Farsley
Pudsey
West Yorkshire
LS28 7YY
Director Name | Mr Martin Charles Anthony Smith |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 1994(11 years, 7 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Computer Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 62 Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY |
Secretary Name | Mr Martin Charles Anthony Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2004(21 years, 7 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Computer Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 62 Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY |
Director Name | Elizabeth Ann Joslin |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(9 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 12 February 2004) |
Role | Company Director |
Correspondence Address | Innisfree Pannal Ash Road Harrogate North Yorkshire HG2 9AL |
Secretary Name | Elizabeth Ann Joslin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(9 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 12 February 2004) |
Role | Company Director |
Correspondence Address | Innisfree Pannal Ash Road Harrogate North Yorkshire HG2 9AL |
Director Name | Mr Paul Douglas Norton |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 February 1994(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 January 2000) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 20 Sandiway Bank Thornhill Dewsbury West Yorkshire WF12 0SD |
Director Name | Mr Steven Paul Barrett |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 2003(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 The Grove Hipperholme Halifax West Yorkshire HX3 8JN |
Website | newpc.co.uk |
---|
Registered Address | 62 Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
500k at £1 | Darren Ingham & Shareholder Name Missing 71.43% Participating Preference |
---|---|
30k at £1 | Martin Charles Anthony Smith 4.29% Ordinary |
170k at £1 | Mr Mark Joslin 24.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,103,720 |
Current Liabilities | £320,319 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
15 January 2001 | Delivered on: 22 January 2001 Satisfied on: 23 May 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or echoscan limited 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. Fully Satisfied |
---|---|
7 May 1993 | Delivered on: 17 May 1993 Satisfied on: 23 May 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 outram street darlington durham title no: du 112770. Fully Satisfied |
30 April 1993 | Delivered on: 10 May 1993 Satisfied on: 23 May 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62 bagley lane farsley west yorkshire t/no wyk 385740. Fully Satisfied |
30 April 1993 | Delivered on: 7 May 1993 Satisfied on: 23 May 2007 Persons entitled: Barclays 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. Fully Satisfied |
26 October 1990 | Delivered on: 8 August 1991 Satisfied on: 14 March 1995 Persons entitled: Yorkshire 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: F/H land situate or at 39 outram street, darlington. Title no du 112770; all fixtures, fittings, plant and machinery thereon. Floating charge over all moveable fixtures fittings, plant and machinery etc thereon. Fully Satisfied |
28 September 1990 | Delivered on: 4 October 1990 Satisfied on: 26 July 1995 Persons entitled: Yorkshire 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. Fully Satisfied |
22 September 2023 | Confirmation statement made on 22 September 2023 with updates (3 pages) |
---|---|
9 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
2 May 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
23 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
7 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
10 January 2022 | Previous accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
4 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
22 February 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
14 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
15 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
16 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
27 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
24 May 2013 | Registered office address changed from Tomorrows Office 62 Bagley Lane Farsley Leeds LS28 7YY on 24 May 2013 (1 page) |
24 May 2013 | Registered office address changed from Tomorrows Office 62 Bagley Lane Farsley Leeds LS28 7YY on 24 May 2013 (1 page) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Martin Charles Anthony Smith on 12 February 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Martin Charles Anthony Smith on 12 February 2010 (1 page) |
18 March 2010 | Director's details changed for Martin Charles Anthony Smith on 12 February 2010 (2 pages) |
18 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Secretary's details changed for Martin Charles Anthony Smith on 12 February 2010 (1 page) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
27 March 2008 | Return made up to 12/02/08; full list of members (5 pages) |
27 March 2008 | Return made up to 12/02/08; full list of members (5 pages) |
13 November 2007 | Ad 28/06/98--------- £ si 200000@1 (2 pages) |
13 November 2007 | Resolutions
|
13 November 2007 | Ad 28/06/98--------- £ si 200000@1 (2 pages) |
13 November 2007 | Nc inc already adjusted 28/06/98 (1 page) |
13 November 2007 | Resolutions
|
13 November 2007 | Nc inc already adjusted 28/06/98 (1 page) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 March 2007 | Return made up to 12/02/07; full list of members
|
23 March 2007 | Return made up to 12/02/07; full list of members
