LLYS YR EFAIL RESIDENTS LTD - HOLYWELL


Company Profile Company Filings

Overview

LLYS YR EFAIL RESIDENTS LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HOLYWELL WALES and has the status: Active.
LLYS YR EFAIL RESIDENTS LTD was incorporated 21 years ago on 09/10/2002 and has the registered number: 04557649. The accounts status is MICRO ENTITY and accounts are next due on 23/06/2024.

LLYS YR EFAIL RESIDENTS LTD - HOLYWELL

This company is listed in the following categories:
55900 - Other accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
23 / 9 23/09/2022 23/06/2024

Registered Office

8 BRYN AUR
HOLYWELL
CH8 8RA
WALES

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/10/2023 23/10/2024

Map

WALES

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GORDON GLAZIER Sep 1945 British Director 2017-02-21 CURRENT
MS. JANET LESLEY MEREDITH May 1951 British Director 2022-07-07 CURRENT
MR PANDURANG HARISHCHANDRA SHIRSAT Aug 1953 British Director 2017-11-06 CURRENT
MS HELEN MAI CRICH May 1958 British Director 2017-11-06 CURRENT
MR. ALAN DAVIES Sep 1955 British Director 2022-07-07 CURRENT
MR DEREK SPENCER ROGERS May 1924 British Director 2002-10-09 UNTIL 2003-10-01 RESIGNED
DAVID IAN SEVAGE Apr 1963 British Director 2002-10-09 UNTIL 2002-12-20 RESIGNED
GLADYS MARGARET ROGERS Feb 1923 British Director 2002-10-09 UNTIL 2012-08-01 RESIGNED
MRS ESTHER MARJORIE SIMPSON Apr 1938 British Director 2017-11-06 UNTIL 2018-05-30 RESIGNED
MR DEREK SPENCER ROGERS May 1924 British Director 2013-01-08 UNTIL 2014-02-11 RESIGNED
EILEEN LILY ROBBINS Nov 1927 British Director 2005-01-13 UNTIL 2013-06-29 RESIGNED
GWYN MCDONALD RAMAGE Feb 1945 British Director 2003-02-13 UNTIL 2012-08-17 RESIGNED
GWYN MCDONALD RAMAGE Feb 1945 British Director 2016-11-03 UNTIL 2019-10-25 RESIGNED
HARRIET POYNTON Aug 1931 British Director 2009-01-08 UNTIL 2013-10-03 RESIGNED
MR JOHN ANDREW STRANGE May 1950 British Director 2013-01-08 UNTIL 2016-05-01 RESIGNED
MRS HELEN ANNE RUSSELL Secretary 2013-06-24 UNTIL 2015-02-25 RESIGNED
MR DEREK SPENCER ROGERS May 1924 British Secretary 2002-10-09 UNTIL 2007-01-11 RESIGNED
MR DEREK SPENCER ROGERS May 1924 British Secretary 2008-04-29 UNTIL 2010-03-26 RESIGNED
JOSEPH GEOFFREY DOHERTY Apr 1936 Secretary 2007-01-11 UNTIL 2008-04-29 RESIGNED
MARIANNE MARGARET INGRAM Secretary 2010-03-26 UNTIL 2013-05-23 RESIGNED
EDWARD JOYNSON Jan 1926 British Director 2011-04-07 UNTIL 2016-08-16 RESIGNED
DARREN JOHN KEAN SMITH May 1966 British Director 2017-05-08 UNTIL 2022-07-07 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2002-10-09 UNTIL 2002-10-09 RESIGNED
ELANA VEDOVOTTO Nov 1947 Italian Director 2006-09-13 UNTIL 2016-11-03 RESIGNED
MRS JULIE MATHIESON Jun 1953 Welsh Director 2013-07-16 UNTIL 2016-01-20 RESIGNED
MRS SUSAN BARBARA HENDERSON Aug 1953 British Director 2016-05-19 UNTIL 2019-02-28 RESIGNED
ENID JONES Sep 1923 British Director 2002-10-09 UNTIL 2005-01-13 RESIGNED
DEWI HERBERT HUMPHREYS Apr 1923 British Director 2002-10-09 UNTIL 2006-12-09 RESIGNED
MR GORDON GLAZIER Sep 1945 British Director 2014-02-10 UNTIL 2016-08-10 RESIGNED
MRS ANN FLOYD Mar 1946 British Director 2017-11-06 UNTIL 2018-08-16 RESIGNED
JOSEPH GEOFFREY DOHERTY Apr 1936 Director 2005-07-13 UNTIL 2008-04-29 RESIGNED
ANN THERESE DAVIES Feb 1933 British Director 2002-10-09 UNTIL 2012-08-17 RESIGNED
ARTHUR CROSBY Nov 1935 British Director 2003-02-13 UNTIL 2006-04-28 RESIGNED
JOAN CONSTANCE CHIDLEY Apr 1920 British Director 2002-10-09 UNTIL 2003-01-23 RESIGNED
FREDA ALLISON Oct 1928 British Director 2011-04-07 UNTIL 2013-06-29 RESIGNED
JAMES GEOFFREY WATERWORTH Apr 1930 British Director 2011-04-07 UNTIL 2013-06-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PREMIER FLEXIBLE PACKAGING LIMITED SOLIHULL UNITED KINGDOM Active TOTAL EXEMPTION FULL 22220 - Manufacture of plastic packing goods
MONTY MANAGEMENT LIMITED FORDINGBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
KEAN CONSULTING LIMITED MOLD ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
ASSOCIATION OF PHARMACY TECHNICIANS (UK) BIRMINGHAM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
CHESTER QP SERVICES LTD HOLYWELL UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Accounts filed on 23-09-2023 2024-03-05 23-09-2023
Accounts filed on 23-09-2022 2023-06-23 23-09-2022
Accounts filed on 23-09-2021 2022-06-23 23-09-2021
LLYS_YR_EFAIL_RESIDENTS_L - Accounts 2021-06-24 23-09-2020 £61,855 equity
LLYS_YR_EFAIL_RESIDENTS_L - Accounts 2020-06-03 23-09-2019 £26,884 equity
LLYS_YR_EFAIL_RESIDENTS_L - Accounts 2019-06-15 23-09-2018 £26,543 equity
Llys Yr Efail Residents Limited - Accounts to registrar (filleted) - small 18.1 2018-06-19 23-09-2017 £26,254 equity
Llys Yr Efail Residents Ltd - Abbreviated accounts 16.3 2017-05-23 23-09-2016 £788 Cash £26,201 equity
Llys Yr Efail Residents Ltd - Limited company - abbreviated - 11.0.0 2016-06-29 23-09-2015 £1,179 Cash £26,632 equity
Llys Yr Efail Residents Ltd - Limited company - abbreviated - 11.0.0 2015-07-16 23-09-2014 £1,739 Cash £26,477 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHESTER QP SERVICES LTD HOLYWELL UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.