Caldy Avenue 1967 Limited

General information

Name:

Caldy Avenue 1967 Ltd

Office Address:

7 Caldy Avenue Connah's Quay CH5 4UA Deeside

Number: 09117953

Incorporation date: 2014-07-07

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Caldy Avenue 1967 Limited may be contacted at 7 Caldy Avenue, Connah's Quay in Deeside. Its post code is CH5 4UA. Caldy Avenue 1967 has been on the British market since the firm was set up in 2014. Its registered no. is 09117953. The firm's Standard Industrial Classification Code is 99999 which stands for Dormant Company. Caldy Avenue 1967 Ltd released its latest accounts for the financial year up to 2022/07/31. Its most recent confirmation statement was submitted on 2023/07/07.

Christina W. is the enterprise's single managing director, that was appointed in 2014 in July.

Executives who control the firm include: Christina W. owns over 3/4 of company shares and has 3/4 to full of voting rights. Christina W. has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Christina W.

Role: Director

Appointed: 07 July 2014

Latest update: 25 January 2024

People with significant control

Christina W.
Notified on 4 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christina W.
Notified on 7 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 21 July 2024
Confirmation statement last made up date 07 July 2023
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 2014-07-07
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 25 February 2016
Annual Accounts 20 March 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 20 March 2017
Annual Accounts 16 March 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 16 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 2023-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Persons with significant control
Free Download
Change of registered address from 7 Caldy Avenue Connah's Quay Deeside Clwyd CH5 4UA on 3rd April 2024 to 136 Mold Road Connah's Quay Flintshire CH5 4QP (AD01)
filed on: 3rd, April 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
9
Company Age

Similar companies nearby

Closest companies