Limewood Way
Leeds
West Yorkshire
LS14 1AB
Director Name | Mr Sohit Saundh |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 17 August 2020(28 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | Philippines |
Correspondence Address | Limewood House Limewood Way Leeds West Yorkshire LS14 1AB |
Director Name | Mr Rolf Jonas Dahlberg |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 17 August 2020(28 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Limewood House Limewood Way Leeds West Yorkshire LS14 1AB |
Director Name | Mrs Glenis Hilary Brown |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(same day as company formation) |
Role | P Assistant |
Country of Residence | England |
Correspondence Address | 4 Church Lane Shepley Huddersfield West Yorkshire HD8 8AF |
Director Name | Mr Raymond Brown |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Church Lane Shepley Huddersfield West Yorkshire HD8 8AF |
Secretary Name | Mrs Glenis Hilary Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(same day as company formation) |
Role | P Assistant |
Country of Residence | England |
Correspondence Address | 4 Church Lane Shepley Huddersfield West Yorkshire HD8 8AF |
Director Name | Mrs Sandra Harriet Newman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 8 months (resigned 09 September 2008) |
Role | Company Secretary Director |
Country of Residence | England |
Correspondence Address | 21 Sandmoor Avenue Leeds West Yorkshire LS17 7DW |
Director Name | Mr Lester Raif Newman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 8 months (resigned 09 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Sandmoor Avenue Leeds West Yorkshire LS17 7DW |
Director Name | Denise Crossley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Meadow Thorner Lane Searcroft Leeds West Yorkshire LS14 3LD |
Secretary Name | Mrs Sandra Harriet Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 8 months (resigned 09 September 2008) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 21 Sandmoor Avenue Leeds West Yorkshire LS17 7DW |
Director Name | Mr Ben Gujral |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(17 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Athenia Close Goffs Oak Waltham Cross Hertfordshire EN7 5ES |
Director Name | Mr Michael Stephen Purvis |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(17 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Langholm Crescent Darlington County Durham DL3 7SX |
Secretary Name | Mr Raymond Phillip Berry |
---|---|
Status | Resigned |
Appointed | 26 April 2010(18 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 September 2010) |
Role | Company Director |
Correspondence Address | Limewood House Limewood Way Leeds West Yorkshire LS14 1AB |
Secretary Name | Mr Steven Leslie Johnson |
---|---|
Status | Resigned |
Appointed | 10 September 2010(19 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 August 2011) |
Role | Company Director |
Correspondence Address | Limewood House Limewood Way Leeds West Yorkshire LS14 1AB |
Director Name | Mr Aissa Azzouzi |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 2010(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 May 2012) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 45 Rue Des Scillas 2529 Howald Luxembourg |
Secretary Name | Mrs Karen Maria Sherpa |
---|---|
Status | Resigned |
Appointed | 22 August 2011(19 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 August 2013) |
Role | Company Director |
Correspondence Address | Limewood House Limewood Way Leeds West Yorkshire LS14 1AB |
Director Name | Erik Marcus Wilhelm Sullmann |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 August 2012(20 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 April 2013) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Ralambsvagen 17 15 Tr Stockholm Sweden |
Director Name | Mr Kelvin Dodd |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Limewood House Limewood Way Leeds West Yorkshire LS14 1AB |
Secretary Name | Miss Cheryl Lee Hutchinson |
---|---|
Status | Resigned |
Appointed | 13 August 2013(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 11 August 2016) |
Role | Company Director |
Correspondence Address | Limewood House Limewood Way Leeds West Yorkshire LS14 1AB |
Director Name | Mr Roberto Boggio |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 February 2014(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 February 2016) |
Role | Regional General Manager |
Country of Residence | Italy |
Correspondence Address | Via Brescia, 28 20063 Cernusco Sul Naviglio Milano Italy |
Director Name | Mr Jan Ulrik Englund |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 February 2016(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2017) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Limewood House Limewood Way Leeds West Yorkshire LS14 1AB |
Director Name | Mr Kaarle Juhani Soininen |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 02 February 2016(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 August 2020) |
Role | Regional Cfo |
Country of Residence | Philippines |
Correspondence Address | Limewood House Limewood Way Leeds West Yorkshire LS14 1AB |
Director Name | Mr Lars Philip Skold |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 August 2017(25 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 27 June 2018) |
