North Road Sutton In Craven
Keighley
West Yorkshire
BD20 7PQ
Director Name | Mr David Stanley Clark |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(33 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 05 December 2003) |
Role | Engineer |
Correspondence Address | Elmdene Sutton-In-Craven Keighley West Yorkshire BD20 7PQ |
Director Name | Mr Harry Clarke |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 June 1994) |
Role | Engineer |
Correspondence Address | 5 Ash Grove Sutton In Craven Keighley West Yorkshire BD20 7QJ |
Director Name | Mr Ralph Green |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(33 years, 3 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 16 September 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Low Fold Croft North Road Sutton In Craven Keighley West Yorkshire BD20 7PQ |
Secretary Name | Mr Ralph Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(33 years, 3 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 16 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Fold Croft North Road Sutton In Craven Keighley West Yorkshire BD20 7PQ |
Website | allangreens.fsbusiness.co.uk |
---|
Registered Address | 6 Festival Building Ashley Lane Saltaire BD17 7DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
9.5k at £1 | Maureen E. Green 94.56% Ordinary |
---|---|
272 at £1 | David S. Clark 2.72% Ordinary |
272 at £1 | Harry Clarke 2.72% Ordinary |
Year | 2014 |
---|---|
Net Worth | £375,345 |
Cash | £78,882 |
Current Liabilities | £10,390 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 December 2019 (4 years, 4 months ago) |
---|---|
Next Return Due | 4 February 2021 (overdue) |
26 August 1981 | Delivered on: 8 September 1981 Persons entitled: R. Green Classification: Mortgage Secured details: £45,501. Particulars: North road works, sutton-in-craven, nr keighley, west yorks. Outstanding |
---|
21 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
---|---|
3 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
3 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
29 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
14 October 2014 | Registered office address changed from North Road Works Sutton in Craven Yorkshire BD20 7PE to Low Fold Croft North Road Sutton-in-Craven Keighley West Yorkshire BD20 7PQ on 14 October 2014 (1 page) |
28 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 December 2013 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
13 March 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
20 January 2012 | Termination of appointment of Ralph Green as a director (1 page) |
20 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
3 February 2011 | Termination of appointment of Ralph Green as a secretary (1 page) |
3 February 2011 | Termination of appointment of Ralph Green as a secretary (1 page) |
3 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
19 January 2010 | Termination of appointment of David Clark as a director (1 page) |
19 January 2010 | Director's details changed for Mr Ralph Green on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mrs Maureen Elizabeth Green on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Mr Ralph Green on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mrs Maureen Elizabeth Green on 1 October 2009 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
14 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
11 March 2008 | Return made up to 24/12/07; full list of members (7 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
15 January 2007 | Return made up to 24/12/06; full list of members (8 pages) |
6 April 2006 | Return made up to 24/12/05; full list of members (8 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
17 January 2005 | Return made up to 24/12/04; full list of members
|
18 November 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
27 January 2004 | Return made up to 24/12/03; full list of members (8 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
22 January 2003 | Return made up to 24/12/02; full list of members (8 pages) |
20 December 2002 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
23 January 2002 | Return made up to 24/12/01; full list of members (8 pages) |
3 January 2002 | Total exemption small company accounts made up to 30 September 2001 (10 pages) |
14 February 2001 | Accounts for a small company made up to 30 September 2000 (11 pages) |
28 January 2001 | Return made up to 24/12/00; full list of members (7 pages) |
26 July 2000 | Accounts for a small company made up to 30 September 1999 (11 pages) |
5 January 2000 | Return made up to 24/12/99; no change of members (7 pages) |
6 September 1999 | Accounts for a small company made up to 30 September 1998 (12 pages) |
3 February 1999 | Return made up to 30/12/98; no change of members (4 pages) |
5 August 1998 | Accounts for a small company made up to 30 September 1997 (12 pages) |
19 January 1998 | Return made up to 30/12/97; full list of members (6 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (12 pages) |
13 February 1997 | Return made up to 30/12/96; full list of members (6 pages) |
25 June 1996 | Accounts for a small company made up to 30 September 1995 (12 pages) |
23 February 1996 | Return made up to 30/12/95; no change of members (4 pages) |
30 June 1995 | Accounts for a small company made up to 30 September 1994 (3 pages) |
15 October 1990 | Company name changed\certificate issued on 15/10/90 (2 pages) |