Cottingley Business Park, Cottingley
Bingley
West Yorkshire
BD16 1PY
Director Name | Mr Martyn Brown |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2009(20 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 23 Victoria Mews Mill Field Road Cottingley Business Park, Cottingley Bingley West Yorkshire BD16 1PY |
Director Name | Mr Christopher David Fielden |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(3 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 03 April 2009) |
Role | Quantity Surveyor |
Correspondence Address | 5 Daleside Gardens Harrogate North Yorkshire HG2 9JD |
Director Name | Mrs Jeanne Carole Fielden |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(3 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 03 April 2009) |
Role | Secretary And Office Worker |
Correspondence Address | 5 Daleside Gardens Harrogate North Yorkshire HG2 9JD |
Director Name | Iryna Anna Senyk |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(3 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 03 April 2009) |
Role | Company Secretary And Office Clerk |
Correspondence Address | The Cheshams 17 Ryelands Grove Bradford West Yorkshire BD9 6HJ |
Director Name | Mr Martyn Paul Senyk |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(3 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 03 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ryelands Grove Heaton Bradford West Yorkshire BD9 6HJ |
Secretary Name | Iryna Anna Senyk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(3 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 03 April 2009) |
Role | Company Director |
Correspondence Address | The Cheshams 17 Ryelands Grove Bradford West Yorkshire BD9 6HJ |
Director Name | Mr Andrew David Walker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(20 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 July 2017) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 23 Victoria Mews Mill Field Road Cottingley Business Park, Cottingley Bingley West Yorkshire BD16 1PY |
Website | www.qsp-construction.com |
---|---|
Email address | [email protected] |
Telephone | 01274 510303 |
Telephone region | Bradford |
Registered Address | C/O Clough Corporate Solutions Limited Vicarage Chambers Leeds West Yorkshire LS1 2LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £539,930 |
Cash | £1,028,569 |
Current Liabilities | £1,353,265 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 8 February 2023 (overdue) |
28 June 1991 | Delivered on: 11 July 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (See form 395. ref m 771C for full details). 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 |
---|---|
18 February 1991 | Delivered on: 27 February 1991 Satisfied on: 5 September 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and the other companies named therein. Particulars: All monies standing to the credit of accounts in the banks books. Fully Satisfied |
22 January 1991 | Delivered on: 28 January 1991 Satisfied on: 5 September 1991 Persons entitled: The Governor & Company of the Bank of Scotland 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 March 2023 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
---|---|
1 March 2023 | Registered office address changed from 23 Victoria Mews Mill Field Road Cottingley Business Park, Cottingley Bingley West Yorkshire BD16 1PY to Vicarage Chambers 9 Park Place Leeds West Yorkshire LS1 2LH on 1 March 2023 (2 pages) |
18 February 2023 | Appointment of a voluntary liquidator (3 pages) |
18 February 2023 | Resolutions
|
18 February 2023 | Statement of affairs (15 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
10 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
10 August 2021 | Total exemption full accounts made up to 31 March 2021 (3 pages) |
27 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
3 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
29 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
26 July 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 August 2017 | Termination of appointment of Andrew David Walker as a director on 3 July 2017 (1 page) |
10 August 2017 | Cessation of Andrew David Walker as a person with significant control on 3 July 2017 (1 page) |
10 August 2017 | Cessation of Andrew David Walker as a person with significant control on 10 August 2017 (1 page) |
10 August 2017 | Termination of appointment of Andrew David Walker as a director on 3 July 2017 (1 page) |
10 August 2017 | Cessation of Andrew David Walker as a person with significant control on 3 July 2017 (1 page) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (7 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (7 pages) |
25 August 2016 | Unaudited abridged accounts made up to 31 March 2016 (13 pages) |
25 August 2016 | Unaudited abridged accounts made up to 31 March 2016 (13 pages) |
26 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
22 July 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
22 July 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
5 August 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
5 August 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
23 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
23 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
31 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
20 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
20 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
8 May 2012 | Director's details changed for Mr Gary Broadhead on 8 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Gary Broadhead on 8 May 2012 (2 pages) |
8 May 2012 | Registered office address changed from 9 the Grove Ilkley Leeds West Yorkshire LS29 9LW on 8 May 2012 (1 page) |
8 May 2012 | Director's details changed for Mr Gary Broadhead on 8 May 2012 (2 pages) |
8 May 2012 | Registered office address changed from 9 the Grove Ilkley Leeds West Yorkshire LS29 9LW on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 9 the Grove Ilkley Leeds West Yorkshire LS29 9LW on 8 May 2012 (1 page) |
26 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
19 July 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
19 July 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
26 May 2011 | Auditor's resignation (1 page) |
26 May 2011 | Auditor's resignation (1 page) |
26 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
