Wakefield
WF2 7AN
Director Name | Inna Polianuk |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Belarussian |
Status | Resigned |
Appointed | 04 August 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2004) |
Role | Business Consultant |
Correspondence Address | 29 Polyarnaya St. Minsk Belarus |
Director Name | Mr Stuart Poppleton |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(7 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 23 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterfront House, New Brunswick Street Wakefield West Yorkshire WF1 5QW |
Secretary Name | European Business Centre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | Stennard Island Wakefield West Yorkshire WF1 5DL |
Director Name | C.A. Eclat Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 September 2008) |
Correspondence Address | 60 Market Square PO Box 364 Belize City Belize Ca |
Secretary Name | A.R.T. Business Management Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2008(7 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 June 2010) |
Correspondence Address | 60 Market Square Belize City Pob 364 |
Secretary Name | C.A. Eclat Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2008(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 June 2010) |
Correspondence Address | 60 Market Square Belize City Pob 364 |
Telephone | 01924 299005 |
---|---|
Telephone region | Wakefield |
Registered Address | Thornes Office Park Monckton Road Wakefield WF2 7AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
100k at £1 | Ca Eclat Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £128,111 |
Cash | £7,085 |
Current Liabilities | £7,490 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
22 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
---|---|
18 September 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
28 June 2019 | Notification of Leonid Shklar as a person with significant control on 28 June 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
28 June 2019 | Withdrawal of a person with significant control statement on 28 June 2019 (2 pages) |
11 December 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 July 2018 | Notification of a person with significant control statement (2 pages) |
25 July 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
25 July 2018 | Withdrawal of a person with significant control statement on 25 July 2018 (2 pages) |
9 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
15 June 2017 | Registered office address changed from Waterfront House New Brunswick Street Wakefield West Yorkshire WF1 5QW to PO Box WF2 7AN Thornes Office Park Monckton Road Wakefield WF2 7AN on 15 June 2017 (1 page) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
15 June 2017 | Registered office address changed from Waterfront House New Brunswick Street Wakefield West Yorkshire WF1 5QW to PO Box WF2 7AN Thornes Office Park Monckton Road Wakefield WF2 7AN on 15 June 2017 (1 page) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
27 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
14 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
17 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 July 2010 | Termination of appointment of C.A. Eclat Solutions Ltd. as a secretary (1 page) |
5 July 2010 | Termination of appointment of A.R.T. Business Management Group Limited as a secretary (1 page) |
5 July 2010 | Termination of appointment of A.R.T. Business Management Group Limited as a secretary (1 page) |
5 July 2010 | Termination of appointment of C.A. Eclat Solutions Ltd. as a secretary (1 page) |
5 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 September 2008 | Secretary appointed C.A. eclat solutions LTD. (1 page) |
16 September 2008 | Secretary appointed C.A. eclat solutions LTD. (1 page) |
16 September 2008 | Director appointed mr stuart ralph poppleton (1 page) |
16 September 2008 | Director appointed mr stuart ralph poppleton (1 page) |
15 September 2008 | Appointment terminated director C.A. eclat solutions LTD (1 page) |
15 September 2008 | Appointment terminated director C.A. eclat solutions LTD (1 page) |
23 June 2008 | Appointment terminated secretary european business centre LIMITED (1 page) |
23 June 2008 | Secretary appointed A.R.T. business management group LIMITED (1 page) |
23 June 2008 | Appointment terminated secretary european business centre LIMITED (1 page) |
23 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
23 June 2008 | Secretary appointed A.R.T. business management group LIMITED (1 page) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
4 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
4 July 2007 | Location of register of members (1 page) |
4 July 2007 | Location of register of members (1 page) |
4 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: stennard island chantry bridge wakefield west yorkshire WF1 5DL (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: stennard island chantry bridge wakefield west yorkshire WF1 5DL (1 page) |
4 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
18 August 2005 | Return made up to 21/06/05; full list of members (2 pages) |
18 August 2005 | Return made up to 21/06/05; full list of members (2 pages) |
23 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
23 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
1 September 2004 | Return made up to 21/06/04; full list of members
|
1 September 2004 | Return made up to 21/06/04; full list of members
|
12 August 2004 | £ nc 20000/100000 01/06/04 (1 page) |
12 August 2004 | £ nc 20000/100000 01/06/04 (1 page) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
11 September 2003 | Return made up to 21/06/03; full list of members (7 pages) |
11 September 2003 | Return made up to 21/06/03; full list of members (7 pages) |
23 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
23 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
15 November 2002 | Ad 10/04/02--------- £ si 19998@1 (2 pages) |
15 November 2002 | Resolutions
|
15 November 2002 | Ad 10/04/02--------- £ si 19998@1 (2 pages) |
15 November 2002 | Resolutions
|
30 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
30 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
25 April 2002 | Nc inc already adjusted 10/04/02 (1 page) |
25 April 2002 | Resolutions
|
25 April 2002 | Resolutions
|
25 April 2002 | Nc inc already adjusted 10/04/02 (1 page) |
26 September 2001 | New director appointed (1 page) |
26 September 2001 | New director appointed (1 page) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
27 July 2001 | New director appointed (1 page) |
27 July 2001 | New director appointed (1 page) |
27 July 2001 | New director appointed (1 page) |
27 July 2001 | New director appointed (1 page) |
21 June 2001 | Incorporation (12 pages) |
21 June 2001 | Incorporation (12 pages) |