Greek Street
Leeds
West Yorkshire
LS1 5SH
Secretary Name | Mr Steven Antony Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2000(11 years, 9 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Studio 2.10 Clockwise Yorkshire House Greek Street Leeds West Yorkshire LS1 5SH |
Director Name | Mr Stuart Roger Evans |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(21 years after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio 2.10 Clockwise Yorkshire House Greek Street Leeds West Yorkshire LS1 5SH |
Director Name | Barbara Anne Tynan |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1989(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 43 Wakefield Road Garforth Leeds West Yorkshire LS25 1AR |
Director Name | Mr Alan Daniel Tynan |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(3 years after company formation) |
Appointment Duration | 25 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93c Ringway Garforth Leeds West Yorkshire LS25 1BZ |
Secretary Name | Barbara Anne Tynan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(3 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 43 Wakefield Road Garforth Leeds West Yorkshire LS25 1AR |
Website | designtime.uk.com |
---|---|
Telephone | 0845 0230294 |
Telephone region | Unknown |
Registered Address | Studio 2.10 Clockwise Yorkshire House Greek Street Leeds West Yorkshire LS1 5SH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Design Time LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £195,163 |
Cash | £72,500 |
Current Liabilities | £92,744 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 May 2023 (12 months ago) |
---|---|
Next Return Due | 20 May 2024 (2 weeks, 2 days from now) |
21 October 2011 | Delivered on: 3 November 2011 Persons entitled: Alan Tynan and Barbara Tynan Classification: Cross guarantee and debenture Secured details: All monies due or to become due to the security holder under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital & equipment see image for full details. Outstanding |
---|
1 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
20 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
4 May 2020 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 November 2018 | Registered office address changed from 46 the Calls Studio 18 46 the Calls Leeds LS2 7EY United Kingdom to Studio 18 46 the Calls Leeds West Yorkshire LS2 7EY on 16 November 2018 (1 page) |
7 June 2018 | Registered office address changed from 5 Calls Landing 36-38 the Calls Leeds West Yorkshire LS2 7EW England to 46 the Calls Studio 18 46 the Calls Leeds LS2 7EY on 7 June 2018 (1 page) |
7 June 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 May 2017 | Registered office address changed from 3a Calls Landing 36-38 the Calls Leeds West Yorkshire LS2 7EW to 5 Calls Landing 36-38 the Calls Leeds West Yorkshire LS2 7EW on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from 3a Calls Landing 36-38 the Calls Leeds West Yorkshire LS2 7EW to 5 Calls Landing 36-38 the Calls Leeds West Yorkshire LS2 7EW on 31 May 2017 (1 page) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
31 March 2017 | Termination of appointment of Alan Daniel Tynan as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Alan Daniel Tynan as a director on 31 March 2017 (1 page) |
28 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 February 2016 | Director's details changed for Mr Steven Antony Moore on 20 December 2013 (2 pages) |
4 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Director's details changed for Mr Steven Antony Moore on 20 December 2013 (2 pages) |
4 February 2016 | Secretary's details changed for Mr Steven Antony Moore on 20 December 2013 (1 page) |
4 February 2016 | Secretary's details changed for Mr Steven Antony Moore on 20 December 2013 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Registered office address changed from Unit a9 Ledston Luck Enterprise Park Ridge Road Kippax Leeds West Yorkshire LS25 7BF on 14 March 2014 (1 page) |
14 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Registered office address changed from Unit a9 Ledston Luck Enterprise Park Ridge Road Kippax Leeds West Yorkshire LS25 7BF on 14 March 2014 (1 page) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Resolutions
|
4 November 2011 | Resolutions
|
3 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Appointment of Stuart Evans as a director (3 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 October 2010 | Appointment of Stuart Evans as a director (3 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 April 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Mr Alan Daniel Tynan on 25 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Steven Antony Moore on 25 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Steven Antony Moore on 25 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Alan Daniel Tynan on 25 January 2010 (2 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
17 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 March 2008 | Return made up to 25/01/08; full list of members (3 pages) |
19 March 2008 | Return made up to 25/01/08; full list of members (3 pages) |
17 March 2008 | Director's change of particulars / alan tynan / 17/03/2008 (2 pages) |
17 March 2008 | Director's change of particulars / alan tynan / 17/03/2008 (2 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 March 2007 | Return made up to 25/01/07; full list of members (7 pages) |
5 March 2007 | Return made up to 25/01/07; full list of members (7 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
7 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 January 2005 | Return made up to 25/01/05; full list of members (7 pages) |
14 January 2005 | Return made up to 25/01/05; full list of members (7 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
12 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
21 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 August 2002 | Declaration of assistance for shares acquisition (9 pages) |
6 August 2002 | Declaration of assistance for shares acquisition (9 pages) |
29 July 2002 | Resolutions
|
29 July 2002 | Resolutions
|
13 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
13 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 January 2001 | Return made up to 25/01/01; full list of members
|
26 January 2001 | Return made up to 25/01/01; full list of members
|
8 November 2000 | Secretary resigned;director resigned (1 page) |
8 November 2000 | Secretary resigned;director resigned (1 page) |
8 November 2000 | New secretary appointed;new director appointed (2 pages) |
8 November 2000 | New secretary appointed;new director appointed (2 pages) |
16 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 March 2000 | Return made up to 25/01/00; full list of members (6 pages) |
15 March 2000 | Return made up to 25/01/00; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 February 1999 | Return made up to 25/01/99; full list of members (6 pages) |
25 February 1999 | Return made up to 25/01/99; full list of members (6 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 January 1998 | Return made up to 25/01/98; no change of members (4 pages) |
26 January 1998 | Return made up to 25/01/98; no change of members (4 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 February 1997 | Return made up to 25/01/97; no change of members (4 pages) |
25 February 1997 | Return made up to 25/01/97; no change of members (4 pages) |
3 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 July 1996 | Registered office changed on 01/07/96 from: unit 13, newhold indl. Estate, aberford road, garforth, leeds. LS25 2LD. (1 page) |
1 July 1996 | Registered office changed on 01/07/96 from: unit 13, newhold indl. Estate, aberford road, garforth, leeds. LS25 2LD. (1 page) |
14 March 1996 | Return made up to 25/01/96; full list of members (6 pages) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | Return made up to 25/01/96; full list of members (6 pages) |
12 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
12 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
30 March 1989 | Company name changed jauntclean services LIMITED\certificate issued on 31/03/89 (2 pages) |
30 March 1989 | Company name changed jauntclean services LIMITED\certificate issued on 31/03/89 (2 pages) |
25 January 1989 | Incorporation (12 pages) |
25 January 1989 | Incorporation (12 pages) |