Cam Lodge Lane, Kettlewell
Skipton
BD23 5RW
Secretary Name | Christine Wiles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Roundhill Avenue Bingley West Yorkshire BD16 1PQ |
Secretary Name | Janet Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(1 year after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 January 2012) |
Role | Book Keeper |
Correspondence Address | 4 Bankfield Lane Norden Rochdale Lancashire OL11 5RJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mainstream-measurements.com |
---|---|
Email address | [email protected] |
Telephone | 01943 830111 |
Telephone region | Guiseley |
Registered Address | Mainstream House Elmsley Street Steeton-With-Eastburn West Yorkshire BD20 6SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Steeton with Eastburn |
Ward | Craven |
Built Up Area | Cross Hills |
1 at £1 | Beverly Anne Bruce 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £568,693 |
Cash | £308,058 |
Current Liabilities | £183,846 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
---|---|
11 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 September 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
16 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 February 2012 | Termination of appointment of Janet Green as a secretary (1 page) |
22 December 2011 | Company name changed igoli LTD\certificate issued on 22/12/11
|
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
8 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
9 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
12 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
14 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
13 July 2005 | Return made up to 07/07/05; full list of members (2 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 August 2004 | Return made up to 07/07/04; full list of members (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
20 July 2003 | Return made up to 07/07/03; full list of members
|
8 July 2003 | Director's particulars changed (1 page) |
26 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
7 August 2002 | Return made up to 07/07/02; full list of members (6 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
2 August 2001 | Return made up to 07/07/01; full list of members (6 pages) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | Secretary resigned (1 page) |
7 July 2000 | Incorporation (15 pages) |
7 July 2000 | Secretary resigned (1 page) |