MELSTRIKE LIMITED - ABERGAVENNY
Company Profile | Company Filings |
Overview
MELSTRIKE LIMITED is a Private Limited Company from ABERGAVENNY WALES and has the status: Active.
MELSTRIKE LIMITED was incorporated 35 years ago on 03/05/1989 and has the registered number: 02378754. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
MELSTRIKE LIMITED was incorporated 35 years ago on 03/05/1989 and has the registered number: 02378754. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
MELSTRIKE LIMITED - ABERGAVENNY
This company is listed in the following categories:
55900 - Other accommodation
55900 - Other accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
4 PLAS DERWEN CLOSE
ABERGAVENNY
NP7 9SQ
WALES
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/07/2023 | 17/07/2024 |
Map
WALES
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS HANNAH JONES | Secretary | 2018-10-15 | CURRENT | ||
MRS KATHLEEN CHARLOTTE BREEZE | Jan 1937 | British | Director | 2018-10-15 | CURRENT |
MS HELEN ELIZABETH COX | Mar 1963 | British | Director | 2018-10-15 | CURRENT |
MS LEIGH ALLISON AMOR | Mar 1977 | British | Director | 2018-10-15 | CURRENT |
SHARON MCKINLAY | Apr 1955 | British | Director | 2023-08-01 | CURRENT |
MR WILFRED JAMES MORGAN | Feb 1951 | British | Director | 2018-10-15 | CURRENT |
MS AVERIL GAY O'GORMAN | Jun 1946 | British | Director | 2018-10-15 | CURRENT |
MISS HANNAH JONES | Feb 1988 | British | Director | 2018-07-03 | CURRENT |
HUGH WILLIAMSON | Feb 1949 | British | Director | RESIGNED | |
CHRISTOPHER WILLIAM PEACHEY | Oct 1952 | British | Director | RESIGNED | |
DAVID HUW WILLIAMS | Feb 1972 | British | Director | 2007-03-03 UNTIL 2009-01-04 | RESIGNED |
MISS LISA RAE BARNFIELD | Aug 1967 | British | Secretary | 2007-03-03 UNTIL 2018-10-15 | RESIGNED |
CHRISTOPHER WILLIAM PEACHEY | Oct 1952 | British | Secretary | RESIGNED | |
ELIZABETH JANE KING | Jun 1964 | Secretary | 1994-07-28 UNTIL 1998-08-24 | RESIGNED | |
SARA MARGARET GILBERT DAVIES | Dec 1960 | Secretary | 1998-08-24 UNTIL 2004-08-31 | RESIGNED | |
MISS LISA RAE BARNFIELD | Aug 1967 | British | Director | 2007-03-03 UNTIL 2018-11-25 | RESIGNED |
IAN DAVIES | Feb 1954 | British | Director | 1998-01-12 UNTIL 2004-09-08 | RESIGNED |
GWYNNE PATRICIA ELIZABETH JENKINS | Aug 1928 | British | Director | 1994-07-28 UNTIL 1998-07-21 | RESIGNED |
MR NIGEL GEORGE LESLIE | Feb 1972 | British | Director | 2009-02-09 UNTIL 2018-07-03 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Melstrike Limited - Filleted accounts | 2023-09-02 | 31-03-2023 | £527 Cash £467 equity |
Melstrike Limited - Filleted accounts | 2022-06-07 | 31-03-2022 | £664 Cash £304 equity |
Melstrike Limited - Filleted accounts | 2021-04-15 | 31-03-2021 | £588 Cash £468 equity |
Melstrike Limited - Filleted accounts | 2021-04-14 | 31-03-2020 | £587 Cash £527 equity |
Micro-entity Accounts - MELSTRIKE LIMITED | 2020-01-03 | 31-03-2019 | £421 equity |
Micro-entity Accounts - MELSTRIKE LIMITED | 2018-11-08 | 31-03-2018 | £415 equity |
Micro-entity Accounts - MELSTRIKE LIMITED | 2017-12-28 | 31-03-2017 | £107 equity |
Abbreviated Company Accounts - MELSTRIKE LIMITED | 2016-12-28 | 31-03-2016 | £107 Cash £107 equity |
Abbreviated Company Accounts - MELSTRIKE LIMITED | 2015-12-29 | 31-03-2015 | £7 Cash £7 equity |
Abbreviated Company Accounts - MELSTRIKE LIMITED | 2015-01-01 | 31-03-2014 | £7 Cash £7 equity |