05429693 Ltd

General information

Name:

05429693 Limited

Office Address:

Site 16 Amlwch Business Park Amlwch LL68 9BQ Anglesey

Number: 05429693

Incorporation date: 2005-04-20

Dissolution date: 2018-06-19

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company named 05429693 was established on April 20, 2005 as a private limited company. The company headquarters was based in Anglesey on Site 16 Amlwch Business Park, Amlwch. The address postal code is LL68 9BQ. The official reg. no. for 05429693 Ltd was 05429693. 05429693 Ltd had been in business for 13 years until dissolution date on June 19, 2018. ten years from now the company changed its name from North West Supplies to 05429693 Ltd.

Carys C. was this specific company's director, selected to lead the company in 2005 in April.

Carys C. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • 05429693 Ltd 2014-06-13
  • North West Supplies Ltd 2005-04-20

Financial data based on annual reports

Company staff

Carys C.

Role: Director

Appointed: 20 April 2005

Latest update: 17 February 2024

People with significant control

Carys C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2018
Account last made up date 30 April 2016
Confirmation statement next due date 04 May 2018
Confirmation statement last made up date 20 April 2017
Annual Accounts 16 July 2014
Start Date For Period Covered By Report 2008-05-01
End Date For Period Covered By Report 2009-04-30
Date Approval Accounts 16 July 2014
Annual Accounts 16 July 2014
Start Date For Period Covered By Report 2009-05-01
End Date For Period Covered By Report 2010-04-30
Date Approval Accounts 16 July 2014
Annual Accounts 16 July 2014
Start Date For Period Covered By Report 2010-05-01
End Date For Period Covered By Report 2011-04-30
Date Approval Accounts 16 July 2014
Annual Accounts 16 July 2014
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 16 July 2014
Annual Accounts 16 July 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 16 July 2014
Annual Accounts 16 July 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 16 July 2014
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 29 January 2016
Annual Accounts 19 May 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 19 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Restoration
Free Download
Data of total exemption small company accounts made up to 2016/04/30 (AA)
filed on: 19th, May 2017
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
13
Company Age

Similar companies nearby

Closest companies