Elland
West Yorkshire
HX5 9DY
Director Name | Mr Richard John Pollard |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(11 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Mr Gary Robinson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(11 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Secretary Name | Mr Richard John Pollard |
---|---|
Status | Current |
Appointed | 01 March 2012(11 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Mr Eric Maddox |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Ansdell Road South Lytham St. Annes Lancashire FY8 5PG |
Secretary Name | Alan Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 8 Rugby Street Blackpool Lancashire FY4 3BE |
Director Name | Alan Davey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 March 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 73 Hawthorne Road Thornton Cleveleys Lancashire FY5 5EL |
Secretary Name | Stuart Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 April 2003) |
Role | Senior Service Engineer |
Correspondence Address | 59 Harcourt Road Blackpool Lancashire FY4 3HP |
Director Name | Mr Eric Maddox |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Ansdell Road South Lytham St. Annes Lancashire FY8 5PG |
Secretary Name | Mr Eric Maddox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Ansdell Road South Lytham St. Annes Lancashire FY8 5PG |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | hoyles.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01744 885161 |
Telephone region | St Helens |
Registered Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Hoyles Fire & Safety LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 31 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
8 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
---|---|
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
9 November 2022 | Termination of appointment of Harvey Paul Hyman as a director on 1 November 2022 (1 page) |
23 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
23 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
6 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
5 August 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
16 July 2020 | Accounts for a dormant company made up to 30 September 2019 (8 pages) |
15 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
19 August 2019 | Statement of capital on 19 August 2019
|
5 August 2019 | Resolutions
|
5 August 2019 | Statement by Directors (1 page) |
5 August 2019 | Solvency Statement dated 10/07/19 (1 page) |
28 June 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
10 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
22 January 2018 | Director's details changed for Mr Gary Robinson on 22 January 2018 (2 pages) |
6 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
6 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
1 June 2016 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
1 June 2016 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
30 May 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
30 May 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
15 August 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
15 August 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
8 May 2013 | Full accounts made up to 30 September 2012 (15 pages) |
8 May 2013 | Full accounts made up to 30 September 2012 (15 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Registered office address changed from . Wistons Lane Elland West Yorkshire HX5 9DT England on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from . Wistons Lane Elland West Yorkshire HX5 9DT England on 18 January 2013 (1 page) |
13 June 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
13 June 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Registered office address changed from 327 Clifton Drive South Lytham St. Annes Lancashire FY8 1HN on 16 April 2012 (1 page) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Registered office address changed from 327 Clifton Drive South Lytham St. Annes Lancashire FY8 1HN on 16 April 2012 (1 page) |
9 March 2012 | Appointment of Mr Harvey Hyman as a director (2 pages) |
9 March 2012 | Appointment of Mr Harvey Hyman as a director (2 pages) |
7 March 2012 | Appointment of Mr Richard John Pollard as a director (2 pages) |
7 March 2012 | Appointment of Mr Richard John Pollard as a director (2 pages) |
7 March 2012 | Termination of appointment of Eric Maddox as a director (1 page) |
7 March 2012 | Termination of appointment of Eric Maddox as a director (1 page) |
6 March 2012 | Appointment of Mr Richard John Pollard as a secretary (1 page) |
6 March 2012 | Termination of appointment of Eric Maddox as a secretary (1 page) |
6 March 2012 | Appointment of Mr Richard John Pollard as a secretary (1 page) |
6 March 2012 | Termination of appointment of Eric Maddox as a secretary (1 page) |
6 March 2012 | Appointment of Mr Gary Robinson as a director (2 pages) |
6 March 2012 | Termination of appointment of Alan Davey as a director (1 page) |
6 March 2012 | Termination of appointment of Alan Davey as a director (1 page) |
6 March 2012 | Appointment of Mr Gary Robinson as a director (2 pages) |
6 March 2012 | Termination of appointment of Eric Maddox as a secretary (1 page) |
6 March 2012 | Termination of appointment of Eric Maddox as a secretary (1 page) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Alan Davey on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Eric Maddox on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Eric Maddox on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Alan Davey on 31 March 2010 (2 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
6 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
16 January 2007 | Company name changed timeprime LIMITED\certificate issued on 16/01/07 (2 pages) |
16 January 2007 | Company name changed timeprime LIMITED\certificate issued on 16/01/07 (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 April 2005 | Return made up to 08/04/05; full list of members
|
26 April 2005 | Return made up to 08/04/05; full list of members
|
14 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
21 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 July 2003 | Return made up to 26/04/03; full list of members (6 pages) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | New secretary appointed (1 page) |
3 July 2003 | Return made up to 26/04/03; full list of members (6 pages) |
3 July 2003 | New secretary appointed (1 page) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
9 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | New secretary appointed (2 pages) |
22 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
22 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
21 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
21 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Resolutions
|
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Memorandum and Articles of Association (5 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Memorandum and Articles of Association (5 pages) |
13 June 2000 | Resolutions
|
7 June 2000 | Ad 30/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
7 June 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
7 June 2000 | Ad 30/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2000 | Incorporation (15 pages) |
26 April 2000 | Incorporation (15 pages) |