Kirkburton
Huddersfield
West Yorkshire
HD8 0TG
Director Name | Paul Nicholas Murphy |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 1997(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 14 Kaye Lane Almond Bury Huddersfield HD8 0TX |
Secretary Name | Mrs Emily Jayne Murphy |
---|---|
Status | Current |
Appointed | 16 November 2020(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 4 Arkenley Lane Huddersfield HD4 6SQ |
Secretary Name | Prof Brian Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 31 Mead Way Kirkburton Huddersfield West Yorkshire HD8 0TG |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | homeautomation-direct.com |
---|
Registered Address | 37a Wakefield Road Tandem Huddersfield HD5 0AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
990 at £1 | Paul Nicholas Murphy 99.00% Ordinary |
---|---|
10 at £1 | Professor Brian Murphy 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £356,455 |
Cash | £316,793 |
Current Liabilities | £17,701 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
18 January 2016 | Delivered on: 26 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Apartment 54 equilibrium plover road lindley huddersfield and parking space. Outstanding |
---|---|
30 March 2016 | Delivered on: 13 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: L/H k/a flat 2 the landings filey. Outstanding |
3 August 2015 | Delivered on: 15 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Apt 210 1535 melting point 1 commercial street huddersfield. Outstanding |
8 July 2015 | Delivered on: 13 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
16 November 2020 | Appointment of Mrs Emily Jayne Murphy as a secretary on 16 November 2020 (2 pages) |
---|---|
16 November 2020 | Termination of appointment of Brian Murphy as a secretary on 16 November 2020 (1 page) |
30 October 2020 | Micro company accounts made up to 31 August 2020 (10 pages) |
9 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
17 November 2019 | Micro company accounts made up to 31 August 2019 (8 pages) |
16 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
15 January 2019 | Micro company accounts made up to 31 August 2018 (8 pages) |
19 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
29 October 2017 | Micro company accounts made up to 31 August 2017 (8 pages) |
29 October 2017 | Micro company accounts made up to 31 August 2017 (8 pages) |
15 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
31 October 2016 | Micro company accounts made up to 31 August 2016 (4 pages) |
31 October 2016 | Micro company accounts made up to 31 August 2016 (4 pages) |
15 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
26 July 2016 | Registration of a charge with Charles court order to extend. Charge code 034161380004, created on 18 January 2016 (10 pages) |
26 July 2016 | Registration of a charge with Charles court order to extend. Charge code 034161380004, created on 18 January 2016 (10 pages) |
13 April 2016 | Registration of charge 034161380003, created on 30 March 2016 (9 pages) |
13 April 2016 | Registration of charge 034161380003, created on 30 March 2016 (9 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
15 August 2015 | Registration of charge 034161380002, created on 3 August 2015 (8 pages) |
15 August 2015 | Registration of charge 034161380002, created on 3 August 2015 (8 pages) |
15 August 2015 | Registration of charge 034161380002, created on 3 August 2015 (8 pages) |
13 July 2015 | Registration of charge 034161380001, created on 8 July 2015 (8 pages) |
13 July 2015 | Registration of charge 034161380001, created on 8 July 2015 (8 pages) |
13 July 2015 | Registration of charge 034161380001, created on 8 July 2015 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
30 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
28 October 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
6 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
30 October 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
28 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
20 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
20 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
20 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
14 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
14 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
14 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
14 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
14 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
27 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
28 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
21 June 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
21 June 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
12 September 2006 | Return made up to 07/08/06; full list of members (3 pages) |
12 September 2006 | Return made up to 07/08/06; full list of members (3 pages) |
31 October 2005 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
31 October 2005 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
30 August 2005 | Return made up to 07/08/05; full list of members (3 pages) |
30 August 2005 | Return made up to 07/08/05; full list of members (3 pages) |
29 October 2004 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
29 October 2004 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
15 August 2004 | Return made up to 07/08/04; full list of members
|
15 August 2004 | Return made up to 07/08/04; full list of members
|
12 March 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
12 March 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
13 August 2003 | Return made up to 07/08/03; full list of members
|
13 August 2003 | Return made up to 07/08/03; full list of members
|
1 December 2002 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
1 December 2002 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
30 August 2002 | Return made up to 07/08/02; full list of members
|
30 August 2002 | Return made up to 07/08/02; full list of members
|
11 April 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
11 April 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
29 August 2001 | Return made up to 07/08/01; full list of members
|
29 August 2001 | Return made up to 07/08/01; full list of members
|
12 February 2001 | Full accounts made up to 31 August 2000 (7 pages) |
12 February 2001 | Full accounts made up to 31 August 2000 (7 pages) |
17 August 2000 | Return made up to 07/08/00; full list of members (6 pages) |
17 August 2000 | Return made up to 07/08/00; full list of members (6 pages) |
15 November 1999 | Full accounts made up to 31 August 1999 (7 pages) |
15 November 1999 | Full accounts made up to 31 August 1999 (7 pages) |
17 August 1999 | Return made up to 07/08/99; full list of members
|
17 August 1999 | Return made up to 07/08/99; full list of members
|
7 April 1999 | Company name changed conscious dreams LIMITED\certificate issued on 08/04/99 (2 pages) |
7 April 1999 | Company name changed conscious dreams LIMITED\certificate issued on 08/04/99 (2 pages) |
6 February 1999 | Full accounts made up to 31 August 1998 (8 pages) |
6 February 1999 | Full accounts made up to 31 August 1998 (8 pages) |
16 September 1998 | Ad 25/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 September 1998 | Ad 25/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 September 1998 | Return made up to 07/08/98; full list of members (6 pages) |
3 September 1998 | Return made up to 07/08/98; full list of members (6 pages) |
11 August 1997 | New secretary appointed;new director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | Secretary resigned (1 page) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New secretary appointed;new director appointed (2 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Registered office changed on 11/08/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
11 August 1997 | Secretary resigned (1 page) |
11 August 1997 | Registered office changed on 11/08/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
11 August 1997 | Director resigned (1 page) |
7 August 1997 | Incorporation (13 pages) |
7 August 1997 | Incorporation (13 pages) |