Elland
West Yorkshire
HX5 0HG
Director Name | Mr Mark Neil Hackett |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2005(2 years, 10 months after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Security |
Country of Residence | United Kingdom |
Correspondence Address | Heritage Exchange South Lane Elland West Yorkshire HX5 0HG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Secretary Name | Abraham Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2002(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 July 2015) |
Correspondence Address | 46 Sher House Houghton Road Bradford West Yorkshire BD1 3RG |
Secretary Name | Hardcastle & Co Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2015(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 February 2022) |
Correspondence Address | 3 Victoria Street Greetland Halifax HX4 8DF |
Registered Address | Heritage Exchange South Lane Elland West Yorkshire HX5 0HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Paul Hackett 75.00% Ordinary |
---|---|
25 at £1 | Mark Neil Hackett 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £290,250 |
Cash | £148,613 |
Current Liabilities | £71,256 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
20 January 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
---|---|
10 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
11 November 2019 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
11 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
11 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
2 February 2018 | Director's details changed for Mr Paul James Hackett on 2 February 2018 (2 pages) |
2 February 2018 | Secretary's details changed for Hardcastle & Co Accountants Limited on 2 February 2018 (1 page) |
26 September 2017 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
26 September 2017 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Registered office address changed from Hardcastle & Co Accountants Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF England to 3 Victoria Street Greetland Halifax HX4 8DF on 6 July 2017 (1 page) |
6 July 2017 | Registered office address changed from Hardcastle & Co Accountants Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF England to 3 Victoria Street Greetland Halifax HX4 8DF on 6 July 2017 (1 page) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
30 July 2015 | Termination of appointment of Abraham Secretary Limited as a secretary on 30 July 2015 (1 page) |
30 July 2015 | Appointment of Hardcastle & Co Accountants Limited as a secretary on 30 July 2015 (2 pages) |
30 July 2015 | Registered office address changed from C/O Abraham Chartered Certified Accountants 46 Houghton Place Bradford BD1 3RG to Hardcastle & Co Accountants Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from C/O Abraham Chartered Certified Accountants 46 Houghton Place Bradford BD1 3RG to Hardcastle & Co Accountants Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF on 30 July 2015 (1 page) |
30 July 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
30 July 2015 | Appointment of Hardcastle & Co Accountants Limited as a secretary on 30 July 2015 (2 pages) |
30 July 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
30 July 2015 | Termination of appointment of Abraham Secretary Limited as a secretary on 30 July 2015 (1 page) |
16 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
9 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
7 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
14 January 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
6 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
23 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
16 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
1 July 2010 | Secretary's details changed for Abraham Secretary Limited on 1 March 2010 (2 pages) |
1 July 2010 | Director's details changed for Mark Neil Hackett on 1 March 2010 (2 pages) |
1 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Secretary's details changed for Abraham Secretary Limited on 1 March 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Abraham Secretary Limited on 1 March 2010 (2 pages) |
1 July 2010 | Director's details changed for Mark Neil Hackett on 1 March 2010 (2 pages) |
1 July 2010 | Director's details changed for Mark Neil Hackett on 1 March 2010 (2 pages) |
1 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Paul James Hackett on 19 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Paul James Hackett on 19 April 2010 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
8 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
26 June 2008 | Return made up to 26/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 26/06/08; full list of members (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
26 June 2007 | Return made up to 26/06/07; full list of members (3 pages) |
26 June 2007 | Return made up to 26/06/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
7 August 2006 | Return made up to 26/06/06; full list of members (3 pages) |
7 August 2006 | Return made up to 26/06/06; full list of members (3 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
21 April 2006 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
21 April 2006 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
9 August 2005 | Return made up to 26/06/05; full list of members (7 pages) |
9 August 2005 | Return made up to 26/06/05; full list of members (7 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
4 August 2004 | Ad 16/07/04--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
4 August 2004 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
4 August 2004 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
4 August 2004 | Ad 16/07/04--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
27 July 2004 | Company name changed security doctors LTD\certificate issued on 27/07/04 (2 pages) |
27 July 2004 | Company name changed security doctors LTD\certificate issued on 27/07/04 (2 pages) |
6 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
6 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
19 November 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
19 November 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
9 July 2003 | Return made up to 26/06/03; full list of members
|
9 July 2003 | Return made up to 26/06/03; full list of members
|
17 September 2002 | Company name changed compulock security solutions LTD\certificate issued on 17/09/02 (2 pages) |
17 September 2002 | Company name changed compulock security solutions LTD\certificate issued on 17/09/02 (2 pages) |
6 September 2002 | