Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
Director Name | Mr Steven Lonsdale |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Surveying |
Country of Residence | England |
Correspondence Address | 12 Kirkwood Drive Durham DH1 4FF |
Secretary Name | Kenneth Albert Lonsdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Pear Tree Close Skeeby Richmond North Yorkshire DL10 5EJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | green-door.com |
---|
Registered Address | Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Featherstone |
Ward | Altofts and Whitwood |
Built Up Area | Castleford |
1000 at £1 | S. Lonsdale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £510,939 |
Cash | £429,822 |
Current Liabilities | £269,005 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
8 September 2015 | Delivered on: 17 September 2015 Persons entitled: Ldc (Managers) Limited (Security Trustee) Classification: A registered charge Outstanding |
---|---|
8 September 2015 | Delivered on: 15 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
17 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
---|---|
20 December 2016 | Full accounts made up to 31 March 2016 (24 pages) |
22 August 2016 | Confirmation statement made on 3 July 2016 with updates (8 pages) |
1 October 2015 | Registered office address changed from 12 Kirkwood Drive Durham DH1 4FF to Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU on 1 October 2015 (1 page) |
1 October 2015 | Appointment of Mr Ian O'connor as a director on 8 September 2015 (2 pages) |
1 October 2015 | Appointment of Mr Ian O'connor as a director on 8 September 2015 (2 pages) |
1 October 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
1 October 2015 | Registered office address changed from 12 Kirkwood Drive Durham DH1 4FF to Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU on 1 October 2015 (1 page) |
30 September 2015 | Memorandum and Articles of Association (8 pages) |
30 September 2015 | Resolutions
|
17 September 2015 | Registration of charge 043812370002, created on 8 September 2015 (17 pages) |
17 September 2015 | Registration of charge 043812370002, created on 8 September 2015 (17 pages) |
15 September 2015 | Registration of charge 043812370001, created on 8 September 2015 (14 pages) |
15 September 2015 | Registration of charge 043812370001, created on 8 September 2015 (14 pages) |
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
27 January 2015 | Registered office address changed from 22 Faraday Court Nevilles Durham DH1 4FG to 12 Kirkwood Drive Durham DH1 4FF on 27 January 2015 (1 page) |
27 January 2015 | Director's details changed for Mr Steven Lonsdale on 25 January 2015 (2 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
6 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 July 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
16 March 2011 | Resolutions
|
14 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
13 March 2011 | Termination of appointment of Kenneth Lonsdale as a secretary (1 page) |
25 August 2010 | Company name changed greendoor consultants LIMITED\certificate issued on 25/08/10
|
25 August 2010 | Change of name notice (2 pages) |
24 August 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
20 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
13 April 2009 | Return made up to 25/02/09; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from 22 faraday court nevilles cross durham durham DH1 4FG england (1 page) |
25 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
23 March 2008 | Location of debenture register (1 page) |
23 March 2008 | Location of register of members (1 page) |
23 March 2008 | Registered office changed on 23/03/2008 from suite 517 aiden house tyngate business precint sunderland road gateshead NE8 3HU (1 page) |
15 September 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
8 March 2007 | Return made up to 25/02/07; full list of members
|
12 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
8 September 2006 | Director's particulars changed (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: suite 402 aiden house tynegate business centre gateshead NE8 3HU (1 page) |
6 March 2006 | Return made up to 25/02/06; full list of members
|
9 February 2006 | Total exemption small company accounts made up to 24 February 2005 (4 pages) |
17 February 2005 | Return made up to 25/02/05; full list of members
|
26 January 2005 | Total exemption small company accounts made up to 24 February 2004 (4 pages) |
28 September 2004 | Registered office changed on 28/09/04 from: 80A highbury park london N5 2XE (1 page) |
19 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
4 December 2003 | Total exemption small company accounts made up to 24 February 2003 (4 pages) |
24 March 2003 | Return made up to 25/02/03; full list of members (6 pages) |
19 April 2002 | Secretary's particulars changed (1 page) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | New director appointed (2 pages) |
25 February 2002 | Incorporation (16 pages) |