Roydsdale Way, Euroway Trading
Estate Bradford
West Yorkshire
BD4 6SE
Secretary Name | Nicholas Charles Stokes |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | Enterprise House Roydsdale Way, Euroway Trading Estate Bradford West Yorkshire BD4 6SE |
Director Name | Mr Simon Middleton |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Roydsdale Way, Euroway Trading Estate Bradford West Yorkshire BD4 6SE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | officexpress.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 8901995 |
Telephone region | Unknown |
Registered Address | Enterprise House Roydsdale Way, Euroway Trading Estate Bradford West Yorkshire BD4 6SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
18 at £1 | Ufp International Sa 90.00% Ordinary |
---|---|
2 at £1 | Sajad Arshad 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,805,666 |
Current Liabilities | £479,038 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 3 days from now) |
3 August 2002 | Delivered on: 14 August 2002 Persons entitled: National Westminster 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 |
---|
29 September 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
---|---|
4 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
22 September 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
20 June 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
24 September 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
19 May 2021 | Satisfaction of charge 1 in full (1 page) |
5 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
18 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
4 June 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
17 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
11 July 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
13 June 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
30 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
23 September 2016 | Accounts for a small company made up to 31 December 2015 (10 pages) |
23 September 2016 | Accounts for a small company made up to 31 December 2015 (10 pages) |
8 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
3 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
1 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
7 July 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
7 July 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
9 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
1 July 2013 | Termination of appointment of Simon Middleton as a director (1 page) |
1 July 2013 | Termination of appointment of Simon Middleton as a director (1 page) |
3 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
15 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Appointment of Mr Simon Middleton as a director (2 pages) |
21 December 2010 | Appointment of Mr Simon Middleton as a director (2 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
11 June 2010 | Director's details changed for Sajad Arshad on 1 January 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Nicholas Charles Stokes on 1 January 2010 (1 page) |
11 June 2010 | Secretary's details changed for Nicholas Charles Stokes on 1 January 2010 (1 page) |
11 June 2010 | Director's details changed for Sajad Arshad on 1 January 2010 (2 pages) |
11 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Sajad Arshad on 1 January 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Nicholas Charles Stokes on 1 January 2010 (1 page) |
11 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
25 June 2009 | Return made up to 23/04/09; full list of members (3 pages) |
25 June 2009 | Return made up to 23/04/09; full list of members (3 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
18 June 2008 | Return made up to 23/04/08; full list of members (3 pages) |
18 June 2008 | Return made up to 23/04/08; full list of members (3 pages) |
21 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
21 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
26 April 2007 | Return made up to 23/04/07; full list of members (2 pages) |
26 April 2007 | Return made up to 23/04/07; full list of members (2 pages) |
12 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
12 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
10 May 2006 | Return made up to 23/04/06; full list of members
|
10 May 2006 | Return made up to 23/04/06; full list of members
|
21 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
21 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
31 May 2005 | Return made up to 23/04/05; full list of members
|
31 May 2005 | Return made up to 23/04/05; full list of members
|
26 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
23 June 2004 | Return made up to 23/04/04; full list of members (6 pages) |
23 June 2004 | Return made up to 23/04/04; full list of members (6 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
2 September 2003 | Return made up to 23/04/03; full list of members (6 pages) |
2 September 2003 | Return made up to 23/04/03; full list of members (6 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: estate house ripley road bradford west yorkshire BD4 7EX (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: estate house ripley road bradford west yorkshire BD4 7EX (1 page) |
21 January 2003 | Company name changed easy supplies LIMITED\certificate issued on 21/01/03 (2 pages) |
21 January 2003 | Company name changed easy supplies LIMITED\certificate issued on 21/01/03 (2 pages) |
14 August 2002 | Particulars of mortgage/charge (3 pages) |
14 August 2002 | Particulars of mortgage/charge (3 pages) |
12 July 2002 | Return made up to 23/04/02; full list of members
|
12 July 2002 | Return made up to 23/04/02; full list of members
|
8 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
8 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
18 June 2001 | Return made up to 23/04/01; full list of members
|
18 June 2001 | Return made up to 23/04/01; full list of members
|
7 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
7 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
23 June 2000 | Return made up to 23/04/00; full list of members
|
23 June 2000 | Return made up to 23/04/00; full list of members
|
22 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 February 2000 | Company name changed easy computer supplies LIMITED\certificate issued on 23/02/00 (2 pages) |
22 February 2000 | Company name changed easy computer supplies LIMITED\certificate issued on 23/02/00 (2 pages) |
16 December 1999 | Company name changed office supplies depot LIMITED\certificate issued on 17/12/99 (2 pages) |
16 December 1999 | Company name changed office supplies depot LIMITED\certificate issued on 17/12/99 (2 pages) |
25 May 1999 | Return made up to 23/04/99; no change of members (4 pages) |
25 May 1999 | Return made up to 23/04/99; no change of members (4 pages) |
19 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
15 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
11 June 1998 | Return made up to 23/04/98; no change of members
|
11 June 1998 | Return made up to 23/04/98; no change of members
|
4 February 1998 | Registered office changed on 04/02/98 from: red oak house duncombe street bradford west yorkshire BD8 9AJ (1 page) |
4 February 1998 | Registered office changed on 04/02/98 from: red oak house duncombe street bradford west yorkshire BD8 9AJ (1 page) |
9 June 1997 | Return made up to 23/04/97; full list of members (6 pages) |
9 June 1997 | Return made up to 23/04/97; full list of members (6 pages) |
16 April 1997 | Ad 24/04/96--------- £ si 18@1=18 £ ic 2/20 (4 pages) |
16 April 1997 | Ad 24/04/96--------- £ si 18@1=18 £ ic 2/20 (4 pages) |
27 March 1997 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
27 March 1997 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
27 March 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
27 March 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
14 May 1996 | Secretary resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | Secretary resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | New secretary appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New secretary appointed (2 pages) |
23 April 1996 | Incorporation (15 pages) |
23 April 1996 | Incorporation (15 pages) |