This company is commonly known as 51 Madoc Street Llandudno Limited. The company was founded 16 years ago and was given the registration number 06442533. The firm's registered office is in LLANDUDNO. You can find them at Flat 3, 51 Madoc Street, Llandudno, . This company's SIC code is 98000 - Residents property management.
Name | : | 51 MADOC STREET LLANDUDNO LIMITED |
---|---|---|
Company Number | : | 06442533 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 2007 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 3, 51 Madoc Street, Llandudno, Wales, LL30 2TW |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Bryn Morfa, Dolgarrog, Conwy, Wales, LL32 8JW | Director | 22 December 2020 | Active |
3, Bryn Morfa, Dolgarrog, Conwy, Wales, LL32 8JW | Secretary | 24 December 2020 | Active |
40, Winllan Avenue, Llandudno, LL30 2YB | Secretary | 03 December 2007 | Active |
8, Herkomer Crescent, Llandudno, LL30 2EX | Secretary | 22 October 2008 | Active |
Flat 3, 51 Madoc Street, Llandudno, Wales, LL30 2TW | Secretary | 07 January 2012 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 03 December 2007 | Active |
Flat 2 51, Madoc Street, Llandudno, LL30 2TW | Director | 22 October 2008 | Active |
15, Whitehall Road, Rhos On Sea, Colwyn Bay, United Kingdom, LL28 4HW | Director | 03 December 2007 | Active |
40, Winllan Avenue, Llandudno, LL30 2YB | Director | 03 December 2007 | Active |
8, Herkomer Crescent, Llandudno, LL30 2EX | Director | 22 October 2008 | Active |
Flat 1, Madoc Street, Llandudno, Wales, LL30 2TW | Director | 22 October 2008 | Active |
8, Stanley Avenue, Marple, Stockport, England, SK6 6JJ | Director | 12 January 2021 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 03 December 2007 | Active |
Dr Benjamin John Dutton | ||
Notified on | : | 30 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, 3 Bryn Morfa, Conwy, United Kingdom, LL32 8JW |
Nature of control | : |
|
Mr Gareth David Bicknell | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Flat 2, 51 Madoc Street, Llandudno, Wales, LL30 2TW |
Nature of control | : |
|
Mr James Derek Smith | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1985 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Flat 1, Madoc Street, Llandudno, Wales, LL30 2TW |
Nature of control | : |
|
Mrs Karen Ann Jones | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 8, Herkomer Crescent, Llandudno, Wales, LL30 2EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Gazette | Gazette notice voluntary. | Download |
2024-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-18 | Officers | Termination secretary company with name termination date. | Download |
2024-03-18 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2024-03-07 | Dissolution | Dissolution application strike off company. | Download |
2024-03-07 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-07 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Address | Change registered office address company with date old address new address. | Download |
2021-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-22 | Officers | Termination director company with name termination date. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Address | Change registered office address company with date old address new address. | Download |
2020-12-24 | Officers | Appoint person secretary company with name date. | Download |
2020-12-24 | Officers | Termination secretary company with name termination date. | Download |
2020-12-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.