UKBizDB.co.uk

19 - 24 HEN GEI LLECHI LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:73 Victoria Road, Macclesfield, Cheshire, SK10 3JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73 Victoria Road, Macclesfield, SK10 3JA

Secretary05 April 2008Active
3, The Mallards, Chester Road, Macclesfield, England, SK11 8PT

Director01 September 2014Active
73 Victoria Road, Macclesfield, SK10 3JA

Director15 June 2003Active
Via Pignari S, Cambiano 10020, Torino, Italy,

Director01 September 2014Active
73, Victoria Road, Macclesfield, United Kingdom, SK10 3JA

Director29 July 2020Active
73, Victoria Road, Macclesfield, United Kingdom, SK10 3JA

Director30 June 2011Active
Glan Menai Uchaf, Brynffynnon, Y Felinheli, Wales, LL56 4SJ

Director18 July 2022Active
53-57 High Street, Corby, NN17 1UU

Secretary10 April 2003Active
23 Ise View Road, Desborough, Kettering, NN14 2PX

Secretary15 June 2003Active
73, Victoria Road, Macclesfield, United Kingdom, SK10 3JA

Director21 June 2011Active
23, Hen Gei Llechi, Y Felinheli, Bangor, LL56 4PA

Director11 April 2008Active
23, Hen Gei Llechi, Y Felinheli, Bangor, LL56 4PA

Director05 April 2008Active
20 Hen Gei Llechi, Y Felinheli, LL56 4PA

Director17 April 2005Active
155 Station Road, Earls Barton, Northampton, NN6 0NX

Director15 June 2003Active
23 Ise View Road, Desborough, Kettering, NN14 2PX

Director15 June 2003Active
53/57 High Street, Corby, NN17 1UU

Director10 April 2003Active
23 Hen Gei Llechi, Y Felinheli, LL56 4PA

Director15 June 2003Active
22 Hen Gei Llechi, Y Felinheli, Gwynedd, LL56 4PA

Director15 June 2003Active
Daneshill, Birtley Green, Bramley, Guildford, GU5 0LE

Director31 July 2003Active
4a, Upland Road, Bromsgrove, B61 0EG

Director12 May 2008Active
73, Victoria Road, Macclesfield, United Kingdom, SK10 3JA

Director30 June 2011Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control as firm
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:
  • Significant influence or control as firm
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:
  • Significant influence or control as firm
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:
  • Significant influence or control as firm
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:
  • Significant influence or control as firm
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:
  • Significant influence or control as firm
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:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-05Accounts

Accounts with accounts type micro entity.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-06-24Persons with significant control

Notification of a person with significant control.

Download
2022-06-24Persons with significant control

Cessation of a person with significant control.

Download
2022-06-10Accounts

Accounts with accounts type micro entity.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Officers

Second filing of director appointment with name.

Download
2021-09-28Persons with significant control

Notification of a person with significant control.

Download
2021-04-08Accounts

Accounts with accounts type micro entity.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-06-09Accounts

Accounts with accounts type micro entity.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type micro entity.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type micro entity.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type micro entity.

Download
2016-04-28Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.