Armley
Leeds
LS12 2QG
Secretary Name | Paul Thomas Birkinshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2001(1 day after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pickering Street Armley Leeds LS12 2QG |
Director Name | Mr Gareth McDonnell |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2004(3 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 1 Pickering Street Armley Leeds LS12 2QG |
Director Name | Wendy Parkin |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 May 2004) |
Role | Company Director |
Correspondence Address | 280 Beacon Road Wibsey Bradford West Yorkshire BD6 3DU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | f1printltd.com |
---|
Registered Address | 1 Pickering Street Armley Leeds LS12 2QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Armley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Gareth Mcdonnell 50.00% Ordinary |
---|---|
50 at £1 | Paul Birkinshaw 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,413 |
Cash | £652 |
Current Liabilities | £161,965 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
3 May 2013 | Delivered on: 9 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
6 November 2009 | Delivered on: 10 November 2009 Satisfied on: 8 April 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
31 January 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
23 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
8 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
25 August 2022 | Notification of Paul Thomas Birkinshaw as a person with significant control on 6 April 2016 (2 pages) |
25 August 2022 | Change of details for Gareth Mcdonnell as a person with significant control on 25 August 2022 (2 pages) |
28 March 2022 | Change of details for Gareth Mcdonnell as a person with significant control on 28 March 2022 (2 pages) |
28 March 2022 | Director's details changed for Mr Gareth Mcdonnell on 28 March 2022 (2 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
20 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
8 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
13 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
10 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
12 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
23 August 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
26 March 2018 | Change of details for Gareth Mcdonnell as a person with significant control on 21 March 2018 (2 pages) |
23 March 2018 | Change of details for Gareth Mcdonnell as a person with significant control on 21 March 2018 (2 pages) |
23 March 2018 | Director's details changed for Mr Gareth Mcdonnell on 21 March 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
7 February 2018 | Secretary's details changed for Paul Birkinshaw on 1 February 2018 (1 page) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
12 October 2017 | Change of details for Gareth Mcdonnell as a person with significant control on 12 October 2017 (2 pages) |
12 October 2017 | Change of details for Gareth Mcdonnell as a person with significant control on 12 October 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
1 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
23 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
4 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
22 December 2014 | Company name changed formula one print LIMITED\certificate issued on 22/12/14
|
22 December 2014 | Company name changed formula one print LIMITED\certificate issued on 22/12/14
|
1 July 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
5 February 2014 | Director's details changed for Mr Paul Thomas Birkinshaw on 1 March 2013 (2 pages) |
5 February 2014 | Director's details changed for Mr Paul Thomas Birkinshaw on 1 March 2013 (2 pages) |
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Mr Paul Thomas Birkinshaw on 1 March 2013 (2 pages) |
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
11 September 2013 | Registered office address changed from 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY on 11 September 2013 (1 page) |
2 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
9 May 2013 | Registration of charge 041510260002 (25 pages) |
9 May 2013 | Registration of charge 041510260002 (25 pages) |
8 April 2013 | Satisfaction of charge 1 in full (1 page) |
8 April 2013 | Satisfaction of charge 1 in full (1 page) |
7 February 2013 | Director's details changed for Mr Gareth Mcdonnell on 1 February 2012 (2 pages) |
7 February 2013 | Director's details changed for Mr Gareth Mcdonnell on 1 February 2012 (2 pages) |
7 February 2013 | Director's details changed for Paul Birkinshaw on 1 February 2012 (2 pages) |
7 February 2013 | Director's details changed for Paul Birkinshaw on 1 February 2012 (2 pages) |
7 February 2013 | Secretary's details changed for Paul Birkinshaw on 1 February 2012 (1 page) |
7 February 2013 | Secretary's details changed for Paul Birkinshaw on 1 February 2012 (1 page) |
7 February 2013 | Director's details changed for Paul Birkinshaw on 1 February 2012 (2 pages) |
7 February 2013 | Director's details changed for Mr Gareth Mcdonnell on 1 February 2012 (2 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Secretary's details changed for Paul Birkinshaw on 1 February 2012 (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
9 February 2010 | Director's details changed for Paul Birkinshaw on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Paul Birkinshaw on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Paul Birkinshaw on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from 290 oxford road gomersal cleckheaton west yorkshire BD19 4DY (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from 290 oxford road gomersal cleckheaton west yorkshire BD19 4DY (1 page) |
1 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
19 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
19 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
13 February 2006 | Return made up to 31/01/06; full list of members
|
13 February 2006 | Return made up to 31/01/06; full list of members
|
10 August 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
31 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
31 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | Ad 14/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 May 2004 | Ad 14/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 May 2004 | Director resigned (1 page) |
19 May 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
19 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
19 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
26 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
26 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
9 December 2002 | Company name changed F1 print LIMITED\certificate issued on 06/12/02 (2 pages) |
9 December 2002 | Company name changed F1 print LIMITED\certificate issued on 06/12/02 (2 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
6 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
6 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: saint johns court 18 dewsbury road cleckheaton west yorkshire BD19 3RS (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: saint johns court 18 dewsbury road cleckheaton west yorkshire BD19 3RS (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | New secretary appointed;new director appointed (2 pages) |
7 February 2001 | New secretary appointed;new director appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 February 2001 | Secretary resigned (1 page) |
31 January 2001 | Incorporation (15 pages) |
31 January 2001 | Incorporation (15 pages) |