Machen
Mid Glamorgan
CF83 8SF
Wales
Director Name | Kim Wayne Davies |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 21 years (closed 14 August 2021) |
Role | Retail Sales |
Country of Residence | Wales |
Correspondence Address | 4 Chatham Machen Mid Glamorgan CF83 8SF Wales |
Director Name | Mrs Maria Ellen Cadwallader |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 21 years (closed 14 August 2021) |
Role | Partner |
Country of Residence | Wales |
Correspondence Address | 1 Rhyd-Y-Gwern Lane Draethen Newport NP10 8GH Wales |
Secretary Name | Catherine Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 21 years (closed 14 August 2021) |
Role | Partner |
Country of Residence | Wales |
Correspondence Address | 4 Chatham Machen Mid Glamorgan CF83 8SF Wales |
Director Name | Mr Ryan Davies |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2017(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 14 August 2021) |
Role | Sales And Marketing Director |
Country of Residence | Wales |
Correspondence Address | 4 Chatham Machen Caerphilly CF83 8SF Wales |
Director Name | Mr Nicholas Robert Holmes |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cefn Fawr Farm Cefn Mably St Mellons Cardiff South Glamorgan CF3 6LP Wales |
Director Name | Peter Howells |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Llwyn Eithin Mornington Meadows Caerphilly Mid Glamorgan CF8 3BW Wales |
Secretary Name | Karen Howells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Llwyn Eithin Caerphilly Mid Glamorgan CF83 3BW Wales |
Director Name | Mr Mark Paul Cadwallader |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 01 August 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 18 years (resigned 03 August 2018) |
Role | Retail Sales |
Country of Residence | Wales |
Correspondence Address | 4 Riverside Court Woodfieldside Blackwood NP12 0PB Wales |
Director Name | Mr Mark Cadwallader |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2018(18 years, 1 month after company formation) |
Appointment Duration | 1 week, 4 days (resigned 14 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glabsin House Sunnybank Road Blackwood Caerphilly NP12 1HT Wales |
Director Name | Clive Mathias Nominee Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Correspondence Address | 29 Rhodfa Sweldon Barry The Vale Of Glamorgan CF62 5AD Wales |
Secretary Name | Clive Mathias Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Correspondence Address | 29 Rhodfa Sweldon Barry Vale Of Glamorgan CF62 5AD Wales |
Website | meridian-blinds.co.uk |
---|---|
Telephone | 0800 0286974 |
Telephone region | Freephone |
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
1 at £1 | Kim Wayne Davies 25.00% Ordinary |
---|---|
1 at £1 | Mark Cadwallader 25.00% Ordinary |
1 at £1 | Mrs Catherine Ann Davies 25.00% Ordinary |
1 at £1 | Mrs Maria Ellen Cadwallader 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,368 |
Cash | £57,539 |
Current Liabilities | £151,941 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
9 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
---|---|
3 March 2017 | Resolutions
|
2 March 2017 | Appointment of Ryan Davies as a director on 3 February 2017 (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
11 July 2016 | Confirmation statement made on 6 July 2016 with updates (8 pages) |
13 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
26 November 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
5 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (7 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (7 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
19 September 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
19 September 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
21 July 2010 | Director's details changed for Kim Wayne Davies on 6 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Director's details changed for Maria Cadwallader on 6 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Director's details changed for Catherine Davies on 6 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Catherine Davies on 6 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mark Cadwallader on 6 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mark Cadwallader on 6 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Maria Cadwallader on 6 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Kim Wayne Davies on 6 July 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
14 July 2009 | Return made up to 06/07/09; full list of members (5 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
5 December 2008 | Return made up to 06/07/08; full list of members (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 July 2007 | Return made up to 06/07/07; no change of members (8 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
18 July 2006 | Return made up to 06/07/06; full list of members
|
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
15 July 2005 | Return made up to 06/07/05; full list of members (9 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
29 July 2004 | Return made up to 06/07/04; full list of members (9 pages) |
22 December 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
22 December 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
13 July 2003 | Return made up to 06/07/03; full list of members (9 pages) |
11 October 2002 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
24 July 2002 | Return made up to 06/07/02; full list of members
|
10 October 2001 | Ad 31/08/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 October 2001 | Resolutions
|
3 October 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 64 main road maes y cwmmer hengoed mid glamorgan CF82 7PP (1 page) |
9 August 2001 | Return made up to 06/07/01; full list of members (8 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: 12 llwyn eithan caerphilly mid glamorgan CF83 3BW (1 page) |
21 March 2001 | Secretary resigned;director resigned (1 page) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New secretary appointed;new director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
22 August 2000 | Registered office changed on 22/08/00 from: 29 rhodfa sweldon barry south glamorgan CF62 5AD (1 page) |
13 July 2000 | Memorandum and Articles of Association (8 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Ad 05/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 July 2000 | New secretary appointed (3 pages) |
13 July 2000 | Resolutions
|
13 July 2000 | New director appointed (2 pages) |
6 July 2000 | Incorporation (7 pages) |