About

Registered Number: 05199675
Date of Incorporation: 06/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 40 Acton Gate, Garden Village, Wrexham, LL11 2PN

 

Based in Wrexham, Chetwood Lloyd Ltd was established in 2004, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Mielczarek, Deborah, Mielczarek, James Lloyd, Mielczarek, Andrew Ray for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIELCZAREK, James Lloyd 06 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MIELCZAREK, Deborah 17 March 2011 - 1
MIELCZAREK, Andrew Ray 06 August 2004 17 March 2011 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 29 June 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 30 June 2014
DISS40 - Notice of striking-off action discontinued 04 December 2013
AAMD - Amended Accounts 03 December 2013
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 05 January 2012
CERTNM - Change of name certificate 26 August 2011
AR01 - Annual Return 25 August 2011
CONNOT - N/A 23 August 2011
AA - Annual Accounts 22 August 2011
AP03 - Appointment of secretary 17 March 2011
TM02 - Termination of appointment of secretary 17 March 2011
SH01 - Return of Allotment of shares 09 February 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 27 September 2009
CERTNM - Change of name certificate 25 September 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 01 September 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 24 April 2006
225 - Change of Accounting Reference Date 06 December 2005
363s - Annual Return 11 October 2005
288a - Notice of appointment of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
NEWINC - New incorporation documents 06 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.