NORTH WALES TECHNOLOGY PARK LIMITED
ABERGELE

Hellopages » Conwy » Conwy » LL22 8LJ

Company number 04121722
Status Active
Incorporation Date 8 December 2000
Company Type Private Limited Company
Address COMMODORE HOUSE, NORTH WALES BUSINESS PARK, ABERGELE, CONWY, LL22 8LJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Jason Thomas Wilcock as a director on 9 February 2016. The most likely internet sites of NORTH WALES TECHNOLOGY PARK LIMITED are www.northwalestechnologypark.co.uk, and www.north-wales-technology-park.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-four years and ten months. The distance to to Rhyl Rail Station is 4.9 miles; to Colwyn Bay Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.North Wales Technology Park Limited is a Private Limited Company. The company registration number is 04121722. North Wales Technology Park Limited has been working since 08 December 2000. The present status of the company is Active. The registered address of North Wales Technology Park Limited is Commodore House North Wales Business Park Abergele Conwy Ll22 8lj. The company`s financial liabilities are £1454.09k. It is £-112.57k against last year. And the total assets are £2129.91k, which is £-57.15k against last year. WEST, Stephen Leslie is a Secretary of the company. COCHRANE, Iain Alexander Douglas Blair, The Right Honourable The Earl Of Dundonald is a Director of the company. WILCOCK, Jason Thomas is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WILCOCK, Leonard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


north wales technology park Key Finiance

LIABILITIES £1454.09k
-8%
CASH n/a
TOTAL ASSETS £2129.91k
-3%
All Financial Figures

Current Directors

Secretary
WEST, Stephen Leslie
Appointed Date: 08 December 2000

Director

Director
WILCOCK, Jason Thomas
Appointed Date: 09 February 2016
55 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 December 2000
Appointed Date: 08 December 2000

Director
WILCOCK, Leonard
Resigned: 27 January 2016
Appointed Date: 08 December 2000
83 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 December 2000
Appointed Date: 08 December 2000

Persons With Significant Control

Earl Iain Alexander Blair Douglas Dundonald
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jason Thomas Wilcock
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

NORTH WALES TECHNOLOGY PARK LIMITED Events

14 Dec 2016
Confirmation statement made on 8 December 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 March 2016
09 Feb 2016
Appointment of Mr Jason Thomas Wilcock as a director on 9 February 2016
03 Feb 2016
Termination of appointment of Leonard Wilcock as a director on 27 January 2016
09 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2

...
... and 74 more events
09 Jan 2001
Director resigned
08 Jan 2001
New director appointed
08 Jan 2001
New director appointed
08 Jan 2001
New secretary appointed
08 Dec 2000
Incorporation

NORTH WALES TECHNOLOGY PARK LIMITED Charges

19 September 2013
Charge code 0412 1722 0020
Delivered: 1 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: That part of undeveloped land shown edged green on the plan…
19 September 2013
Charge code 0412 1722 0019
Delivered: 1 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 5325 north wales business park abergele shown egded…
19 September 2013
Charge code 0412 1722 0018
Delivered: 23 September 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
16 August 2013
Charge code 0412 1722 0017
Delivered: 21 August 2013
Status: Satisfied on 1 October 2013
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Part of the land on the north side of the road leading from…
16 August 2013
Charge code 0412 1722 0016
Delivered: 21 August 2013
Status: Satisfied on 1 October 2013
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Part of the land on the north side of the road leading from…
17 September 2009
Legal mortgage
Delivered: 23 September 2009
Status: Satisfied on 1 October 2013
Persons entitled: Clydesdale Bank PLC
Description: Part of the property on the north side of the road leading…
17 September 2009
Legal mortgage
Delivered: 23 September 2009
Status: Satisfied on 1 October 2013
Persons entitled: Clydesdale Bank PLC
Description: Part of the property on the north side of the road leading…
8 February 2008
Legal charge
Delivered: 12 February 2008
Status: Satisfied on 17 June 2013
Persons entitled: The Welsh Ministers
Description: Property k/a units 5400 and 5500 t/n CYM280272 and land at…
22 October 2007
Legal mortgage
Delivered: 25 October 2007
Status: Satisfied on 1 October 2013
Persons entitled: Clydesdale Bank PLC
Description: L/H units 5325, 5400 and 5500 conwy t/no CYM280272. Assigns…
17 September 2007
Debenture
Delivered: 20 September 2007
Status: Satisfied on 1 October 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
28 March 2007
Legal charge
Delivered: 12 April 2007
Status: Satisfied on 17 June 2013
Persons entitled: The National Assembly for Wales
Description: The property being all that l/h interest in the piece or…
18 May 2006
Legal charge
Delivered: 22 May 2006
Status: Satisfied on 16 May 2013
Persons entitled: National Westminster Bank PLC
Description: Land demised by a lease dated 30TH january between abergele…
18 May 2006
Legal charge
Delivered: 22 May 2006
Status: Satisfied on 16 May 2013
Persons entitled: National Westminster Bank PLC
Description: Land demised by a lease dated 30TH january 2006 between l…
21 December 2004
Legal charge
Delivered: 30 December 2004
Status: Satisfied on 16 May 2013
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of the road leading from llandulas…
21 December 2004
Legal charge
Delivered: 30 December 2004
Status: Satisfied on 16 May 2013
Persons entitled: National Westminster Bank PLC
Description: Land lying on the road leading from llandulas to abergele…
21 December 2004
Legal charge
Delivered: 24 December 2004
Status: Satisfied on 16 May 2013
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of the road leading from llandulas…
21 December 2004
Legal charge
Delivered: 24 December 2004
Status: Satisfied on 16 May 2013
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of the road leading from llandulas…
28 January 2004
Legal charge
Delivered: 17 February 2004
Status: Satisfied on 16 May 2013
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of the road leading from llandulas…
28 January 2004
Legal charge
Delivered: 17 February 2004
Status: Satisfied on 16 May 2013
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of the road leading from llandulas…
15 May 2003
Debenture
Delivered: 29 May 2003
Status: Satisfied on 16 May 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…