Torre Road
Leeds
LS9 7QL
Director Name | Mr Christopher Miller |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2015(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Eagle Industrial Estate Torre Road Leeds LS9 7QL |
Director Name | Mr Dennis William Kent |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Woodlands Close Bradford West Yorkshire BD10 0PF |
Secretary Name | Mr Simon Mark Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Plantation Gardens Leeds West Yorkshire LS17 8SX |
Director Name | Mr John Dominic Lumb |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(10 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Eagle Industrial Estate Torre Road Leeds LS9 7QL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.instoredirect.com |
---|---|
Telephone | 01442 907505 |
Telephone region | Hemel Hempstead |
Registered Address | Unit 2 Eagle Industrial Estate Torre Road Leeds LS9 7QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
20k at £1 | Mr Simon Mark Myers 76.92% Ordinary |
---|---|
6k at £1 | John Lumb 23.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,017 |
Cash | £22,049 |
Current Liabilities | £337,182 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months from now) |
27 October 2001 | Delivered on: 31 October 2001 Persons entitled: National Westminster 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 |
---|
18 December 2023 | Statement of capital following an allotment of shares on 18 January 2012
|
---|---|
18 December 2023 | Confirmation statement made on 18 December 2023 with updates (5 pages) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
16 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
3 May 2023 | Satisfaction of charge 1 in full (1 page) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
30 November 2022 | Termination of appointment of Christopher Miller as a director on 25 November 2022 (1 page) |
1 November 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
20 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
7 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
31 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
7 June 2016 | Termination of appointment of John Dominic Lumb as a director on 20 May 2016 (1 page) |
7 June 2016 | Termination of appointment of John Dominic Lumb as a director on 20 May 2016 (1 page) |
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 March 2015 | Appointment of Mr Christopher Miller as a director on 16 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Christopher Miller as a director on 16 March 2015 (2 pages) |
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 September 2013 | Registered office address changed from 171 Hare Hills Lane Leeds Yorkshire LS8 3QE on 16 September 2013 (1 page) |
16 September 2013 | Director's details changed for Mr Simon Mark Myers on 16 September 2013 (2 pages) |
16 September 2013 | Registered office address changed from 171 Hare Hills Lane Leeds Yorkshire LS8 3QE on 16 September 2013 (1 page) |
16 September 2013 | Director's details changed for Mr Simon Mark Myers on 16 September 2013 (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Director's details changed for Mr Simon Mark Myers on 19 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Mr Simon Mark Myers on 19 November 2012 (2 pages) |
19 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Appointment of Mr John Dominic Lumb as a director (2 pages) |
23 April 2012 | Termination of appointment of Simon Myers as a secretary (1 page) |
23 April 2012 | Appointment of Mr John Dominic Lumb as a director (2 pages) |
23 April 2012 | Termination of appointment of Simon Myers as a secretary (1 page) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (14 pages) |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (14 pages) |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (14 pages) |
28 October 2010 | Annual return made up to 4 October 2010 (14 pages) |
28 October 2010 | Annual return made up to 4 October 2010 (14 pages) |
28 October 2010 | Annual return made up to 4 October 2010 (14 pages) |
27 October 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
27 October 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
5 March 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
5 March 2010 | Company name changed in store electrics (leeds) LIMITED\certificate issued on 05/03/10
|
5 March 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
5 March 2010 | Change of name notice (2 pages) |
5 March 2010 | Company name changed in store electrics (leeds) LIMITED\certificate issued on 05/03/10
|
5 March 2010 | Change of name notice (2 pages) |
27 January 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (14 pages) |
27 January 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (14 pages) |
27 January 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (14 pages) |
26 November 2009 | Total exemption full accounts made up to 31 January 2009 (13 pages) |
26 November 2009 | Total exemption full accounts made up to 31 January 2009 (13 pages) |
19 January 2009 | Return made up to 04/10/08; full list of members (10 pages) |
19 January 2009 | Return made up to 04/10/08; full list of members (10 pages) |
29 October 2008 | Total exemption full accounts made up to 31 January 2008 (14 pages) |
29 October 2008 | Total exemption full accounts made up to 31 January 2008 (14 pages) |
14 November 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
14 November 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
1 November 2007 | Return made up to 04/10/07; full list of members
|
1 November 2007 | Return made up to 04/10/07; full list of members
|
31 October 2006 | Return made up to 04/10/06; full list of members
|
31 October 2006 | Return made up to 04/10/06; full list of members
|
9 October 2006 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
9 October 2006 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
16 December 2005 | Return made up to 04/10/05; full list of members (7 pages) |
16 December 2005 | Return made up to 04/10/05; full list of members (7 pages) |
1 December 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
1 December 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
20 October 2004 | Return made up to 04/10/04; full list of members (5 pages) |
20 October 2004 | Return made up to 04/10/04; full list of members (5 pages) |
30 June 2004 | Total exemption full accounts made up to 31 January 2004 (13 pages) |
30 June 2004 | Total exemption full accounts made up to 31 January 2004 (13 pages) |
9 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 2003 | Return made up to 04/10/03; full list of members
|
7 October 2003 | Return made up to 04/10/03; full list of members
|
3 June 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
3 June 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
6 March 2003 | Director's particulars changed (1 page) |
6 March 2003 | Director's particulars changed (1 page) |
15 October 2002 | Return made up to 04/10/02; full list of members (5 pages) |
15 October 2002 | Return made up to 04/10/02; full list of members (5 pages) |
12 June 2002 | Location of debenture register (non legible) (1 page) |
12 June 2002 | Location of debenture register (non legible) (1 page) |
12 June 2002 | Location - directors interests register: non legible (1 page) |
12 June 2002 | Location - directors interests register: non legible (1 page) |
12 June 2002 | Location of register of members (non legible) (1 page) |
12 June 2002 | Location of register of members (non legible) (1 page) |
31 May 2002 | Ad 01/11/01--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
31 May 2002 | Ad 01/11/01--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
1 May 2002 | Accounting reference date extended from 31/10/02 to 31/01/03 (1 page) |
1 May 2002 | Accounting reference date extended from 31/10/02 to 31/01/03 (1 page) |
31 October 2001 | Particulars of mortgage/charge (3 pages) |
31 October 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | New secretary appointed;new director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New secretary appointed;new director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Registered office changed on 15/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Registered office changed on 15/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
4 October 2001 | Incorporation (16 pages) |
4 October 2001 | Incorporation (16 pages) |