Calverley
Pudsey
West Yorkshire
LS28 5NW
Secretary Name | Patricia Catherine Agnes Howarth |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Towngate Calverley Pudsey West Yorkshire LS28 5NW |
Director Name | Patricia Catherine Agnes Howarth |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2004(8 years, 8 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 27 Towngate Calverley Pudsey West Yorkshire LS28 5NW |
Director Name | Mr William Brian Clyde Cullen |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(same day as company formation) |
Role | Chairman |
Correspondence Address | 25 Mossdale Avenue Arundel Park Bolton BL1 5YA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | totallighting.co.uk |
---|---|
Telephone | 0113 2575787 |
Telephone region | Leeds |
Registered Address | Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £22,490 |
Cash | £368 |
Current Liabilities | £158,129 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 1 week from now) |
29 June 1995 | Delivered on: 4 July 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
8 August 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
---|---|
1 August 2023 | Cessation of Christopher Mark Howarth as a person with significant control on 25 June 2023 (1 page) |
1 August 2023 | Notification of Patricia Catherine Agnes Howarth as a person with significant control on 25 June 2023 (2 pages) |
1 August 2023 | Termination of appointment of Christopher Mark Howarth as a director on 25 June 2023 (1 page) |
7 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
6 July 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
24 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
29 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
18 June 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
10 July 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
23 June 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
12 June 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
7 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
18 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
7 June 2016 | Registered office address changed from First Floor Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from First Floor Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 7 June 2016 (1 page) |
14 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 7 June 2013 (1 page) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 7 June 2013 (1 page) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 June 2010 | Director's details changed for Christopher Mark Howarth on 6 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Patricia Catherine Agnes Howarth on 6 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Christopher Mark Howarth on 6 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Patricia Catherine Agnes Howarth on 6 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Patricia Catherine Agnes Howarth on 6 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Christopher Mark Howarth on 6 June 2010 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 July 2007 | £ sr 24@1 04/06/07 (1 page) |
18 July 2007 | £ sr 24@1 04/06/07 (1 page) |
13 July 2007 | Return made up to 06/06/07; full list of members (3 pages) |
13 July 2007 | Return made up to 06/06/07; full list of members (3 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 June 2006 | Return made up to 06/06/06; full list of members (3 pages) |
29 June 2006 | Return made up to 06/06/06; full list of members (3 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 June 2005 | Return made up to 06/06/05; full list of members (3 pages) |
15 June 2005 | Return made up to 06/06/05; full list of members (3 pages) |
5 July 2004 | Return made up to 06/06/04; full list of members; amend (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 July 2004 | Return made up to 06/06/04; full list of members; amend (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
17 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
17 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
17 February 2004 | Declaration of shares redemption:auditor's report (3 pages) |
17 February 2004 | Declaration of shares redemption:auditor's report (3 pages) |
17 February 2004 | Declaration of shares redemption:auditor's report (3 pages) |
17 February 2004 | Declaration of shares redemption:auditor's report (3 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 December 2003 | £ ic 92/84 25/06/03 £ sr 8@1=8 (1 page) |
22 December 2003 | £ sr 8@1 25/03/03 (1 page) |
22 December 2003 | £ ic 92/84 25/06/03 £ sr 8@1=8 (1 page) |
22 December 2003 | £ sr 8@1 25/03/03 (1 page) |
5 November 2003 | Return made up to 06/06/03; full list of members (7 pages) |
5 November 2003 | Return made up to 06/06/03; full list of members (7 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 July 2002 | Return made up to 06/06/02; full list of members
|
4 July 2002 | Return made up to 06/06/02; full list of members
|
28 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
28 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
28 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
27 December 2000 | Director's particulars changed (1 page) |
27 December 2000 | Director's particulars changed (1 page) |
27 December 2000 | Secretary's particulars changed (1 page) |
27 December 2000 | Secretary's particulars changed (1 page) |
4 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 June 2000 | Return made up to 06/06/00; full list of members
|
21 June 2000 | Return made up to 06/06/00; full list of members
|
26 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 September 1999 | Return made up to 06/06/99; full list of members (7 pages) |
2 September 1999 | Return made up to 06/06/99; full list of members (7 pages) |
11 February 1999 | Registered office changed on 11/02/99 from: 15 hallfield road bradford BD1 3RP (1 page) |
11 February 1999 | Registered office changed on 11/02/99 from: 15 hallfield road bradford BD1 3RP (1 page) |
19 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
17 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
12 June 1997 | Return made up to 06/06/97; no change of members (4 pages) |
12 June 1997 | Return made up to 06/06/97; no change of members (4 pages) |
24 December 1996 | Full accounts made up to 31 March 1996 (5 pages) |
24 December 1996 | Full accounts made up to 31 March 1996 (5 pages) |
16 June 1996 | Return made up to 06/06/96; full list of members (6 pages) |
16 June 1996 | Return made up to 06/06/96; full list of members (6 pages) |
22 March 1996 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
22 March 1996 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
13 June 1995 | Director resigned (2 pages) |
13 June 1995 | New secretary appointed (2 pages) |
13 June 1995 | Director resigned (2 pages) |
13 June 1995 | New secretary appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | Secretary resigned (2 pages) |
13 June 1995 | Secretary resigned (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: 12 york place leeds LS1 2DS (1 page) |
13 June 1995 | Registered office changed on 13/06/95 from: 12 york place leeds LS1 2DS (1 page) |
13 June 1995 | New director appointed (2 pages) |
6 June 1995 | Incorporation (12 pages) |
6 June 1995 | Incorporation (12 pages) |