8 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Accounts for a medium company made up to 31 March 2009 (15 pages) |
29 January 2010 | Accounts for a medium company made up to 31 March 2009 (15 pages) |
13 October 2009 | Director's details changed for Mr Gary Broadhead on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Andrew David Walker on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Gary Broadhead on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Andrew David Walker on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Gary Broadhead on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Martyn Brown on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Andrew David Walker on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Martyn Brown on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Martyn Brown on 1 October 2009 (2 pages) |
14 April 2009 | Appointment terminated director jeanne fielden (1 page) |
14 April 2009 | Director appointed gary broadhead (2 pages) |
14 April 2009 | Director appointed martyn brown (2 pages) |
14 April 2009 | Director appointed andrew david walker (2 pages) |
14 April 2009 | Appointment terminated director and secretary iryna senyk (1 page) |
14 April 2009 | Appointment terminated director christopher fielden (1 page) |
14 April 2009 | Director appointed martyn brown (2 pages) |
14 April 2009 | Appointment terminated director and secretary iryna senyk (1 page) |
14 April 2009 | Appointment terminated director christopher fielden (1 page) |
14 April 2009 | Director appointed gary broadhead (2 pages) |
14 April 2009 | Appointment terminated director martyn senyk (1 page) |
14 April 2009 | Director appointed andrew david walker (2 pages) |
14 April 2009 | Appointment terminated director martyn senyk (1 page) |
14 April 2009 | Appointment terminated director jeanne fielden (1 page) |
9 April 2009 | Return made up to 25/01/09; full list of members (5 pages) |
9 April 2009 | Return made up to 25/01/09; full list of members (5 pages) |
29 January 2009 | Accounts for a medium company made up to 31 March 2008 (14 pages) |
29 January 2009 | Accounts for a medium company made up to 31 March 2008 (14 pages) |
2 April 2008 | Return made up to 25/01/08; full list of members (5 pages) |
2 April 2008 | Return made up to 25/01/08; full list of members (5 pages) |
29 January 2008 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
29 January 2008 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
25 May 2007 | Return made up to 25/01/07; full list of members (3 pages) |
25 May 2007 | Return made up to 25/01/07; full list of members (3 pages) |
26 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
26 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
27 January 2006 | Return made up to 25/01/06; full list of members (3 pages) |
27 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
27 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
27 January 2006 | Return made up to 25/01/06; full list of members (3 pages) |
7 February 2005 | Return made up to 25/01/05; full list of members (8 pages) |
7 February 2005 | Return made up to 25/01/05; full list of members (8 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
31 January 2004 | Return made up to 25/01/04; no change of members (8 pages) |
31 January 2004 | Return made up to 25/01/04; no change of members (8 pages) |
16 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
16 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
31 January 2003 | Return made up to 25/01/03; full list of members (9 pages) |
31 January 2003 | Return made up to 25/01/03; full list of members (9 pages) |
14 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
14 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
6 February 2002 | Return made up to 25/01/02; full list of members (8 pages) |
6 February 2002 | Return made up to 25/01/02; full list of members (8 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
29 January 2001 | Return made up to 25/01/01; full list of members (8 pages) |
29 January 2001 | Return made up to 25/01/01; full list of members (8 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
21 March 2000 | Return made up to 25/01/00; full list of members (8 pages) |
21 March 2000 | Return made up to 25/01/00; full list of members (8 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
6 February 1999 | Return made up to 25/01/99; no change of members (4 pages) |
6 February 1999 | Return made up to 25/01/99; no change of members (4 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
5 February 1998 | Return made up to 25/01/98; full list of members (6 pages) |
5 February 1998 | Return made up to 25/01/98; full list of members (6 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
20 March 1997 | Return made up to 25/01/97; full list of members (6 pages) |
20 March 1997 | Return made up to 25/01/97; full list of members (6 pages) |
7 November 1996 | Full accounts made up to 31 March 1996 (15 pages) |
7 November 1996 | Full accounts made up to 31 March 1996 (15 pages) |
24 May 1996 | Registered office changed on 24/05/96 from: 27A brook street ilkley west yorkshire LS29 8AA (1 page) |
24 May 1996 | Registered office changed on 24/05/96 from: 27A brook street ilkley west yorkshire LS29 8AA (1 page) |
2 February 1996 | Return made up to 25/01/96; full list of members (6 pages) |
2 February 1996 | Return made up to 25/01/96; full list of members (6 pages) |
31 January 1996 | Accounts for a medium company made up to 31 March 1995 (14 pages) |
31 January 1996 | Accounts for a medium company made up to 31 March 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
5 September 1991 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 1991 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 1991 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 1991 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 1991 | Particulars of mortgage/charge (3 pages) |
11 July 1991 | Particulars of mortgage/charge (3 pages) |
21 February 1989 | Company name changed\certificate issued on 21/02/89 (2 pages) |
21 February 1989 | Company name changed\certificate issued on 21/02/89 (2 pages) |
16 February 1989 | Memorandum and Articles of Association (6 pages) |
16 February 1989 | Memorandum and Articles of Association (6 pages) |
25 January 1989 | Incorporation (16 pages) |
25 January 1989 | Incorporation (16 pages) |