UKBizDB.co.uk

NORTH WALES TECHNOLOGY PARK LIMITED

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

This company is commonly known as North Wales Technology Park Limited. The company was founded 23 years ago and was given the registration number 04121722. The firm's registered office is in ABERGELE. You can find them at Commodore House, North Wales Business Park, Abergele, Conwy. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NORTH WALES TECHNOLOGY PARK LIMITED
Company Number:04121722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Commodore House, North Wales Business Park, Abergele, Conwy, LL22 8LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Kings Oak, Colwyn Bay, LL29 6AJ

Secretary08 December 2000Active
Lochnell Castle, Ledaig, Oban, PA37 1QT

Director08 December 2000Active
15, St. Marys Close, Wheatley, Oxford, England, OX33 1YP

Director09 February 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 December 2000Active
Drws Y Bont, Holyhead Road, Bangor, LL57 2HX

Director08 December 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 December 2000Active

People with Significant Control

Earl Of Dundonald Iain Alexander Blair Douglas Dundonald
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:Commodore House, Abergele, LL22 8LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jason Thomas Wilcock
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Address:Commodore House, Abergele, LL22 8LJ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Accounts

Accounts with accounts type total exemption small.

Download
2016-02-09Officers

Appoint person director company with name date.

Download
2016-02-03Officers

Termination director company with name termination date.

Download
2015-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-23Accounts

Accounts with accounts type total exemption small.

Download
2014-12-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.