Aberford
Leeds
West Yorkshire
LS25 3BS
Secretary Name | Mrs Michaela Swift |
---|---|
Status | Current |
Appointed | 01 October 2008(6 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Accounts Assistant |
Correspondence Address | 15 Rein Court Aberford Leeds West Yorkshire LS25 3BS |
Director Name | Mrs Michaela Swift |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 4, Crossgates House 67 Crossgates Shopping C Station Road Leeds LS15 8EU |
Director Name | Mr Graham Mosey |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Birchfields Crescent Leeds West Yorkshire LS14 2HZ |
Director Name | Mr Paul Swift |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 July 2008) |
Role | Accountant |
Correspondence Address | 11 Tenterden Way Pendas Fields Leeds LS15 8XJ |
Secretary Name | Mr Paul Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 October 2008) |
Role | Accountant |
Correspondence Address | 11 Tenterden Way Pendas Fields Leeds LS15 8XJ |
Director Name | Mrs Michaela Swift |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Status | Resigned |
Appointed | 18 July 2008(6 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 11 Tenterden Way Pendas Fields Leeds West Yorkshire LS15 8XJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | pgaccounting.co.uk |
---|
Registered Address | Suite 4, Crossgates House 67 Crossgates Shopping Centre Station Road Leeds LS15 8EU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Michaela Swift 50.00% Ordinary |
---|---|
3 at £1 | Paul Swift 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,658 |
Cash | £14,646 |
Current Liabilities | £38,911 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
19 January 2009 | Delivered on: 22 January 2009 Persons entitled: Norwich and Peterborough Building Society Classification: Legal charge Secured details: £100,000 due or to become due from the company to the chargee. Particulars: 121 main street garforth leeds. Outstanding |
---|---|
15 August 2003 | Delivered on: 20 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 121 main street, garforth, leeds t/n WYK299890. Outstanding |
23 June 2003 | Delivered on: 27 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
---|---|
20 September 2019 | Unaudited abridged accounts made up to 30 April 2019 (6 pages) |
15 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
22 November 2018 | Unaudited abridged accounts made up to 30 April 2018 (6 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
22 November 2017 | Unaudited abridged accounts made up to 30 April 2017 (6 pages) |
22 November 2017 | Unaudited abridged accounts made up to 30 April 2017 (6 pages) |
17 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
16 February 2016 | Appointment of Mrs Michaela Swift as a director on 1 January 2016 (2 pages) |
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Appointment of Mrs Michaela Swift as a director on 1 January 2016 (2 pages) |
14 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
14 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
23 July 2015 | Registered office address changed from 31a Austhorpe Road Leeds LS15 8BA to Suite 4, Crossgates House 67 Crossgates Shopping Centre Station Road Leeds LS15 8EU on 23 July 2015 (1 page) |
23 July 2015 | Registered office address changed from 31a Austhorpe Road Leeds LS15 8BA to Suite 4, Crossgates House 67 Crossgates Shopping Centre Station Road Leeds LS15 8EU on 23 July 2015 (1 page) |
18 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
17 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
24 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
30 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
2 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 February 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
25 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
25 February 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
8 March 2010 | Director's details changed for Mr Paul Swift on 7 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Mr Paul Swift on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Paul Swift on 7 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
24 November 2009 | Capitals not rolled up (1 page) |
24 November 2009 | Capitals not rolled up (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from 11 tenterden way pendas fields leeds yorkshire LS15 8XJ (1 page) |
14 April 2009 | Return made up to 12/02/09; full list of members (3 pages) |
14 April 2009 | Director's change of particulars / paul swift / 05/12/2008 (1 page) |
14 April 2009 | Appointment terminated secretary paul swift (1 page) |
14 April 2009 | Director's change of particulars / paul swift / 05/12/2008 (1 page) |
14 April 2009 | Appointment terminated secretary paul swift (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from 11 tenterden way pendas fields leeds yorkshire LS15 8XJ (1 page) |
14 April 2009 | Return made up to 12/02/09; full list of members (3 pages) |
13 April 2009 | Secretary's change of particulars / michaela swift / 05/12/2008 (1 page) |
13 April 2009 | Secretary's change of particulars / michaela swift / 05/12/2008 (1 page) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 December 2008 | Secretary appointed mrs michaela claire swift (1 page) |
15 December 2008 | Secretary appointed mrs michaela claire swift (1 page) |
2 October 2008 | Appointment terminated director michaela swift (1 page) |
2 October 2008 | Appointment terminated director michaela swift (1 page) |
2 October 2008 | Appointment terminated director graham mosey (1 page) |
2 October 2008 | Appointment terminated director graham mosey (1 page) |
2 October 2008 | Director appointed mr paul shaun swift (1 page) |
2 October 2008 | Director appointed mr paul shaun swift (1 page) |
18 July 2008 | Appointment terminated director paul swift (1 page) |
18 July 2008 | Director appointed mrs michaela claire swift (1 page) |
18 July 2008 | Director appointed mrs michaela claire swift (1 page) |
18 July 2008 | Appointment terminated director paul swift (1 page) |
7 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
26 April 2007 | Return made up to 12/02/07; full list of members (2 pages) |
26 April 2007 | Return made up to 12/02/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
24 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
24 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
17 May 2005 | Return made up to 12/02/05; full list of members
|
17 May 2005 | Return made up to 12/02/05; full list of members
|
1 December 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
1 December 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
18 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
18 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
16 December 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
16 December 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Return made up to 12/02/03; full list of members (7 pages) |
20 February 2003 | Return made up to 12/02/03; full list of members (7 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: 11 tenterden way pendas fields leeds LS15 8XJ (1 page) |
10 May 2002 | Ad 26/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 May 2002 | New secretary appointed;new director appointed (2 pages) |
10 May 2002 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Ad 26/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: 11 tenterden way pendas fields leeds LS15 8XJ (1 page) |
10 May 2002 | New secretary appointed;new director appointed (2 pages) |
10 May 2002 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
12 February 2002 | Incorporation (11 pages) |
12 February 2002 | Incorporation (11 pages) |