Horbury
Wakefield
West Yorkshire
WF4 6EF
Director Name | Geoffrey Nigel Thompson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Role | Engineering |
Correspondence Address | 19 Eskdale Close Hanging Heaton Dewsbury West Yorkshire WF12 7PT |
Secretary Name | Geoffrey Nigel Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Role | Engineering |
Correspondence Address | 19 Eskdale Close Hanging Heaton Dewsbury West Yorkshire WF12 7PT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Telephone | 01924 283286 |
---|---|
Telephone region | Wakefield |
Registered Address | Wesley House Huddersfield Road Birstall Batley WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
2 at £1 | Martyn Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,069 |
Cash | £22,584 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
12 November 2001 | Delivered on: 13 November 2001 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreement. 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 |
---|
13 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
---|---|
14 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
19 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
13 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
7 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
14 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-14
|
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
15 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
16 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
18 September 2011 | Director's details changed for Martyn Smith on 1 September 2011 (2 pages) |
18 September 2011 | Director's details changed for Martyn Smith on 1 September 2011 (2 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (10 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 September 2009 | Return made up to 12/09/09; full list of members (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
31 October 2008 | Return made up to 12/09/08; no change of members (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 July 2008 | Appointment terminated director and secretary geoffrey thompson (1 page) |
15 November 2007 | Return made up to 12/09/07; no change of members (7 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 October 2005 | Return made up to 12/09/05; full list of members (7 pages) |
13 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
11 March 2005 | Return made up to 12/09/04; full list of members (7 pages) |
31 August 2004 | Registered office changed on 31/08/04 from: 30 park grove horbury wakefield west yorkshire WF4 6EF (1 page) |
2 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
20 June 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
20 September 2002 | Return made up to 12/09/02; full list of members
|
13 November 2001 | Particulars of mortgage/charge (5 pages) |
21 September 2001 | New secretary appointed;new director appointed (2 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: 7 francis street mirfield west yorkshire WF14 9AZ (1 page) |
21 September 2001 | New director appointed (2 pages) |
19 September 2001 | Secretary resigned (2 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
19 September 2001 | Director resigned (2 pages) |
12 September 2001 | Incorporation (16 pages) |