ELLIOTT ROAD SELLY OAK LIMITED

3 Llys Y Bont 3 Llys Y Bont, Bangor, LL57 4BN, United Kingdom
StatusACTIVE
Company No.11165995
CategoryPrivate Limited Company
Incorporated23 Jan 2018
Age6 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

ELLIOTT ROAD SELLY OAK LIMITED is an active private limited company with number 11165995. It was incorporated 6 years, 5 months, 19 days ago, on 23 January 2018. The company address is 3 Llys Y Bont 3 Llys Y Bont, Bangor, LL57 4BN, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 19 Jun 2024

Action Date: 18 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Jane Sergeant

Termination date: 2024-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2024

Action Date: 18 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon David Ainslie Jones

Appointment date: 2024-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Charles Simpson

Termination date: 2023-07-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Legacy

Date: 26 Apr 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22

Documents

View document PDF

Legacy

Date: 26 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22

Documents

View document PDF

Legacy

Date: 26 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2022

Action Date: 02 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-02

Old address: Watkin Jones & Son Limited Units 21-22 Llandygai Industrial Estate Llandygai Bangor North Wales LL28 4YH United Kingdom

New address: 3 Llys Y Bont Parc Menai Bangor LL57 4BN

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Martin Byrom

Termination date: 2022-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Martin Byrom

Termination date: 2021-12-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kerry Anne Watson

Appointment date: 2021-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Jane Sergeant

Appointment date: 2021-11-12

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Pease

Appointment date: 2021-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Miles Davies

Termination date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Sep 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Resolution

Date: 13 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Miles Davies

Appointment date: 2019-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Charles Simpson

Appointment date: 2019-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Watkin Jones

Termination date: 2019-01-02

Documents

View document PDF

Incorporation company

Date: 23 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMITY LIMITED

LIBRA HOUSE WEST STREET,BARNSLEY,S70 5PG

Number:03006418
Status:ACTIVE
Category:Private Limited Company

BSTA SERVICES LIMITED

3 GROVE ROAD,BEXLEYHEATH,DA7 6AX

Number:11170076
Status:ACTIVE
Category:Private Limited Company

FAVOURABLE OUTCOMES LTD

23 ADISHAM GREEN,SITTINGBOURNE,ME10 2RQ

Number:11282797
Status:ACTIVE
Category:Private Limited Company

PORSCHE CLASSICS LIMITED

3 WARNERS MILL,BRAINTREE,CM7 3GB

Number:05755921
Status:ACTIVE
Category:Private Limited Company

SPOILT COLLECTION LIMITED

11 PANKHURST DRIVE,BRACKNELL,RG12 9PS

Number:09558810
Status:ACTIVE
Category:Private Limited Company

THE THINKING EYE LIMITED

91 CRANWICH ROAD,LONDON,N16 5JA

Number:09887393
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source