REES ASTLEY CREDIT LIMITED - ABERYSTWYTH
Company Profile | Company Filings |
Overview
REES ASTLEY CREDIT LIMITED is a Private Limited Company from ABERYSTWYTH and has the status: Active.
REES ASTLEY CREDIT LIMITED was incorporated 59 years ago on 01/04/1965 and has the registered number: 00844052. The accounts status is DORMANT and accounts are next due on 30/09/2024.
REES ASTLEY CREDIT LIMITED was incorporated 59 years ago on 01/04/1965 and has the registered number: 00844052. The accounts status is DORMANT and accounts are next due on 30/09/2024.
REES ASTLEY CREDIT LIMITED - ABERYSTWYTH
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
29 NORTH PARADE
ABERYSTWYTH
CEREDIGION
SY23 2JN
This Company Originates in : United Kingdom
Previous trading names include:
CLIFFORD CHALLINOR LIMITED (until 08/02/2018)
CLIFFORD CHALLINOR LIMITED (until 08/02/2018)
CLIFFORD CHALLINOR (ASSURANCE) LIMITED (until 29/08/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/01/2024 | 01/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEPHEN GARY SADLER | Feb 1959 | British | Director | 2008-04-03 | CURRENT |
ALUN WYN HUGHES | May 1964 | British | Director | 2008-06-06 | CURRENT |
MICHAEL TIRA GARDNER | British | Director | 2008-04-03 | CURRENT | |
MICHAEL TIRA GARDNER | British | Secretary | 2008-04-03 | CURRENT | |
MR TERENCE JOHN CHALLINOR | Sep 1941 | British | Director | RESIGNED | |
MR ROGER MAXWELL CHALLINOR | Jan 1948 | British | Director | RESIGNED | |
MR GRAHAM CHARLES MEREDITH | Secretary | RESIGNED | |||
NORMA JAYNE COOPER | Secretary | 2004-08-16 UNTIL 2008-04-03 | RESIGNED | ||
MR KEITH HAROLD EVANS | Apr 1958 | British | Director | 2009-07-07 UNTIL 2018-02-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rees Astley (Holdings) Limited | 2016-04-06 | Aberystwyth Dyfed |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-07-11 | 31-12-2022 | 24,415 equity |
ACCOUNTS - Final Accounts | 2022-08-19 | 31-12-2021 | 24,415 equity |
ACCOUNTS - Final Accounts | 2021-07-27 | 31-12-2020 | 24,415 equity |
ACCOUNTS - Final Accounts | 2019-08-20 | 31-12-2018 | 24,460 equity |
ACCOUNTS - Final Accounts | 2018-09-29 | 31-12-2017 | 24,460 equity |
ACCOUNTS - Final Accounts | 2017-09-29 | 31-12-2016 | 24,460 equity |
ACCOUNTS - Final Accounts preparation | 2016-09-29 | 31-12-2015 | 24,460 equity |
ACCOUNTS - Final Accounts preparation | 2015-09-30 | 31-12-2014 | 223,180 Cash 1,681,560 equity |
Abbreviated Company Accounts - CLIFFORD CHALLINOR LIMITED | 2014-10-01 | 31-12-2013 | £173,240 Cash £1,660,825 equity |