 | Active |
23, Hen Gei Llechi, Y Felinheli, Bangor, LL56 4PA | Director | 11 April 2008 | Active |
23, Hen Gei Llechi, Y Felinheli, Bangor, LL56 4PA | Director | 05 April 2008 | Active |
20 Hen Gei Llechi, Y Felinheli, LL56 4PA | Director | 17 April 2005 | Active |
155 Station Road, Earls Barton, Northampton, NN6 0NX | Director | 15 June 2003 | Active |
23 Ise View Road, Desborough, Kettering, NN14 2PX | Director | 15 June 2003 | Active |
53/57 High Street, Corby, NN17 1UU | Director | 10 April 2003 | Active |
23 Hen Gei Llechi, Y Felinheli, LL56 4PA | Director | 15 June 2003 | Active |
22 Hen Gei Llechi, Y Felinheli, Gwynedd, LL56 4PA | Director | 15 June 2003 | Active |
Daneshill, Birtley Green, Bramley, Guildford, GU5 0LE | Director | 31 July 2003 | Active |
4a, Upland Road, Bromsgrove, B61 0EG | Director | 12 May 2008 | Active |
73, Victoria Road, Macclesfield, United Kingdom, SK10 3JA | Director | 30 June 2011 | Active |
Mr Paul Williams | ||
Notified on | : | 24 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | Welsh |
Country of residence | : | Wales |
Address | : | Glas Menai Uchaf, Brynffynnon, Y Felinheli, Wales, LL56 4SJ |
Nature of control | : |
|
Miss Evie Mainwaring | ||
Notified on | : | 28 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 2000 |
Nationality | : | British |
Address | : | 73, Victoria Road, Macclesfield, SK10 3JA |
Nature of control | : |
|
Mr Howell Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1938 |
Nationality | : | Welsh |
Country of residence | : | Wales |
Address | : | 22, Hen Gei Llechi, Y Felinheli, Wales, LL56 4PA |
Nature of control | : |
|
Ms Claire Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 20, Hen Gei Llechi, Y Felinheli, Wales, LL56 4PA |
Nature of control | : |
|
Mrs Adrienne Jane Fox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 73, Victoria Road, Macclesfield, England, SK10 3JA |
Nature of control | : |
|
Mr Gilberto Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1995 |
Nationality | : | Italian |
Country of residence | : | Italy |
Address | : | Via Pignari S, Cambiano 10020, Torino, Italy, |
Nature of control | : |
|
Mrs Ann Dorothy Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Chester Road, Macclesfield, England, SK11 8PT |
Nature of control | : |
|
Mrs Linda Joyce Melton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 19, Hen Gei Llechi, Y Felinheli, Wales, LL56 4PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2022-07-18 | Officers | Appoint person director company with name date. | Download |
2022-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Officers | Second filing of director appointment with name. | Download |
2021-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-27 | Officers | Appoint person director company with name date. | Download |
2020-08-27 | Officers | Termination director company with name termination date. | Download |
2020-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2016-04-28 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.