|
4 April 2006 | Return made up to 12/02/06; full list of members (8 pages) |
4 April 2006 | Return made up to 12/02/06; full list of members (8 pages) |
13 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
13 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 April 2005 | Return made up to 12/02/05; full list of members (8 pages) |
7 April 2005 | Return made up to 12/02/05; full list of members (8 pages) |
19 November 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
19 November 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Return made up to 12/02/04; full list of members
|
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Secretary resigned;director resigned (1 page) |
4 May 2004 | Secretary resigned;director resigned (1 page) |
4 May 2004 | Return made up to 12/02/04; full list of members
|
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
29 September 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
29 September 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
13 April 2003 | Return made up to 12/02/03; full list of members (9 pages) |
13 April 2003 | Return made up to 12/02/03; full list of members (9 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
1 July 2002 | Accounts for a medium company made up to 30 June 2001 (17 pages) |
1 July 2002 | Accounts for a medium company made up to 30 June 2001 (17 pages) |
24 June 2002 | Return made up to 12/02/02; full list of members (9 pages) |
24 June 2002 | Return made up to 12/02/02; full list of members (9 pages) |
1 May 2001 | Accounts for a medium company made up to 30 June 2000 (15 pages) |
1 May 2001 | Accounts for a medium company made up to 30 June 2000 (15 pages) |
30 March 2001 | Return made up to 12/02/01; full list of members (9 pages) |
30 March 2001 | Return made up to 12/02/01; full list of members (9 pages) |
22 January 2001 | Particulars of mortgage/charge (3 pages) |
22 January 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Return made up to 12/02/00; full list of members (6 pages) |
13 June 2000 | Return made up to 12/02/00; full list of members (6 pages) |
3 May 2000 | Accounts for a medium company made up to 30 June 1999 (20 pages) |
3 May 2000 | Accounts for a medium company made up to 30 June 1999 (20 pages) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
24 June 1999 | Accounts for a medium company made up to 30 June 1998 (20 pages) |
24 June 1999 | Accounts for a medium company made up to 30 June 1998 (20 pages) |
24 April 1999 | Return made up to 12/02/99; full list of members (6 pages) |
24 April 1999 | Return made up to 12/02/99; full list of members (6 pages) |
3 April 1998 | Return made up to 12/02/98; full list of members (7 pages) |
3 April 1998 | Return made up to 12/02/98; full list of members (7 pages) |
2 February 1998 | Accounts for a medium company made up to 30 June 1997 (18 pages) |
2 February 1998 | Accounts for a medium company made up to 30 June 1997 (18 pages) |
15 October 1997 | Resolutions
|
15 October 1997 | Ad 10/07/97--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages) |
15 October 1997 | Resolutions
|
15 October 1997 | £ nc 200000/500000 10/07/97 (1 page) |
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | £ nc 200000/500000 10/07/97 (1 page) |
15 October 1997 | Ad 10/07/97--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages) |
18 April 1997 | Return made up to 12/02/97; no change of members (5 pages) |
18 April 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
18 April 1997 | Return made up to 12/02/97; no change of members (5 pages) |
18 April 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
22 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
22 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
2 May 1996 | Ad 26/03/96--------- £ si 99990@1=99990 £ ic 100010/200000 (2 pages) |
2 May 1996 | Resolutions
|
2 May 1996 | Resolutions
|
2 May 1996 | Ad 26/03/96--------- £ si 10@1=10 £ ic 100000/100010 (2 pages) |
2 May 1996 | Resolutions
|
2 May 1996 | Ad 26/03/96--------- £ si 10@1=10 £ ic 100000/100010 (2 pages) |
2 May 1996 | £ nc 100000/200000 26/03/96 (1 page) |
2 May 1996 | Resolutions
|
2 May 1996 | Ad 26/03/96--------- £ si 99990@1=99990 £ ic 100010/200000 (2 pages) |
2 May 1996 | £ nc 100000/200000 26/03/96 (1 page) |
2 April 1996 | Return made up to 12/02/96; no change of members (6 pages) |
2 April 1996 | Return made up to 12/02/96; no change of members (6 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 1995 | Director's particulars changed (2 pages) |
30 April 1995 | Director's particulars changed (2 pages) |
14 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
14 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
16 August 1994 | Accounts for a small company made up to 31 March 1994 (14 pages) |
16 August 1994 | Accounts for a small company made up to 31 March 1994 (14 pages) |
4 November 1993 | Accounts for a small company made up to 31 March 1993 (9 pages) |
4 November 1993 | Accounts for a small company made up to 31 March 1993 (9 pages) |
27 August 1992 | Accounts for a small company made up to 31 March 1992 (6 pages) |
27 August 1992 | Accounts for a small company made up to 31 March 1992 (6 pages) |
12 July 1990 | Accounts for a small company made up to 31 March 1989 (3 pages) |
12 July 1990 | Accounts for a small company made up to 31 March 1989 (3 pages) |
6 March 1990 | Accounts for a small company made up to 31 March 1988 (4 pages) |
6 March 1990 | Accounts for a small company made up to 31 March 1988 (4 pages) |
9 July 1982 | Certificate of incorporation (1 page) |
9 July 1982 | Certificate of incorporation (1 page) |