Calverley
Pudsey
West Yorkshire
LS28 5RW
Secretary Name | Andrew John Upton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2000(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Lydgate Place Calverley Pudsey West Yorkshire LS28 5RW |
Director Name | Mrs Joanne Upton |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2021(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Head Of Operations |
Country of Residence | England |
Correspondence Address | Walter Dawson 9 Kerry Street Horsforth Leeds LS18 4AW |
Director Name | Robert Paul Forster |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 7 Hawthorn View Leeds West Yorkshire LS7 4PL |
Secretary Name | Nicola Eve Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Oakwood Lane Leeds West Yorkshire LS8 2JQ |
Director Name | David Turlington |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 years (resigned 14 February 2005) |
Role | Company Director |
Correspondence Address | 3 West Side Close Castle Howard Road Malton North Yorkshire YO17 7AR |
Secretary Name | David Turlington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(1 month, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 3 West Side Close Castle Howard Road Malton North Yorkshire YO17 7AR |
Director Name | Matthew James Austin |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 December 2012) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Baptist Way Stanningley Leeds West Yorkshire LS28 6LA |
Registered Address | 2a Westgate Baildon Shipley BD17 5EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Baildon |
Ward | Baildon |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Andrew Upton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £151,285 |
Cash | £213,421 |
Current Liabilities | £71,076 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
29 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
---|---|
22 December 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
4 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
2 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
31 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
6 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-06
|
6 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-06
|
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Termination of appointment of Matthew Austin as a director (1 page) |
15 January 2013 | Termination of appointment of Matthew Austin as a director (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
30 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
30 December 2009 | Director's details changed for Andrew Upton on 29 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Matthew James Austin on 29 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Andrew Upton on 29 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Matthew James Austin on 29 December 2009 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
30 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 February 2008 | Return made up to 22/12/07; full list of members (2 pages) |
4 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2008 | Return made up to 22/12/07; full list of members (2 pages) |
4 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
26 January 2007 | Return made up to 22/12/06; full list of members (7 pages) |
26 January 2007 | Return made up to 22/12/06; full list of members (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
2 March 2006 | Return made up to 22/12/05; full list of members (7 pages) |
2 March 2006 | Return made up to 22/12/05; full list of members (7 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | Return made up to 22/12/04; change of members (6 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | Return made up to 22/12/04; change of members (6 pages) |
18 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
18 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: 1ST floor yorkshire house, greek street leeds west yorkshire LS1 5SX (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: 1ST floor yorkshire house, greek street leeds west yorkshire LS1 5SX (1 page) |
3 February 2005 | Company name changed firestorm technologies LIMITED\certificate issued on 03/02/05 (2 pages) |
3 February 2005 | Company name changed firestorm technologies LIMITED\certificate issued on 03/02/05 (2 pages) |
26 February 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
26 February 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
18 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
18 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
18 April 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
18 April 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
13 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
4 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
4 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
16 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
27 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
27 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
30 January 2001 | Return made up to 22/12/00; full list of members
|
30 January 2001 | Return made up to 22/12/00; full list of members
|
14 June 2000 | Ad 01/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 June 2000 | New secretary appointed;new director appointed (2 pages) |
14 June 2000 | New secretary appointed;new director appointed (2 pages) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | New secretary appointed;new director appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New secretary appointed;new director appointed (2 pages) |
14 June 2000 | Ad 01/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 April 2000 | Company name changed lupfaw 14 LIMITED\certificate issued on 25/04/00 (2 pages) |
20 April 2000 | Company name changed lupfaw 14 LIMITED\certificate issued on 25/04/00 (2 pages) |
22 December 1999 | Incorporation (18 pages) |
22 December 1999 | Incorporation (18 pages) |