Holmfirth
West Yorkshire
HD9 3JA
Director Name | Mr Nigel Peter Armstrong |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 5, Victoria Court, 91 Huddersfield Road Holmfirth West Yorkshire HD9 3JA |
Secretary Name | Mr Nigel Peter Armstrong |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5, Victoria Court, 91 Huddersfield Road Holmfirth West Yorkshire HD9 3JA |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Website | www.pipartners.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 687587 |
Telephone region | Huddersfield |
Registered Address | Suite 5, Victoria Court 91 Huddersfield Road Holmfirth West Yorkshire HD9 3JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £203 |
Cash | £219 |
Current Liabilities | £10,645 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
19 September 2002 | Delivered on: 21 September 2002 Persons entitled: Hsbc 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. Outstanding |
---|
25 July 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
---|---|
19 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
25 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 August 2021 (3 pages) |
26 July 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
4 February 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
3 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 August 2019 (3 pages) |
8 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
7 February 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
5 March 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
31 July 2017 | Withdrawal of a person with significant control statement on 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
31 July 2017 | Withdrawal of a person with significant control statement on 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
28 July 2017 | Notification of Melanie Armstrong as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Nigel Peter Armstrong as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Withdrawal of a person with significant control statement on 28 July 2017 (2 pages) |
28 July 2017 | Withdrawal of a person with significant control statement on 28 July 2017 (2 pages) |
28 July 2017 | Notification of Melanie Armstrong as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Nigel Peter Armstrong as a person with significant control on 6 April 2016 (2 pages) |
31 October 2016 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 October 2016 | Micro company accounts made up to 31 August 2016 (2 pages) |
26 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
17 May 2016 | Micro company accounts made up to 31 August 2015 (3 pages) |
17 May 2016 | Micro company accounts made up to 31 August 2015 (3 pages) |
11 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
8 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
30 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
5 January 2012 | Secretary's details changed for Mr Nigel Peter Armstrong on 5 January 2012 (1 page) |
5 January 2012 | Director's details changed for Mrs Melanie Armstrong on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Mrs Melanie Armstrong on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Mrs Melanie Armstrong on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Mr Nigel Peter Armstrong on 5 January 2012 (2 pages) |
5 January 2012 | Secretary's details changed for Mr Nigel Peter Armstrong on 5 January 2012 (1 page) |
5 January 2012 | Director's details changed for Mr Nigel Peter Armstrong on 5 January 2012 (2 pages) |
5 January 2012 | Secretary's details changed for Mr Nigel Peter Armstrong on 5 January 2012 (1 page) |
5 January 2012 | Director's details changed for Mr Nigel Peter Armstrong on 5 January 2012 (2 pages) |
22 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (11 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (11 pages) |
13 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Nigel Peter Armstrong on 25 July 2010 (2 pages) |
12 August 2010 | Registered office address changed from South View Cottage Jackson Bridge Huddersfield Yorkshire HD7 9HT on 12 August 2010 (1 page) |
12 August 2010 | Director's details changed for Nigel Peter Armstrong on 25 July 2010 (2 pages) |
12 August 2010 | Registered office address changed from South View Cottage Jackson Bridge Huddersfield Yorkshire HD7 9HT on 12 August 2010 (1 page) |
12 April 2010 | Resolutions
|
12 April 2010 | Resolutions
|
5 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 July 2009 | Return made up to 25/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 25/07/09; full list of members (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
25 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
27 July 2007 | Return made up to 25/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 25/07/07; full list of members (2 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
3 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
3 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
10 February 2006 | Location of register of directors' interests (1 page) |
10 February 2006 | Location of register of directors' interests (1 page) |
1 February 2006 | Location of register of members (1 page) |
1 February 2006 | Location of register of members (1 page) |
17 October 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
25 July 2005 | Return made up to 25/07/05; full list of members (3 pages) |
25 July 2005 | Return made up to 25/07/05; full list of members (3 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
16 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
16 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
31 July 2003 | Return made up to 25/07/03; full list of members
|
31 July 2003 | Return made up to 25/07/03; full list of members
|
27 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
27 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
21 September 2002 | Particulars of mortgage/charge (3 pages) |
21 September 2002 | Particulars of mortgage/charge (3 pages) |
19 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
19 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
7 January 2002 | Ad 04/01/02--------- £ si 11998@1=11998 £ ic 2/12000 (2 pages) |
7 January 2002 | £ nc 1002/12000 03/01/02 (2 pages) |
7 January 2002 | Ad 04/01/02--------- £ si 11998@1=11998 £ ic 2/12000 (2 pages) |
7 January 2002 | Resolutions
|
7 January 2002 | Resolutions
|
7 January 2002 | £ nc 1002/12000 03/01/02 (2 pages) |
31 July 2001 | Return made up to 25/07/01; full list of members (6 pages) |
31 July 2001 | Return made up to 25/07/01; full list of members (6 pages) |
27 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
27 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
28 July 2000 | Return made up to 25/07/00; full list of members (6 pages) |
28 July 2000 | Return made up to 25/07/00; full list of members (6 pages) |
18 April 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
18 April 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
28 July 1999 | Return made up to 25/07/99; no change of members (4 pages) |
28 July 1999 | Return made up to 25/07/99; no change of members (4 pages) |
26 August 1998 | Return made up to 25/07/98; full list of members (6 pages) |
26 August 1998 | Return made up to 25/07/98; full list of members (6 pages) |
16 December 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
16 December 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
26 November 1997 | Resolutions
|
26 November 1997 | Resolutions
|
14 August 1997 | Return made up to 25/07/97; no change of members (4 pages) |
14 August 1997 | Return made up to 25/07/97; no change of members (4 pages) |
10 February 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
10 February 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
18 August 1996 | Return made up to 25/07/96; full list of members
|
18 August 1996 | Return made up to 25/07/96; full list of members
|
2 April 1996 | Accounting reference date shortened from 30/09 to 31/08 (1 page) |
2 April 1996 | Accounting reference date shortened from 30/09 to 31/08 (1 page) |
22 August 1995 | New director appointed (2 pages) |
22 August 1995 | New secretary appointed;new director appointed (2 pages) |
22 August 1995 | Director resigned (2 pages) |
22 August 1995 | Secretary resigned (2 pages) |
22 August 1995 | Registered office changed on 22/08/95 from: newfoundland chambers 43A whitchurch road cardiff. CF4 3JN (1 page) |
22 August 1995 | Registered office changed on 22/08/95 from: newfoundland chambers 43A whitchurch road cardiff. CF4 3JN (1 page) |
22 August 1995 | Director resigned (2 pages) |
22 August 1995 | New director appointed (2 pages) |
22 August 1995 | New secretary appointed;new director appointed (2 pages) |
22 August 1995 | Secretary resigned (2 pages) |
17 August 1995 | Company name changed griffin services LIMITED\certificate issued on 18/08/95 (4 pages) |
17 August 1995 | Company name changed griffin services LIMITED\certificate issued on 18/08/95 (4 pages) |
9 August 1995 | £ nc 100/1002 07/08/95 (1 page) |
9 August 1995 | Resolutions
|
9 August 1995 | £ nc 100/1002 07/08/95 (1 page) |
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
25 July 1995 | Incorporation (28 pages) |
25 July 1995 | Incorporation (28 pages) |