Wakefield
WF1 2QP
Director Name | Mrs Julia Lees |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bond Street Wakefield WF1 2QP |
Director Name | Miss Sarah Louise Tingle-Kitchen |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Bond Street Wakefield WF1 2QP |
Secretary Name | Mr Simon Mark Lees |
---|---|
Status | Current |
Appointed | 01 October 2019(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 16 Bond Street Wakefield WF1 2QP |
Director Name | Mr Mark Summerscales |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2002(1 day after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 October 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Infirmary Road Oxford Park Dewsbury West Yorkshire WF13 2JG |
Director Name | Mrs Mary Summerscales |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2002(1 day after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 October 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Infirmary Road Oxford Park Dewsbury West Yorkshire WF13 2JG |
Secretary Name | Mr Mark Summerscales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2002(1 day after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 October 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Infirmary Road Oxford Park Dewsbury West Yorkshire WF13 2JG |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | mandmaccountancyservices.co.uk |
---|
Registered Address | 16 Bond Street Wakefield WF1 2QP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
45 at £1 | Mark Summerscales 45.00% Ordinary |
---|---|
30 at £1 | Mary Summerscales 30.00% Ordinary |
25 at £1 | Mr Simon Mark Lees 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,109 |
Cash | £22,307 |
Current Liabilities | £100,554 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
18 July 2003 | Delivered on: 23 July 2003 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 |
---|
1 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
---|---|
30 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
16 March 2016 | Company name changed m & m accountancy services LIMITED\certificate issued on 16/03/16
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Mary Summerscales on 22 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Simon Mark Lees on 22 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mark Summerscales on 22 March 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 April 2007 | Return made up to 22/03/07; full list of members (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 April 2006 | Return made up to 22/03/06; full list of members (3 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 April 2005 | Return made up to 22/03/05; full list of members (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 September 2003 | New director appointed (2 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
7 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Secretary resigned (1 page) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | Registered office changed on 05/04/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
5 April 2002 | Ad 23/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 April 2002 | New secretary appointed;new director appointed (2 pages) |
22 March 2002 | Incorporation (20 pages) |