Morley
Leeds
West Yorkshire
LS27 0NZ
Director Name | Mr Mark Hall |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2001(same day as company formation) |
Role | Amusement Machine Operator |
Country of Residence | England |
Correspondence Address | Unit 17c Carr Mills Business Centre Bradford Road Birstall West Yorkshire WF17 9JX |
Secretary Name | Mr Mark Hall |
---|---|
Status | Current |
Appointed | 31 March 2009(8 years after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Greenfield Road Ossett WF5 0ES |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Norma Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 27 Woodlands Avenue Gomersal Cleckheaton West Yorkshire BD19 4SW |
Secretary Name | May Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 51 The Laurels Errisneaton Dewsbury West Yorkshire WF12 8JN |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Telephone | 01924 443888 |
---|---|
Telephone region | Wakefield |
Registered Address | Unit 17c Carr Mills Business Centre Bradford Road Birstall West Yorkshire WF17 9JX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£16,342 |
Current Liabilities | £134,549 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
24 May 2001 | Delivered on: 25 May 2001 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
10 December 2020 | Micro company accounts made up to 5 April 2020 (3 pages) |
---|---|
24 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
11 September 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
30 September 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
9 December 2016 | Director's details changed for Mr Mark Hall on 9 December 2016 (2 pages) |
9 December 2016 | Director's details changed for Mr Mark Hall on 9 December 2016 (2 pages) |
9 December 2016 | Secretary's details changed for Mr Mark Hall on 9 December 2016 (1 page) |
9 December 2016 | Secretary's details changed for Mr Mark Hall on 9 December 2016 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
1 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
10 August 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
10 August 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
10 August 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
8 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
11 August 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
11 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
14 October 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
14 October 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
14 October 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
6 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
6 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
28 August 2012 | Termination of appointment of May Dawson as a secretary (1 page) |
28 August 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
28 August 2012 | Termination of appointment of May Dawson as a secretary (1 page) |
28 August 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
3 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
23 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
1 April 2010 | Director's details changed for Mr Mark Hall on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Stephen Martin on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Stephen Martin on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Mark Hall on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Stephen Martin on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Mr Mark Hall on 1 April 2010 (2 pages) |
4 September 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
4 September 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
4 September 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
5 August 2009 | Secretary appointed mr mark hall (1 page) |
5 August 2009 | Secretary appointed mr mark hall (1 page) |
29 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
29 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
26 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
31 March 2007 | Return made up to 21/03/07; full list of members (8 pages) |
31 March 2007 | Return made up to 21/03/07; full list of members (8 pages) |
22 September 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
22 September 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
22 September 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
10 May 2006 | Return made up to 21/03/06; full list of members (8 pages) |
10 May 2006 | Return made up to 21/03/06; full list of members (8 pages) |
9 September 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
9 September 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
9 September 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
11 April 2005 | Return made up to 21/03/05; full list of members
|
11 April 2005 | Return made up to 21/03/05; full list of members
|
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | New secretary appointed (2 pages) |
13 September 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
13 September 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
13 September 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
29 April 2004 | Return made up to 21/03/04; change of members
|
29 April 2004 | Return made up to 21/03/04; change of members
|
5 August 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
5 August 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
5 August 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
26 March 2003 | Return made up to 21/03/03; no change of members (7 pages) |
26 March 2003 | Return made up to 21/03/03; no change of members (7 pages) |
22 October 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
22 October 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
22 October 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
26 March 2002 | Return made up to 21/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 21/03/02; full list of members (6 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
11 April 2001 | Ad 31/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2001 | Ad 31/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2001 | Accounting reference date extended from 31/03/02 to 05/04/02 (1 page) |
11 April 2001 | Accounting reference date extended from 31/03/02 to 05/04/02 (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Incorporation (16 pages) |
21 March 2001 | Incorporation (16 pages) |