Company Information for CLWYD BREAKERS LIMITED
61 KING STREET, WREXHAM, WREXHAM COUNTY BOROUGH, LL11 1HR,
|
Company Registration Number
04776979
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CLWYD BREAKERS LIMITED | |
Legal Registered Office | |
61 KING STREET WREXHAM WREXHAM COUNTY BOROUGH LL11 1HR Other companies in LL11 | |
Company Number | 04776979 | |
---|---|---|
Company ID Number | 04776979 | |
Date formed | 2003-05-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2017 | |
Account next due | 31/05/2019 | |
Latest return | 27/05/2016 | |
Return next due | 24/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-05 11:07:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOANNE LOUISE BENNETT |
||
NEIL BENNETT |
||
JEREMY WELLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA BENNETT |
Company Secretary | ||
EMMA BENNETT |
Director | ||
RICHARD STAFFORD JOHN BENNETT |
Director | ||
RICHARD BENNETT |
Director | ||
NEIL BENNETT |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES | |
PSC07 | CESSATION OF JEREMY WELLS AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY WELLS | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES | |
PSC04 | Change of details for Mr Neil Bennett as a person with significant control on 2018-01-18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY WELLS | |
AP01 | DIRECTOR APPOINTED MR JEREMY WELLS | |
LATEST SOC | 18/01/18 STATEMENT OF CAPITAL;GBP 4 | |
SH01 | 18/01/18 STATEMENT OF CAPITAL GBP 4 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 1 | |
LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/05/16 FULL LIST | |
AR01 | 27/05/16 FULL LIST | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/05/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 05/11/10 STATEMENT OF CAPITAL GBP 1 | |
AP03 | SECRETARY APPOINTED JOANNE LOUISE BENNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA BENNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BENNETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EMMA BENNETT | |
AR01 | 27/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STAFFORD JOHN BENNETT / 27/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL BENNETT / 27/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA BENNETT / 27/05/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 61 KING STREET WREXHAM CLWYD LL11 1HR UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 63 KING STREET WREXHAM LL11 1HR | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/04/2008 FROM C/O GUY WALMSLEY & CO 3 GROVE ROAD WREXHAM LL11 1DY | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/08/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45320 - Retail trade of motor vehicle parts and accessories
Creditors Due Within One Year | 2013-08-31 | £ 203,650 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 171,005 |
Creditors Due Within One Year | 2012-08-31 | £ 171,005 |
Creditors Due Within One Year | 2011-08-31 | £ 244,508 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLWYD BREAKERS LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 0 |
Cash Bank In Hand | 2012-08-31 | £ 34,583 |
Cash Bank In Hand | 2012-08-31 | £ 34,583 |
Cash Bank In Hand | 2011-08-31 | £ 27,280 |
Current Assets | 2013-08-31 | £ 178,370 |
Current Assets | 2012-08-31 | £ 192,986 |
Current Assets | 2012-08-31 | £ 192,986 |
Current Assets | 2011-08-31 | £ 212,711 |
Debtors | 2013-08-31 | £ 7,416 |
Debtors | 2012-08-31 | £ 8,403 |
Debtors | 2012-08-31 | £ 8,403 |
Debtors | 2011-08-31 | £ 5,431 |
Shareholder Funds | 2013-08-31 | £ 42,849 |
Shareholder Funds | 2012-08-31 | £ 78,045 |
Shareholder Funds | 2012-08-31 | £ 78,045 |
Shareholder Funds | 2011-08-31 | £ 30,266 |
Stocks Inventory | 2013-08-31 | £ 170,000 |
Stocks Inventory | 2012-08-31 | £ 150,000 |
Stocks Inventory | 2012-08-31 | £ 150,000 |
Stocks Inventory | 2011-08-31 | £ 180,000 |
Tangible Fixed Assets | 2013-08-31 | £ 68,129 |
Tangible Fixed Assets | 2012-08-31 | £ 56,064 |
Tangible Fixed Assets | 2012-08-31 | £ 56,064 |
Tangible Fixed Assets | 2011-08-31 | £ 62,063 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45320 - Retail trade of motor vehicle parts and accessories) as CLWYD BREAKERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |