19 - 24 HEN GEI LLECHI LIMITED

Register to unlock more data on OkredoRegister

19 - 24 HEN GEI LLECHI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04729510

Incorporation date

10/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

73 Victoria Road, Macclesfield, Cheshire SK10 3JACopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2003)
dot icon17/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon19/06/2025
Micro company accounts made up to 2024-10-01
dot icon22/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon29/05/2024
Micro company accounts made up to 2023-10-01
dot icon16/05/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon05/06/2023
Micro company accounts made up to 2022-10-01
dot icon24/05/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon18/07/2022
Termination of appointment of Howell Williams as a director on 2022-07-18
dot icon18/07/2022
Appointment of Mr Paul Williams as a director on 2022-07-18
dot icon24/06/2022
Notification of Paul Williams as a person with significant control on 2022-06-24
dot icon24/06/2022
Cessation of Howell Williams as a person with significant control on 2022-06-24
dot icon10/06/2022
Micro company accounts made up to 2021-10-01
dot icon06/05/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon18/10/2021
Second filing for the appointment of Evie Mainwarig as a director
dot icon28/09/2021
Notification of Evie Mainwaring as a person with significant control on 2021-09-28
dot icon08/04/2021
Micro company accounts made up to 2020-10-01
dot icon08/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon08/04/2021
Cessation of Claire Williams as a person with significant control on 2021-04-08
dot icon27/08/2020
Appointment of Miss Evie Mainwaring as a director on 2020-07-29
dot icon27/08/2020
Termination of appointment of Claire Williams as a director on 2020-07-29
dot icon09/06/2020
Micro company accounts made up to 2019-10-01
dot icon20/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon30/05/2019
Micro company accounts made up to 2018-10-01
dot icon20/05/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon07/06/2018
Micro company accounts made up to 2017-10-01
dot icon31/05/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon30/06/2017
Micro company accounts made up to 2016-10-01
dot icon20/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon29/06/2016
Micro company accounts made up to 2015-10-01
dot icon28/04/2016
Annual return made up to 2016-04-10 no member list
dot icon01/07/2015
Total exemption small company accounts made up to 2014-10-01
dot icon15/05/2015
Annual return made up to 2015-04-10 no member list
dot icon05/09/2014
Appointment of Mr Gilberto Jones as a director on 2014-09-01
dot icon05/09/2014
Appointment of Mrs Ann Dorothy Evans as a director on 2014-09-01
dot icon05/09/2014
Termination of appointment of Frederick Llewelyn Evans as a director on 2014-09-01
dot icon28/05/2014
Annual return made up to 2014-04-10 no member list
dot icon28/05/2014
Termination of appointment of Margaret Haycock as a director
dot icon26/05/2014
Total exemption small company accounts made up to 2013-10-01
dot icon01/07/2013
Total exemption small company accounts made up to 2012-10-01
dot icon22/04/2013
Annual return made up to 2013-04-10 no member list
dot icon29/06/2012
Total exemption small company accounts made up to 2011-10-01
dot icon04/05/2012
Annual return made up to 2012-04-10 no member list
dot icon01/07/2011
Appointment of Mr Howell Williams as a director
dot icon01/07/2011
Appointment of Mrs Linda Joyce Melton as a director
dot icon28/06/2011
Total exemption small company accounts made up to 2010-10-01
dot icon21/06/2011
Appointment of Mr Frederick Llewelyn Evans as a director
dot icon18/04/2011
Annual return made up to 2011-04-10 no member list
dot icon15/04/2011
Director's details changed for Ms Margaret Haycock on 2011-04-10
dot icon15/04/2011
Director's details changed for Claire Williams on 2011-04-10
dot icon15/04/2011
Termination of appointment of Margaret Haycock as a director
dot icon08/02/2011
Termination of appointment of Bryon Putt as a director
dot icon08/02/2011
Termination of appointment of Arnold Orton as a director
dot icon07/06/2010
Total exemption small company accounts made up to 2009-10-01
dot icon27/05/2010
Annual return made up to 2010-04-10 no member list
dot icon01/09/2009
Total exemption small company accounts made up to 2008-10-01
dot icon16/06/2009
Annual return made up to 10/04/09
dot icon05/06/2008
Director appointed claire williams
dot icon30/05/2008
Director appointed margaret haycock
dot icon20/05/2008
Director appointed ms margaret haycock
dot icon25/04/2008
Annual return made up to 10/04/08
dot icon25/04/2008
Location of register of members
dot icon25/04/2008
Location of debenture register
dot icon25/04/2008
Secretary appointed mrs adrienne jane fox
dot icon25/04/2008
Appointment terminated secretary bryon putt
dot icon25/04/2008
Registered office changed on 25/04/2008 from 23 ise view road desborough northamptonshire NN14 2PX
dot icon11/03/2008
Appointment terminated director gwynfor jones
dot icon11/03/2008
Appointment terminated director kenneth sampson
dot icon17/12/2007
Total exemption small company accounts made up to 2007-10-01
dot icon29/04/2007
Annual return made up to 10/04/07
dot icon13/02/2007
Total exemption small company accounts made up to 2006-10-01
dot icon08/06/2006
Annual return made up to 10/04/06
dot icon31/01/2006
Total exemption small company accounts made up to 2005-10-01
dot icon10/05/2005
New director appointed
dot icon27/04/2005
Annual return made up to 10/04/05
dot icon27/04/2005
Director resigned
dot icon11/01/2005
Total exemption small company accounts made up to 2004-10-01
dot icon29/04/2004
Accounting reference date extended from 30/04/04 to 01/10/04
dot icon29/04/2004
Annual return made up to 10/04/04
dot icon28/08/2003
New director appointed
dot icon13/08/2003
New secretary appointed;new director appointed
dot icon30/06/2003
Director resigned
dot icon30/06/2003
Secretary resigned
dot icon30/06/2003
New director appointed
dot icon30/06/2003
New director appointed
dot icon30/06/2003
New director appointed
dot icon30/06/2003
New director appointed
dot icon10/04/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
01/10/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
01/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
01/10/2024
dot iconNext account date
01/10/2025
dot iconNext due on
01/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.89K
-
0.00
-
-
2022
0
17.46K
-
0.00
-
-
2022
0
17.46K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

17.46K £Ascended25.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Claire
Director
12/05/2008 - 29/07/2020
-
Evans, Ann Dorothy
Director
01/09/2014 - Present
1
Elliott, Gail Helen
Secretary
10/04/2003 - 15/06/2003
-
Putt, Bryon Thomas
Secretary
15/06/2003 - 05/04/2008
-
Pykett, Christopher John
Director
10/04/2003 - 15/06/2003
12

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 19 - 24 HEN GEI LLECHI LIMITED

19 - 24 HEN GEI LLECHI LIMITED is an(a) Active company incorporated on 10/04/2003 with the registered office located at 73 Victoria Road, Macclesfield, Cheshire SK10 3JA. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 19 - 24 HEN GEI LLECHI LIMITED?

toggle

19 - 24 HEN GEI LLECHI LIMITED is currently Active. It was registered on 10/04/2003 .

Where is 19 - 24 HEN GEI LLECHI LIMITED located?

toggle

19 - 24 HEN GEI LLECHI LIMITED is registered at 73 Victoria Road, Macclesfield, Cheshire SK10 3JA.

What does 19 - 24 HEN GEI LLECHI LIMITED do?

toggle

19 - 24 HEN GEI LLECHI LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 19 - 24 HEN GEI LLECHI LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-08 with no updates.