Queensbury
Bradford
West Yorkshire
BD13 2NH
Director Name | Malcolm Russell White |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2000(22 years, 11 months after company formation) |
Appointment Duration | 22 years, 11 months (closed 20 August 2023) |
Role | Works Manager |
Country of Residence | United Kingdom |
Correspondence Address | South Lodge Parkinson Road Denholme West Yorkshire BD13 4BP |
Director Name | Andrew Frost |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(14 years, 2 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 16 January 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mulberry Barn Low Grantley Ripon North Yorkshire HG4 3PH |
Director Name | Mrs Wendy Frost |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(14 years, 2 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 16 January 2015) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mulberry Barn Low Grantley Ripon North Yorkshire HG4 3PH |
Director Name | Mrs Carol Anne Moss |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(14 years, 2 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 16 January 2015) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Onion Farm Green Lane Burley Woodhead Ilkley West Yorkshire LS29 7AZ |
Director Name | David Anthony Moss |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(14 years, 2 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 16 January 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Onion Farm Green Lane Burley Woodhead Ilkley West Yorkshire LS29 7AZ |
Secretary Name | Mrs Carol Anne Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(14 years, 2 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 16 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Onion Farm Green Lane Burley Woodhead Ilkley West Yorkshire LS29 7AZ |
Director Name | Vijay Kumar Dass |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 April 2008) |
Role | Engineer |
Correspondence Address | 16 Hollybank Road Bradford BD7 4QP |
Website | robsonandmoss.co.uk |
---|---|
Telephone | 01924 477745 |
Telephone region | Wakefield |
Registered Address | The Tannery 91 Kirkstall Road Leeds LS3 1HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Tube Industries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £116,599 |
Cash | £35,876 |
Current Liabilities | £44,796 |
Latest Accounts | 29 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
16 January 2015 | Delivered on: 17 January 2015 Persons entitled: Andrew Frost David Anthony Moss Classification: A registered charge Outstanding |
---|
10 December 2019 | Change of details for Mr Trevor Clifford Stead as a person with significant control on 22 November 2019 (2 pages) |
---|---|
10 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
21 January 2019 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
6 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
8 September 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
6 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
8 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
11 August 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
11 August 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
3 February 2015 | Termination of appointment of David Anthony Moss as a director on 16 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Carol Anne Moss as a secretary on 16 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Carol Anne Moss as a secretary on 16 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Andrew Frost as a director on 16 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Andrew Frost as a director on 16 January 2015 (1 page) |
3 February 2015 | Termination of appointment of David Anthony Moss as a director on 16 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Wendy Frost as a director on 16 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Carol Anne Moss as a director on 16 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Wendy Frost as a director on 16 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Carol Anne Moss as a director on 16 January 2015 (1 page) |
17 January 2015 | Registration of charge 013323440001, created on 16 January 2015 (45 pages) |
17 January 2015 | Registration of charge 013323440001, created on 16 January 2015 (45 pages) |
17 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
13 August 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
13 August 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
11 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Director's details changed for Trevor Stead on 28 February 2013 (2 pages) |
11 December 2013 | Director's details changed for Trevor Stead on 28 February 2013 (2 pages) |
11 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
22 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
22 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
10 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (9 pages) |
10 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (9 pages) |
10 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (9 pages) |
24 August 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
24 August 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (9 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (9 pages) |
6 December 2011 | Director's details changed for Andrew Frost on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Andrew Frost on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Mrs Wendy Frost on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Andrew Frost on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Mrs Wendy Frost on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Mrs Wendy Frost on 6 December 2011 (2 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (9 pages) |
19 July 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
19 July 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
7 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (9 pages) |
7 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (9 pages) |
7 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (9 pages) |
18 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
25 January 2010 | Director's details changed for Malcolm Russell White on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mrs Carol Anne Moss on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for David Anthony Moss on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Trevor Stead on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (7 pages) |
25 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (7 pages) |
25 January 2010 | Director's details changed for Andrew Frost on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mrs Wendy Frost on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for David Anthony Moss on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Trevor Stead on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Malcolm Russell White on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mrs Carol Anne Moss on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Andrew Frost on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mrs Wendy Frost on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (7 pages) |
20 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
26 January 2009 | Return made up to 04/12/08; full list of members (5 pages) |
26 January 2009 | Return made up to 04/12/08; full list of members (5 pages) |
18 June 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
18 June 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
30 April 2008 | Appointment terminated director vijay dass (1 page) |
30 April 2008 | Appointment terminated director vijay dass (1 page) |
20 February 2008 | Return made up to 04/12/07; no change of members (9 pages) |
20 February 2008 | Return made up to 04/12/07; no change of members (9 pages) |
13 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
13 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
2 January 2007 | Return made up to 04/12/06; full list of members (10 pages) |
2 January 2007 | Return made up to 04/12/06; full list of members (10 pages) |
11 July 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
11 July 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
20 December 2005 | Return made up to 04/12/05; full list of members (10 pages) |
20 December 2005 | Return made up to 04/12/05; full list of members (10 pages) |
15 August 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
15 August 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
14 February 2005 | Return made up to 04/12/04; full list of members
|
14 February 2005 | Return made up to 04/12/04; full list of members
|
25 August 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
25 August 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
13 December 2003 | Return made up to 04/12/03; full list of members
|
13 December 2003 | Return made up to 04/12/03; full list of members
|
14 August 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
14 August 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
30 December 2002 | Return made up to 04/12/02; full list of members
|
30 December 2002 | Return made up to 04/12/02; full list of members
|
13 June 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
13 June 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
14 December 2001 | Return made up to 14/12/01; full list of members (9 pages) |
14 December 2001 | Return made up to 14/12/01; full list of members (9 pages) |
27 June 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
27 June 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
19 December 2000 | Return made up to 14/12/00; full list of members (9 pages) |
19 December 2000 | Return made up to 14/12/00; full list of members (9 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
27 June 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
27 June 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
20 December 1999 | Return made up to 14/12/99; full list of members (8 pages) |
20 December 1999 | Return made up to 14/12/99; full list of members (8 pages) |
17 June 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
17 June 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
31 December 1998 | Return made up to 14/12/98; no change of members
|
31 December 1998 | Return made up to 14/12/98; no change of members
|
15 December 1998 | Director's particulars changed (1 page) |
15 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 1998 | Director's particulars changed (1 page) |
30 November 1998 | Registered office changed on 30/11/98 from: bents house, hallas bridge, cullingworth,bradford, west yorkshire. BD13 5BT (1 page) |
30 November 1998 | Registered office changed on 30/11/98 from: bents house, hallas bridge, cullingworth,bradford, west yorkshire. BD13 5BT (1 page) |
28 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
28 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
7 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
7 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
20 June 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
20 June 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
27 December 1996 | Return made up to 14/12/96; full list of members (6 pages) |
27 December 1996 | Return made up to 14/12/96; full list of members (6 pages) |
22 December 1995 | Return made up to 14/12/95; no change of members
|
22 December 1995 | Return made up to 14/12/95; no change of members
|
12 September 1995 | Accounts for a small company made up to 28 February 1995 (10 pages) |
12 September 1995 | Accounts for a small company made up to 28 February 1995 (10 pages) |