Royd Ings Avenue
Keighley
West Yorkshire
BD21 4BZ
Secretary Name | Jennifer June Stenberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1994(23 years, 1 month after company formation) |
Appointment Duration | 24 years, 3 months (closed 05 February 2019) |
Role | Secretary |
Correspondence Address | The Farmhouse Paddock Farm Park Gate Road Booth Slaithwaite Huddersfield HD7 5XA |
Director Name | Mrs Jennifer June Stenberg |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 1995(23 years, 11 months after company formation) |
Appointment Duration | 23 years, 5 months (closed 05 February 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ |
Director Name | Mr Niels Ulf Aastrup |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 11 January 1992(20 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | Hawks Head Cottage 3 Cliffe Lodge Baildon Shipley West Yorkshire BD17 5JZ |
Secretary Name | Mr Steen Haumand Stenberg |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 11 January 1992(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | 23 Redburn Road Shipley West Yorkshire BD18 3BD |
Registered Address | Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
15k at £1 | J.j. Stenberg & S.h. Stenberg 99.99% Ordinary |
---|---|
1 at £1 | J.j. Stenberg 0.01% Ordinary |
1 at £1 | Mr Steen Haumand Stenberg 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,774 |
Cash | £4,468 |
Current Liabilities | £44,399 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
5 July 2002 | Delivered on: 12 July 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 20,32 hayhill industrial estate,barrow upon soar leicestershire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
5 February 2001 | Delivered on: 7 February 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 July 1981 | Delivered on: 14 July 1981 Persons entitled: Midland Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 & 41A briggate shipley, title no:- wyk 28757. Outstanding |
19 May 1982 | Delivered on: 26 May 1982 Satisfied on: 27 April 2002 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
24 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
---|---|
30 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
30 January 2017 | Director's details changed for Mr Steen Haumand Stenberg on 1 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Jennifer June Stenberg on 1 January 2017 (2 pages) |
12 September 2016 | Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 12 September 2016 (1 page) |
13 July 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
24 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
13 May 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
18 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
7 January 2011 | Director's details changed for Mr Steen Haumand Stenberg on 31 December 2010 (2 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Secretary's details changed for Jennifer June Stenberg on 31 January 2010 (2 pages) |
7 January 2011 | Director's details changed for Jennifer June Stenberg on 31 December 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
11 January 2010 | Director's details changed for Jennifer June Stenberg on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Steen Haumand Stenberg on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Secretary's details changed for Jennifer June Stenberg on 11 January 2010 (1 page) |
18 February 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
16 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
16 January 2009 | Director's change of particulars / steen stenberg / 30/11/2008 (1 page) |
16 January 2009 | Director and secretary's change of particulars / jennifer stenberg / 30/11/2008 (1 page) |
16 January 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
11 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
15 May 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
12 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
10 February 2006 | Return made up to 11/01/06; full list of members (3 pages) |
10 February 2006 | Location of register of members (1 page) |
12 January 2005 | Return made up to 11/01/05; full list of members (8 pages) |
1 December 2004 | Total exemption small company accounts made up to 30 September 2004 (9 pages) |
19 January 2004 | Return made up to 11/01/04; full list of members (8 pages) |
2 December 2003 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
17 January 2003 | Return made up to 11/01/03; full list of members (8 pages) |
7 November 2002 | Total exemption small company accounts made up to 30 September 2002 (9 pages) |
12 July 2002 | Particulars of mortgage/charge (3 pages) |
27 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 41 briggate shipley west yorkshire BD17 7BP (1 page) |
16 January 2002 | Return made up to 11/01/02; full list of members (7 pages) |
22 November 2001 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Return made up to 11/01/01; full list of members
|
15 December 2000 | Accounts for a small company made up to 30 September 2000 (8 pages) |
27 June 2000 | Resolutions
|
16 June 2000 | Auditor's resignation (3 pages) |
26 January 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
24 January 2000 | Return made up to 11/01/00; full list of members
|
19 January 1999 | Return made up to 11/01/99; full list of members
|
18 January 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
28 January 1998 | Return made up to 11/01/98; no change of members
|
23 January 1998 | Accounts made up to 30 September 1997 (12 pages) |
9 January 1997 | Return made up to 11/01/97; no change of members (4 pages) |
19 December 1996 | Accounts made up to 30 September 1996 (12 pages) |
25 April 1996 | Auditor's resignation (1 page) |
2 April 1996 | Registered office changed on 02/04/96 from: cheapside chambers 43 cheapside bradford BD1 4HP (1 page) |
22 January 1996 | Return made up to 11/01/96; full list of members (6 pages) |
27 December 1995 | Accounts for a small company made up to 30 September 1995 (8 pages) |
6 September 1995 | New director appointed (2 pages) |
13 January 1995 | Resolutions
|