Ayelle (Wiltshire) Ltd

DataGardener
live
Micro

Ayelle (wiltshire) Ltd

07797465Private Limited With Share Capital

C/O Mgb Accountants, 18 Market Street, Wotton Under Edge, GL127AE
Incorporated

05/10/2011

Company Age

14 years

Directors

1

Employees

2

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Ayelle (wiltshire) Ltd (07797465) is a private limited with share capital incorporated on 05/10/2011 (14 years old) and registered in wotton under edge, GL127AE. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 05/10/2011
GL127AE
2 employees

Financial Overview

Total Assets

£84.1K

Liabilities

£47.0K

Net Assets

£37.1K

Cash

£7.5K

Key Metrics

2

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

49
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2025
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:15-11-2024
Gazette Notice Voluntary
Category:Gazette
Date:22-10-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:14-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:18-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-05-2013
Legacy
Category:Mortgage
Date:22-03-2013
Capital Allotment Shares
Category:Capital
Date:16-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:10-10-2011
Incorporation Company
Category:Incorporation
Date:05-10-2011

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2025
Filing Date22/07/2023
Latest Accounts31/10/2022

Trading Addresses

Stag House, The Chipping, Wotton-Under-Edge, Gloucestershire, GL127AD
C/O Mgb Accountants, 18 Market Street, Wotton Under Edge, Gloucestershire Gl12, GL127AERegistered

Contact

C/O Mgb Accountants, 18 Market Street, Wotton Under Edge, GL127AE