Role | Cco |
Country of Residence | Sweden |
Correspondence Address | Limewood House Limewood Way Leeds West Yorkshire LS14 1AB |
Director Name | Michael Weinreich |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 June 2018(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2020) |
Role | Group Ceo & President |
Country of Residence | Germany |
Correspondence Address | Limewood House Limewood Way Leeds West Yorkshire LS14 1AB |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1971 |
Appointment Duration | 20 years (resigned 29 August 1991) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1971 |
Appointment Duration | 20 years (resigned 29 August 1991) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Website | www.transcom.com |
---|
Registered Address | Limewood House Limewood Way Leeds West Yorkshire LS14 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Killingbeck and Seacroft |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
11 January 2005 | Delivered on: 19 January 2005 Satisfied on: 30 July 2008 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 gemini park sheepscar way leeds LS7 3JB,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|---|
11 January 2005 | Delivered on: 19 January 2005 Satisfied on: 30 July 2008 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 9 gemini business park sheepscar way leeds LS7 3JB. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
20 March 1998 | Delivered on: 25 March 1998 Satisfied on: 30 July 2008 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: 8 gemini business park sheepscar way leeds LS7 3JB t/n WYK459118. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
14 January 1994 | Delivered on: 21 January 1994 Satisfied on: 30 July 2008 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: Property situate and k/a unit 9 gemini business park, sheepscar, leeds, west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Fully Satisfied |
5 March 1993 | Delivered on: 16 March 1993 Satisfied on: 30 May 2009 Persons entitled: Y 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 |
29 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
---|---|
19 August 2020 | Appointment of Mr Sohit Saundh as a director on 17 August 2020 (2 pages) |
19 August 2020 | Termination of appointment of Kaarle Juhani Soininen as a director on 17 August 2020 (1 page) |
19 August 2020 | Appointment of Mr Rolf Jonas Dahlberg as a director on 17 August 2020 (2 pages) |
12 August 2020 | Termination of appointment of Michael Weinreich as a director on 31 January 2020 (1 page) |
12 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
30 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
1 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
2 July 2018 | Termination of appointment of Lars Philip Skold as a director on 27 June 2018 (1 page) |
2 July 2018 | Appointment of Michael Weinreich as a director on 27 June 2018 (2 pages) |
10 May 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 September 2017 | Appointment of Mr Lars Philip Skold as a director on 1 August 2017 (2 pages) |
4 September 2017 | Termination of appointment of Jan Ulrik Englund as a director on 31 July 2017 (1 page) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 September 2017 | Appointment of Mr Lars Philip Skold as a director on 1 August 2017 (2 pages) |
4 September 2017 | Termination of appointment of Jan Ulrik Englund as a director on 31 July 2017 (1 page) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
25 October 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
18 October 2016 | Termination of appointment of Cheryl Lee Hutchinson as a secretary on 11 August 2016 (1 page) |
18 October 2016 | Termination of appointment of Cheryl Lee Hutchinson as a secretary on 11 August 2016 (1 page) |
30 March 2016 | Appointment of Mr Jan Ulrik Englund as a director on 2 February 2016 (2 pages) |
30 March 2016 | Appointment of Mr Kaarle Juhani Soininen as a director on 2 February 2016 (2 pages) |
30 March 2016 | Termination of appointment of Kelvin Dodd as a director on 2 February 2016 (1 page) |
30 March 2016 | Appointment of Mr Mark Andrew Lyndsell as a director on 2 February 2016 (2 pages) |
30 March 2016 | Termination of appointment of Kelvin Dodd as a director on 2 February 2016 (1 page) |
30 March 2016 | Termination of appointment of Roberto Boggio as a director on 2 February 2016 (1 page) |
30 March 2016 | Appointment of Mr Mark Andrew Lyndsell as a director on 2 February 2016 (2 pages) |
30 March 2016 | Termination of appointment of Roberto Boggio as a director on 2 February 2016 (1 page) |
30 March 2016 | Appointment of Mr Kaarle Juhani Soininen as a director on 2 February 2016 (2 pages) |
30 March 2016 | Appointment of Mr Jan Ulrik Englund as a director on 2 February 2016 (2 pages) |
12 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (102 pages) |
12 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (102 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
12 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (5 pages) |
12 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (5 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
12 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
