Leeds
LS16 8HF
Director Name | Mrs Gillian Diane Dwyer |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2007(5 years, 4 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O Jds Accounting 1a Smithy Mills Lane Leeds LS16 8HF |
Secretary Name | Mrs Gillian Diane Dwyer |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2007(5 years, 4 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Jds Accounting 1a Smithy Mills Lane Leeds LS16 8HF |
Director Name | Miss Amy Louise Dwyer |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2024(22 years after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Jds Accounting 1a Smithy Mills Lane Leeds LS16 8HF |
Director Name | Mrs Gillian Diane Dwyer |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | Company Director Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lane End Barn Roydhouse, Shelley Huddersfield West Yorkshire HD8 8LR |
Secretary Name | Mrs Gillian Diane Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | Company Director Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lane End Barn Roydhouse, Shelley Huddersfield West Yorkshire HD8 8LR |
Director Name | James David Walker |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HS |
Secretary Name | James David Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HS |
Director Name | Mr Garry Andrew Hodson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(2 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 06 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 The Mount Wrenthorpe Wakefield Yorkshire WF2 0BY |
Secretary Name | Mr Garry Andrew Hodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(2 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 06 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 The Mount Wrenthorpe Wakefield Yorkshire WF2 0BY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Jds Accounting 1a Smithy Mills Lane Leeds LS16 8HF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Adel and Wharfedale |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
10 at £1 | Mark Dwyer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,482 |
Cash | £1,641 |
Current Liabilities | £179,300 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
23 November 2007 | Delivered on: 28 November 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 137 thornes lane wakefield,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
7 August 2006 | Delivered on: 25 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 137 thornes lane wakefield. Outstanding |
10 August 2006 | Delivered on: 11 August 2006 Persons entitled: The Royal Bank of Scotland 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 |
14 February 2024 | Confirmation statement made on 11 February 2024 with no updates (3 pages) |
---|---|
14 February 2024 | Confirmation statement made on 14 February 2024 with updates (4 pages) |
13 February 2024 | Notification of Amy Louise Dwyer as a person with significant control on 13 February 2024 (2 pages) |
13 February 2024 | Change of details for Mr Mark Dwyer as a person with significant control on 13 February 2024 (2 pages) |
13 February 2024 | Appointment of Miss Amy Louise Dwyer as a director on 13 February 2024 (2 pages) |
13 October 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
17 March 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
20 October 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
7 September 2022 | Director's details changed for Mrs Gillian Diane Dwyer on 1 September 2022 (2 pages) |
7 September 2022 | Secretary's details changed for Mrs Gillian Diane Dwyer on 1 September 2022 (1 page) |
7 September 2022 | Change of details for Mr Mark Dwyer as a person with significant control on 1 September 2022 (2 pages) |
7 September 2022 | Director's details changed for Mr Mark Dwyer on 1 September 2022 (2 pages) |
17 March 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
22 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
19 April 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
12 November 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
15 October 2020 | Registered office address changed from 49 Primley Park Road Alwoodley Leeds West Yorkshire LS17 7HR to C/O Jds Accounting 1a Smithy Mills Lane Leeds LS16 8HF on 15 October 2020 (1 page) |
6 March 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
21 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
20 October 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
20 October 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
7 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
21 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
15 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
15 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
9 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
17 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
16 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
4 May 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Register inspection address has been changed (1 page) |
4 May 2010 | Register(s) moved to registered inspection location (1 page) |
4 May 2010 | Register inspection address has been changed (1 page) |
4 May 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Register(s) moved to registered inspection location (1 page) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
28 April 2009 | Return made up to 11/02/09; full list of members (3 pages) |
28 April 2009 | Return made up to 11/02/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
27 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
27 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
22 October 2007 | Secretary resigned;director resigned (1 page) |
22 October 2007 | Secretary resigned;director resigned (1 page) |
22 October 2007 | New secretary appointed;new director appointed (1 page) |
22 October 2007 | New secretary appointed;new director appointed (1 page) |
23 March 2007 | Return made up to 11/02/07; full list of members (7 pages) |
23 March 2007 | Return made up to 11/02/07; full list of members (7 pages) |
16 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
16 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
11 August 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: the barn lane end farm roydhouse shelley huddersfield west yorks HD8 8LR (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: the barn lane end farm roydhouse shelley huddersfield west yorks HD8 8LR (1 page) |
18 April 2006 | Return made up to 11/02/06; full list of members (7 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: charles house 20-22 elland road churwell hill leeds LS27 7SS (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: charles house 20-22 elland road churwell hill leeds LS27 7SS (1 page) |
18 April 2006 | Return made up to 11/02/06; full list of members (7 pages) |
31 March 2005 | Return made up to 11/02/05; full list of members
|
31 March 2005 | Return made up to 11/02/05; full list of members
|
29 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
29 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
14 July 2004 | Secretary resigned;director resigned (1 page) |
14 July 2004 | Secretary resigned;director resigned (1 page) |
29 June 2004 | New secretary appointed;new director appointed (2 pages) |
29 June 2004 | New secretary appointed;new director appointed (2 pages) |
14 June 2004 | Resolutions
|
14 June 2004 | Resolutions
|
1 April 2004 | Return made up to 11/02/04; full list of members (7 pages) |
1 April 2004 | Return made up to 11/02/04; full list of members (7 pages) |
18 December 2003 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
18 December 2003 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
24 April 2003 | Return made up to 11/02/03; full list of members (7 pages) |
24 April 2003 | Return made up to 11/02/03; full list of members (7 pages) |
12 February 2003 | New secretary appointed;new director appointed (2 pages) |
12 February 2003 | New secretary appointed;new director appointed (2 pages) |
12 February 2003 | Secretary resigned;director resigned (1 page) |
12 February 2003 | Secretary resigned;director resigned (1 page) |
5 February 2003 | Company name changed sss motor racing LIMITED\certificate issued on 05/02/03 (2 pages) |
5 February 2003 | Company name changed sss motor racing LIMITED\certificate issued on 05/02/03 (2 pages) |
7 December 2002 | New director appointed (2 pages) |
7 December 2002 | Registered office changed on 07/12/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 December 2002 | Secretary resigned (1 page) |
7 December 2002 | Secretary resigned (1 page) |
7 December 2002 | New director appointed (2 pages) |
7 December 2002 | Registered office changed on 07/12/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 December 2002 | New secretary appointed;new director appointed (2 pages) |
7 December 2002 | New secretary appointed;new director appointed (2 pages) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Director resigned (1 page) |
11 February 2002 | Incorporation (16 pages) |
11 February 2002 | Incorporation (16 pages) |