About

Registered Number: 04771687
Date of Incorporation: 20/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Sandy Beach Caravan Park, Llanfwrog, Holyhead, Anglesey, LL65 4YH,

 

Having been setup in 2003, Embassy Associates Ltd has its registered office in Anglesey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Michele Seymour 26 May 2011 - 1
SEYMOUR JONES, Stephen John 24 September 2003 - 1
JONES, Rachel Yvonne 08 October 2006 26 November 2010 1
Secretary Name Appointed Resigned Total Appointments
CURTIS, Mark 19 July 2007 14 January 2008 1
HEYWOOD, Sally Anne 24 September 2003 19 July 2007 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 08 June 2020
AA - Annual Accounts 13 June 2019
AD01 - Change of registered office address 13 June 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 31 May 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 04 April 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 01 July 2015
RESOLUTIONS - N/A 10 March 2015
SH01 - Return of Allotment of shares 10 March 2015
CC04 - Statement of companies objects 10 March 2015
AR01 - Annual Return 16 June 2014
CH01 - Change of particulars for director 16 June 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 25 April 2012
AP01 - Appointment of director 27 May 2011
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 26 May 2011
AA - Annual Accounts 06 May 2011
TM01 - Termination of appointment of director 26 November 2010
TM02 - Termination of appointment of secretary 26 November 2010
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
AA - Annual Accounts 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
225 - Change of Accounting Reference Date 17 September 2007
AA - Annual Accounts 24 August 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
363s - Annual Return 04 June 2007
363s - Annual Return 30 May 2007
AA - Annual Accounts 30 April 2007
288a - Notice of appointment of directors or secretaries 16 October 2006
AA - Annual Accounts 22 March 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 13 May 2005
363s - Annual Return 03 September 2004
288a - Notice of appointment of directors or secretaries 05 October 2003
287 - Change in situation or address of Registered Office 05 October 2003
288a - Notice of appointment of directors or secretaries 05 October 2003
287 - Change in situation or address of Registered Office 14 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.