12 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
23 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
1 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
1 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
30 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
30 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
3 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
18 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
18 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
17 February 2014 | Appointment of Mr Roberto Boggio as a director (2 pages) |
17 February 2014 | Appointment of Mr Roberto Boggio as a director (2 pages) |
11 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
13 August 2013 | Termination of appointment of Karen Sherpa as a secretary (1 page) |
13 August 2013 | Appointment of Miss Cheryl Lee Hutchinson as a secretary (1 page) |
13 August 2013 | Appointment of Miss Cheryl Lee Hutchinson as a secretary (1 page) |
13 August 2013 | Termination of appointment of Karen Sherpa as a secretary (1 page) |
12 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
29 April 2013 | Termination of appointment of Erik Sullmann as a director (1 page) |
29 April 2013 | Termination of appointment of Erik Sullmann as a director (1 page) |
3 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 August 2012 | Termination of appointment of Michael Purvis as a director (1 page) |
3 August 2012 | Appointment of Erik Marcus Wilheim Sullmann as a director (2 pages) |
3 August 2012 | Appointment of Kelvin Dodd as a director (2 pages) |
3 August 2012 | Appointment of Kelvin Dodd as a director (2 pages) |
3 August 2012 | Termination of appointment of Michael Purvis as a director (1 page) |
3 August 2012 | Appointment of Erik Marcus Wilheim Sullmann as a director (2 pages) |
1 August 2012 | Termination of appointment of Aissa Azzouzi as a director (1 page) |
1 August 2012 | Termination of appointment of Aissa Azzouzi as a director (1 page) |
14 November 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Appointment of Mrs Karen Maria Sherpa as a secretary (1 page) |
14 November 2011 | Termination of appointment of Steven Johnson as a secretary (1 page) |
14 November 2011 | Appointment of Mrs Karen Maria Sherpa as a secretary (1 page) |
14 November 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Termination of appointment of Steven Johnson as a secretary (1 page) |
31 October 2011 | Re-section 519 (1 page) |
31 October 2011 | Re-section 519 (1 page) |
10 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
17 January 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
17 January 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
12 January 2011 | Resolutions
|
12 January 2011 | Resolutions
|
3 December 2010 | Appointment of Mr Aissa Azzouzi as a director (2 pages) |
3 December 2010 | Appointment of Mr Aissa Azzouzi as a director (2 pages) |
28 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Director's details changed for Michael Stephen Purvis on 28 August 2010 (2 pages) |
27 October 2010 | Director's details changed for Michael Stephen Purvis on 28 August 2010 (2 pages) |
27 October 2010 | Secretary's details changed for Mr Raymond Phillip Berry on 28 August 2010 (1 page) |
27 October 2010 | Secretary's details changed for Mr Raymond Phillip Berry on 28 August 2010 (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
28 September 2010 | Termination of appointment of Raymond Berry as a secretary (1 page) |
28 September 2010 | Appointment of Mr Steven Leslie Johnson as a secretary (1 page) |
28 September 2010 | Appointment of Mr Steven Leslie Johnson as a secretary (1 page) |
28 September 2010 | Termination of appointment of Raymond Berry as a secretary (1 page) |
26 April 2010 | Appointment of Mr Raymond Phillip Berry as a secretary (1 page) |
26 April 2010 | Appointment of Mr Raymond Phillip Berry as a secretary (1 page) |
1 April 2010 | Full accounts made up to 31 December 2008 (16 pages) |
1 April 2010 | Full accounts made up to 31 December 2008 (16 pages) |
19 November 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (3 pages) |
19 November 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (3 pages) |
20 July 2009 | Appointment terminated director ben gujral (1 page) |
20 July 2009 | Appointment terminated director ben gujral (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 March 2009 | Return made up to 29/08/08; full list of members (5 pages) |
5 March 2009 | Return made up to 29/08/08; full list of members (5 pages) |
2 March 2009 | Location of register of members (1 page) |
2 March 2009 | Location of register of members (1 page) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
23 September 2008 | Director appointed ben gujral (2 pages) |
23 September 2008 | Appointment terminated director and secretary sandra newman (1 page) |
23 September 2008 | Appointment terminated director lester newman (1 page) |
23 September 2008 | Director appointed ben gujral (2 pages) |
23 September 2008 | Director appointed michael stephen purvis (2 pages) |
23 September 2008 | Director appointed michael stephen purvis (2 pages) |
23 September 2008 | Appointment terminated director lester newman (1 page) |
