THE NORTH RHYL LTD

Unit 32 Llys Edmund Prys, Saint Asaph Ll17 0ja Unit 32 Llys Edmund Prys, Saint Asaph Ll17 0ja, St. Asaph, LL17 0JA, Wales
StatusACTIVE
Company No.08548448
CategoryPrivate Limited Company
Incorporated29 May 2013
Age10 years, 11 months, 25 days
JurisdictionWales

SUMMARY

THE NORTH RHYL LTD is an active private limited company with number 08548448. It was incorporated 10 years, 11 months, 25 days ago, on 29 May 2013. The company address is Unit 32 Llys Edmund Prys, Saint Asaph Ll17 0ja Unit 32 Llys Edmund Prys, Saint Asaph Ll17 0ja, St. Asaph, LL17 0JA, Wales.



Company Fillings

Termination director company with name termination date

Date: 14 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Lee Street

Termination date: 2023-12-01

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Mar 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-03

Officer name: Mr Stephen Lee Street

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-05

Officer name: Stephen Lee Street

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2022

Action Date: 05 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Lee Street

Cessation date: 2022-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2022

Action Date: 20 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-20

Officer name: Robin David Jones

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-11-08

Psc name: Stephen Lee Street

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2022

Action Date: 06 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-06

Psc name: Robin Jones

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2022

Action Date: 06 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-06

Officer name: Mr Stephen Lee Street

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2022

Action Date: 06 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robin Jones

Notification date: 2022-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robin Jones

Cessation date: 2022-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Address

Type: AD01

New address: Unit 32 Llys Edmund Prys, Saint Asaph LL17 0JA St. Asaph Business Park St. Asaph LL17 0JA

Change date: 2022-03-15

Old address: 27 Wellington Road Rhyl Denbighshire LL18 1BA Wales

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-11

Officer name: Robin David Jones

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Termination director company

Date: 15 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Hughes

Termination date: 2020-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Address

Type: AD01

Old address: 9 Morlan Park Rhyl Denbighshire LL18 3EG Wales

Change date: 2020-01-13

New address: 27 Wellington Road Rhyl Denbighshire LL181BA

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Robin David Jones

Documents

View document PDF

Change person director company

Date: 23 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2019

Action Date: 21 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Hughes

Appointment date: 2019-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2019

Action Date: 21 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Jones

Termination date: 2019-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2019

Action Date: 21 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-21

New address: 9 Morlan Park Rhyl Denbighshire LL18 3EG

Old address: 27 Wellington Road Rhyl Denbighshire LL18 1EB

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 21 Jul 2019

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Gazette notice compulsory

Date: 22 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Jones

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Jones

Documents

View document PDF

Change person director company

Date: 23 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Termination director company with name

Date: 22 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Jones

Documents

View document PDF

Appoint person director company with name

Date: 22 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barry Jones

Documents

View document PDF

Incorporation company

Date: 29 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BITTLES IRISH WHISKEY CO LTD

4 COMBER STREET,BALLYNAHINCH,BT24 7AZ

Number:NI655783
Status:ACTIVE
Category:Private Limited Company

BOLIVIA CLASICA LIMITED

28 ST. JOHN'S VILLAS,LONDON,N19 3EG

Number:07808699
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KNOCK RIVER PROPERTY MANAGEMENT LTD

37 MAIN STREET,BALLYCLARE,BT39 9AA

Number:NI630204
Status:ACTIVE
Category:Private Limited Company

NICK SAVILL CONSULTING LIMITED

22 PILGRIMS CLOSE,FARNHAM,GU9 8QP

Number:09100193
Status:ACTIVE
Category:Private Limited Company

SCOTT HAJIALEXANDROU LIMITED

FLAT 3 THE OLD BAKERY,GILLINGHAM,ME7 4QX

Number:11077183
Status:ACTIVE
Category:Private Limited Company
Number:CE008951
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source