Jew Lane
Oxenhope
West Yorkshire
BD22 9HS
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Madan Mohan Abrol |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(1 month after company formation) |
Appointment Duration | 20 years, 8 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernhill Oxenhope Keighley West Yorkshire BD22 9HS |
Secretary Name | Mr Glenn John Wrighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 December 2011) |
Role | Accountant |
Correspondence Address | 28 Devonshire Street Keighley West Yorkshire BD21 2AU |
Director Name | Mr Rohit Abrol |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernhill Jew Lane Oxenhope West Yorkshire BD22 9HS |
Website | www.home-radiators.com |
---|---|
Telephone | 01257 469002 |
Telephone region | Coppull |
Registered Address | C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
5 at £1 | Madan Mohan Abrol 25.00% Ordinary |
---|---|
5 at £1 | Meena Abrol 25.00% Ordinary |
5 at £1 | Rishi Abrol 25.00% Ordinary |
5 at £1 | Rohit Abrol 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £160,387 |
Cash | £31,428 |
Current Liabilities | £207,499 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
19 July 2011 | Delivered on: 27 July 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
18 December 2023 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
---|---|
23 August 2023 | Change of details for Mr Rishi Abrol as a person with significant control on 6 April 2022 (2 pages) |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
19 December 2022 | Confirmation statement made on 15 December 2022 with updates (4 pages) |
4 July 2022 | Registered office address changed from Elite Buildings Off Haincliffe Road Keighley West Yorkshire BD21 5BU to C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF on 4 July 2022 (1 page) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
23 December 2021 | Confirmation statement made on 15 December 2021 with updates (4 pages) |
11 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
4 January 2021 | Confirmation statement made on 15 December 2020 with updates (4 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
18 December 2019 | Confirmation statement made on 15 December 2019 with updates (4 pages) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
20 May 2019 | Director's details changed for Mr Rishi Abrol on 10 May 2019 (2 pages) |
17 December 2018 | Confirmation statement made on 15 December 2018 with updates (4 pages) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
18 June 2018 | Statement of capital following an allotment of shares on 5 April 2018
|
15 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
4 October 2017 | Termination of appointment of Madan Mohan Abrol as a director on 30 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Madan Mohan Abrol as a director on 30 September 2017 (1 page) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
19 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
19 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
16 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
29 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
27 November 2013 | Second filing of SH01 previously delivered to Companies House
|
27 November 2013 | Second filing of SH01 previously delivered to Companies House
|
31 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
22 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
14 November 2012 | Termination of appointment of Rohit Abrol as a director (1 page) |
14 November 2012 | Termination of appointment of Rohit Abrol as a director (1 page) |
13 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
8 March 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
7 March 2012 | Termination of appointment of Glenn Wrighton as a secretary (1 page) |
7 March 2012 | Registered office address changed from C/O G J Wrighton Elite Buildings Off Haincliffe Road Keighley West Yorkshire BD21 5BU England on 7 March 2012 (1 page) |
7 March 2012 | Termination of appointment of Glenn Wrighton as a secretary (1 page) |
7 March 2012 | Registered office address changed from C/O G J Wrighton Elite Buildings Off Haincliffe Road Keighley West Yorkshire BD21 5BU England on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from C/O G J Wrighton Elite Buildings Off Haincliffe Road Keighley West Yorkshire BD21 5BU England on 7 March 2012 (1 page) |
1 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
6 June 2011 | Registered office address changed from 28 Devonshire Street Keighley BD21 2AU on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from 28 Devonshire Street Keighley BD21 2AU on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from 28 Devonshire Street Keighley BD21 2AU on 6 June 2011 (1 page) |
8 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
17 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Mr Rohit Abrol on 16 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Rohit Abrol on 16 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Rishi Abrol on 16 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Rishi Abrol on 16 December 2009 (2 pages) |
7 January 2009 | Amended accounts made up to 30 September 2008 (8 pages) |
7 January 2009 | Amended accounts made up to 30 September 2008 (8 pages) |
17 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
17 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
11 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 September 2007 (10 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 September 2007 (10 pages) |
4 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
9 January 2006 | Return made up to 16/12/05; full list of members (8 pages) |
9 January 2006 | Return made up to 16/12/05; full list of members (8 pages) |
6 December 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
29 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
29 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
14 April 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
14 April 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
4 January 2005 | Return made up to 16/12/04; full list of members (8 pages) |
4 January 2005 | Return made up to 16/12/04; full list of members (8 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
3 April 2004 | Ad 17/03/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
3 April 2004 | Ad 17/03/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
24 March 2004 | Company name changed nordicvalley LIMITED\certificate issued on 24/03/04 (2 pages) |
24 March 2004 | Company name changed nordicvalley LIMITED\certificate issued on 24/03/04 (2 pages) |
12 February 2004 | Return made up to 16/12/03; full list of members (6 pages) |
12 February 2004 | Return made up to 16/12/03; full list of members (6 pages) |
7 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
7 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
11 March 2003 | Return made up to 16/12/02; full list of members (6 pages) |
11 March 2003 | Return made up to 16/12/02; full list of members (6 pages) |
2 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
2 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
28 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
28 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
12 April 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
12 April 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
3 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
3 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
9 February 2000 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
9 February 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
9 February 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
9 February 2000 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
24 December 1999 | Return made up to 16/12/99; full list of members (6 pages) |
24 December 1999 | Return made up to 16/12/99; full list of members (6 pages) |
15 December 1998 | Return made up to 16/12/98; no change of members (4 pages) |
15 December 1998 | Return made up to 16/12/98; no change of members (4 pages) |
19 March 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
19 March 1998 | Resolutions
|
19 March 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
19 March 1998 | Resolutions
|
21 January 1998 | Return made up to 16/12/97; full list of members (6 pages) |
21 January 1998 | Return made up to 16/12/97; full list of members (6 pages) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Registered office changed on 28/02/97 from: 28 devonshire street keighley west yorkshire BD21 2AU (1 page) |
28 February 1997 | Registered office changed on 28/02/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
28 February 1997 | Registered office changed on 28/02/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | New secretary appointed (2 pages) |
28 February 1997 | Registered office changed on 28/02/97 from: 28 devonshire street keighley west yorkshire BD21 2AU (1 page) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New secretary appointed (2 pages) |
16 December 1996 | Incorporation (18 pages) |
16 December 1996 | Incorporation (18 pages) |