23 September 2008 | Appointment terminated director and secretary sandra newman (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 November 2007 | Return made up to 29/08/07; full list of members (2 pages) |
8 November 2007 | Return made up to 29/08/07; full list of members (2 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
24 November 2006 | Return made up to 29/08/06; full list of members (2 pages) |
24 November 2006 | Return made up to 29/08/06; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: 8 gemini business park, sheepscar way, leeds, west yorkshire LS7 3JB (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: 8 gemini business park sheepscar way leeds west yorkshire LS7 3JB (1 page) |
24 October 2005 | Return made up to 29/08/05; full list of members (3 pages) |
24 October 2005 | Return made up to 29/08/05; full list of members (3 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
7 October 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
6 October 2004 | Return made up to 29/08/04; full list of members (7 pages) |
6 October 2004 | Return made up to 29/08/04; full list of members (7 pages) |
5 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
5 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
27 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
23 August 2002 | Return made up to 29/08/02; full list of members
|
23 August 2002 | Return made up to 29/08/02; full list of members
|
1 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
1 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
21 December 2001 | Amended accounts made up to 31 December 2000 (7 pages) |
21 December 2001 | Amended accounts made up to 31 December 2000 (7 pages) |
15 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
15 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
11 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
27 October 2000 | Return made up to 29/08/00; full list of members
|
27 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 October 2000 | Return made up to 29/08/00; full list of members
|
27 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
26 October 1999 | Return made up to 29/08/99; no change of members (4 pages) |
26 October 1999 | Return made up to 29/08/99; no change of members (4 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
24 December 1998 | Company name changed newman crossley LIMITED\certificate issued on 29/12/98 (2 pages) |
24 December 1998 | Company name changed newman crossley LIMITED\certificate issued on 29/12/98 (2 pages) |
28 September 1998 | Return made up to 29/08/98; no change of members
|
28 September 1998 | Return made up to 29/08/98; no change of members
|
28 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 July 1998 | Registered office changed on 03/07/98 from: 9 gemini park sheepscar way leeds west yorkshire LS7 3JB (1 page) |
3 July 1998 | Registered office changed on 03/07/98 from: 9 gemini park, sheepscar way, leeds, west yorkshire LS7 3JB (1 page) |
25 March 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
15 October 1997 | Return made up to 29/08/97; full list of members (6 pages) |
15 October 1997 | Return made up to 29/08/97; full list of members (6 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
11 April 1997 | Return made up to 29/08/96; full list of members (6 pages) |
11 April 1997 | Return made up to 29/08/96; full list of members (6 pages) |
2 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
2 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
24 April 1996 | Auditor's resignation (1 page) |
24 April 1996 | Auditor's resignation (1 page) |
16 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
16 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
4 October 1995 | Return made up to 29/08/95; full list of members (14 pages) |
4 October 1995 | Return made up to 29/08/95; full list of members (14 pages) |
23 April 1995 | £ ic 53500/28500 31/03/95 £ sr 25000@1=25000 (1 page) |
23 April 1995 | £ ic 53500/28500 31/03/95 £ sr 25000@1=25000 (1 page) |
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 (6 pages) |
14 September 1994 | Return made up to 29/08/94; full list of members (7 pages) |
14 September 1994 | Return made up to 29/08/94; full list of members (7 pages) |
4 February 1994 | Nc inc already adjusted 19/10/93 (1 page) |
4 February 1994 | Ad 19/10/93--------- £ si 52500@1=52500 £ ic 1000/53500 (2 pages) |
4 February 1994 | Resolutions
|
4 February 1994 | Nc inc already adjusted 19/10/93 (1 page) |
4 February 1994 | Ad 19/10/93--------- £ si 52500@1=52500 £ ic 1000/53500 (2 pages) |
4 February 1994 | Resolutions
|
4 February 1994 | Memorandum and Articles of Association (10 pages) |
4 February 1994 | Memorandum and Articles of Association (10 pages) |
5 August 1993 | Ad 14/06/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 August 1993 | Ad 14/06/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 March 1992 | Director resigned;new director appointed (6 pages) |
3 March 1992 | Director resigned;new director appointed (6 pages) |
23 January 1992 | Company name changed dca credit services (uk) LIMITED\certificate issued on 24/01/92 (2 pages) |
23 January 1992 | Company name changed dca credit services (uk) LIMITED\certificate issued on 24/01/92 (2 pages) |
29 August 1991 | Incorporation (15 pages) |
29 August 1991 | Incorporation (15 pages) |