Pudsey
Leeds
LS28 6BN
Director Name | Mr David Francis George Johnson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(12 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penrose Villa Chapel Street Epworth Doncaster South Yorkshire DN9 1HJ |
Director Name | Mrs Elizabeth Christina Johnson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(12 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penrose Villa Chapel Street Epworth Doncaster South Yorkshire DN9 1HJ |
Secretary Name | Mr David Francis George Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(12 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penrose Villa Chapel Street Epworth Doncaster South Yorkshire DN9 1HJ |
Director Name | Mr David Clive Campling |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(33 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1.10 Kingswood House Pudsey Leeds LS28 6BN |
Website | www.dcclogistics.com |
---|---|
Email address | [email protected] |
Telephone | 01427 872088 |
Telephone region | Gainsborough |
Registered Address | Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | David Campling 50.00% Ordinary |
---|---|
50 at £1 | Kay Campling 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,440 |
Cash | £26,229 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 30 September 2019 (4 years, 7 months ago) |
---|---|
Next Return Due | 11 November 2020 (overdue) |
12 May 2017 | Delivered on: 16 May 2017 Persons entitled: Clearprime Limited Classification: A registered charge Outstanding |
---|
19 November 2020 | Resolutions
|
---|---|
7 May 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
18 March 2020 | Registered office address changed from T.I.B Accountancy Services Limited Cavendish House Littlewood Drive Cleckheaton Bradford BD19 4TE England to Suite 1.10 Kingswood House Pudsey Leeds LS28 6BN on 18 March 2020 (1 page) |
10 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
23 July 2019 | Registered office address changed from Unit 7 Sandtoft Industrial Estate Belton Doncaster South Yorkshire DN9 1PN to T.I.B Accountancy Services Limited Cavendish House Littlewood Drive Cleckheaton Bradford BD19 4TE on 23 July 2019 (1 page) |
24 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
16 May 2017 | Registration of charge 014372380001, created on 12 May 2017 (28 pages) |
16 May 2017 | Registration of charge 014372380001, created on 12 May 2017 (28 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
11 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
21 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
14 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 December 2012 | Company name changed hurnlynn LIMITED\certificate issued on 04/12/12
|
4 December 2012 | Company name changed hurnlynn LIMITED\certificate issued on 04/12/12
|
2 December 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
2 December 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Registered office address changed from Penrose Villa Chapel Street Epworth Doncaster South Yorkshire DN9 1HJ on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from Penrose Villa Chapel Street Epworth Doncaster South Yorkshire DN9 1HJ on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from Penrose Villa Chapel Street Epworth Doncaster South Yorkshire DN9 1HJ on 4 September 2012 (1 page) |
3 September 2012 | Termination of appointment of Elizabeth Johnson as a director (1 page) |
3 September 2012 | Appointment of Mr David Clive Campling as a director (2 pages) |
3 September 2012 | Termination of appointment of Elizabeth Johnson as a director (1 page) |
3 September 2012 | Appointment of Mr David Clive Campling as a director (2 pages) |
3 September 2012 | Termination of appointment of David Johnson as a director (1 page) |
3 September 2012 | Termination of appointment of David Johnson as a secretary (1 page) |
3 September 2012 | Termination of appointment of David Johnson as a director (1 page) |
3 September 2012 | Termination of appointment of David Johnson as a secretary (1 page) |
26 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 October 2011 | Director's details changed for Mrs Elizabeth Christina Johnson on 30 September 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr David Francis George Johnson on 30 September 2011 (2 pages) |
5 October 2011 | Secretary's details changed for Mr David Francis George Johnson on 30 September 2011 (1 page) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Director's details changed for Mrs Elizabeth Christina Johnson on 30 September 2011 (2 pages) |
5 October 2011 | Secretary's details changed for Mr David Francis George Johnson on 30 September 2011 (1 page) |
5 October 2011 | Director's details changed for Mr David Francis George Johnson on 30 September 2011 (2 pages) |
23 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (14 pages) |
5 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (14 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (10 pages) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (10 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
24 October 2008 | Return made up to 30/09/08; no change of members (7 pages) |
24 October 2008 | Return made up to 30/09/08; no change of members (7 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
30 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
30 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
11 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
11 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
21 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
11 February 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
11 February 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
10 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
10 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
30 November 2002 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
30 November 2002 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
8 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
8 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
11 February 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
11 February 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
5 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
5 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
29 December 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
29 December 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
19 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
19 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
19 December 1999 | Accounts for a small company made up to 30 September 1999 (6 pages) |
19 December 1999 | Accounts for a small company made up to 30 September 1999 (6 pages) |
22 September 1999 | Return made up to 30/09/99; full list of members (6 pages) |
22 September 1999 | Return made up to 30/09/99; full list of members (6 pages) |
15 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
15 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
7 October 1998 | Return made up to 30/09/98; full list of members
|
7 October 1998 | Return made up to 30/09/98; full list of members
|
29 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
30 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
30 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
9 December 1996 | Accounts for a small company made up to 30 September 1996 (5 pages) |
9 December 1996 | Accounts for a small company made up to 30 September 1996 (5 pages) |
23 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
23 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
26 July 1996 | Registered office changed on 26/07/96 from: 40 burringham road ashby scunthorpe sth humberside DN17 2BB (1 page) |
26 July 1996 | Registered office changed on 26/07/96 from: 40 burringham road ashby scunthorpe sth humberside DN17 2BB (1 page) |
21 March 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
21 March 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
28 March 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
28 March 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |