Elland
HX5 9DY
Secretary Name | Mr Richard John Pollard |
---|---|
Status | Current |
Appointed | 09 December 2016(23 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Premier House Jubilee Way Elland HX5 9DY |
Director Name | Mr Gary Robinson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2019(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 2 Premier House Jubilee Way Elland HX5 9DY |
Director Name | Christopher John Clarke |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Role | Area Manager |
Correspondence Address | Wayside Drury Lane Montford Bridge Shrewsbury Shropshire SY4 1DT Wales |
Director Name | Mr Keith Hotchkiss |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 10 Millmead Drive Millmead Shrewsbury Shropshire SY2 6DU Wales |
Secretary Name | Sara Margaret Hotchkiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Role | Purchase Ledger Clerk |
Correspondence Address | 10 Millmead Drive Shrewsbury Shropshire SY2 6DU Wales |
Director Name | Mr David Ian Birtwistle |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 January 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 2 Premier House Jubilee Way Elland HX5 9DY |
Director Name | Mr Michael William Lunn |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2017(24 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 August 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 2 Premier House Jubilee Way Elland HX5 9DY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | modern-fire.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01743 761186 |
Telephone region | Shrewsbury |
Registered Address | 2 Premier House Jubilee Way Elland HX5 9DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
2 at £1 | Keith Hotchkiss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £62,250 |
Cash | £61,612 |
Current Liabilities | £58,199 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months, 3 weeks from now) |
22 January 1997 | Delivered on: 10 February 1997 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. See the mortgage charge document for full details. Outstanding |
---|
8 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
---|---|
8 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
8 August 2022 | Confirmation statement made on 6 August 2022 with updates (3 pages) |
8 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
2 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
12 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
20 April 2021 | Satisfaction of charge 1 in full (1 page) |
9 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (7 pages) |
10 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (72 pages) |
6 August 2020 | Confirmation statement made on 6 August 2020 with updates (4 pages) |
24 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
24 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
24 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
19 August 2019 | Resolutions
|
19 August 2019 | Resolutions
|
19 August 2019 | Statement by Directors (1 page) |
19 August 2019 | Statement of capital on 19 August 2019
|
19 August 2019 | Solvency Statement dated 10/07/19 (1 page) |
8 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
2 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
2 August 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
2 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
2 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (62 pages) |
12 June 2019 | Appointment of Mr Gary Robinson as a director on 12 June 2019 (2 pages) |
17 January 2019 | Termination of appointment of David Ian Birtwistle as a director on 15 January 2019 (1 page) |
6 August 2018 | Termination of appointment of Michael William Lunn as a director on 3 August 2018 (1 page) |
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
4 July 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages) |
4 July 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
4 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (63 pages) |
4 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
26 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
13 October 2017 | Current accounting period extended from 9 December 2017 to 31 December 2017 (1 page) |
13 October 2017 | Current accounting period extended from 9 December 2017 to 31 December 2017 (1 page) |
4 October 2017 | Registered office address changed from 6 Claremont Buildings Claremont Bank Shrewsbury Shropshire SY1 1RJ to 2 Premier House Jubilee Way Elland HX5 9DY on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from 6 Claremont Buildings Claremont Bank Shrewsbury Shropshire SY1 1RJ to 2 Premier House Jubilee Way Elland HX5 9DY on 4 October 2017 (1 page) |
2 October 2017 | Total exemption full accounts made up to 9 December 2016 (10 pages) |
2 October 2017 | Total exemption full accounts made up to 9 December 2016 (10 pages) |
28 September 2017 | Appointment of Mr Michael William Lunn as a director on 15 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Michael William Lunn as a director on 15 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Michael William Lunn as a director on 14 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Michael William Lunn as a director on 14 September 2017 (1 page) |
22 September 2017 | Appointment of Mr David Ian Birtwistle as a director on 12 September 2017 (2 pages) |
22 September 2017 | Appointment of Mr David Ian Birtwistle as a director on 12 September 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 6 August 2017 with updates (5 pages) |
30 August 2017 | Notification of Hoyles Fire & Safety Limited as a person with significant control on 9 December 2016 (2 pages) |
30 August 2017 | Cessation of Keith Hotchkiss as a person with significant control on 9 December 2016 (1 page) |
30 August 2017 | Cessation of Keith Hotchkiss as a person with significant control on 9 December 2016 (1 page) |
30 August 2017 | Confirmation statement made on 6 August 2017 with updates (5 pages) |
30 August 2017 | Notification of Hoyles Fire & Safety Limited as a person with significant control on 9 December 2016 (2 pages) |
7 July 2017 | Previous accounting period shortened from 31 March 2017 to 9 December 2016 (1 page) |
7 July 2017 | Previous accounting period shortened from 31 March 2017 to 9 December 2016 (1 page) |
16 January 2017 | Appointment of Mr Richard John Pollard as a secretary on 9 December 2016 (2 pages) |
16 January 2017 | Appointment of Mr Richard John Pollard as a secretary on 9 December 2016 (2 pages) |
13 January 2017 | Appointment of Mr Richard John Pollard as a director on 9 December 2016 (2 pages) |
13 January 2017 | Termination of appointment of Sara Margaret Hotchkiss as a secretary on 9 December 2016 (1 page) |
13 January 2017 | Termination of appointment of Sara Margaret Hotchkiss as a secretary on 9 December 2016 (1 page) |
13 January 2017 | Termination of appointment of Sara Margaret Hotchkiss as a secretary on 9 December 2016 (1 page) |
13 January 2017 | Appointment of Mr Michael William Lunn as a director on 9 December 2016 (2 pages) |
13 January 2017 | Appointment of Mr Richard John Pollard as a director on 9 December 2016 (2 pages) |
13 January 2017 | Termination of appointment of Keith Hotchkiss as a director on 9 December 2016 (1 page) |
13 January 2017 | Termination of appointment of Sara Margaret Hotchkiss as a secretary on 9 December 2016 (1 page) |
13 January 2017 | Termination of appointment of Keith Hotchkiss as a director on 9 December 2016 (1 page) |
13 January 2017 | Appointment of Mr Michael William Lunn as a director on 9 December 2016 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
16 August 2016 | Confirmation statement made on 6 August 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 6 August 2016 with updates (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
27 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Termination of appointment of Christopher Clarke as a director (1 page) |
28 July 2010 | Termination of appointment of Christopher Clarke as a director (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 September 2009 | Return made up to 06/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 06/08/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 September 2008 | Return made up to 06/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 06/08/08; full list of members (4 pages) |
21 September 2007 | Return made up to 06/08/07; full list of members (2 pages) |
21 September 2007 | Return made up to 06/08/07; full list of members (2 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
4 September 2006 | Return made up to 06/08/06; full list of members (2 pages) |
4 September 2006 | Return made up to 06/08/06; full list of members (2 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
8 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
8 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
9 September 2004 | Return made up to 06/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 06/08/04; full list of members (7 pages) |
15 August 2003 | Return made up to 06/08/03; full list of members (7 pages) |
15 August 2003 | Return made up to 06/08/03; full list of members (7 pages) |
18 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
13 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
10 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
10 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
24 August 2000 | Return made up to 06/08/00; full list of members (6 pages) |
24 August 2000 | Return made up to 06/08/00; full list of members (6 pages) |
15 August 2000 | Accounts made up to 31 March 2000 (12 pages) |
15 August 2000 | Accounts made up to 31 March 2000 (12 pages) |
15 November 1999 | Accounts made up to 31 March 1999 (11 pages) |
15 November 1999 | Accounts made up to 31 March 1999 (11 pages) |
16 August 1999 | Return made up to 06/08/99; full list of members (6 pages) |
16 August 1999 | Return made up to 06/08/99; full list of members (6 pages) |
21 October 1998 | Accounts made up to 31 March 1998 (13 pages) |
21 October 1998 | Accounts made up to 31 March 1998 (13 pages) |
17 August 1998 | Return made up to 06/08/98; full list of members (6 pages) |
17 August 1998 | Return made up to 06/08/98; full list of members (6 pages) |
1 September 1997 | Accounts made up to 31 March 1997 (12 pages) |
1 September 1997 | Accounts made up to 31 March 1997 (12 pages) |
26 August 1997 | Return made up to 06/08/97; full list of members (6 pages) |
26 August 1997 | Return made up to 06/08/97; full list of members (6 pages) |
10 February 1997 | Particulars of mortgage/charge (3 pages) |
10 February 1997 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Return made up to 06/08/96; no change of members (6 pages) |
28 August 1996 | Return made up to 06/08/96; no change of members (6 pages) |
19 July 1996 | Accounts made up to 31 March 1996 (12 pages) |
19 July 1996 | Accounts made up to 31 March 1996 (12 pages) |
2 August 1995 | Return made up to 06/08/95; no change of members (6 pages) |
2 August 1995 | Return made up to 06/08/95; no change of members (6 pages) |
17 July 1995 | Accounts made up to 31 March 1995 (12 pages) |
17 July 1995 | Accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
6 August 1993 | Incorporation (14 pages) |
6 August 1993 | Incorporation (14 pages) |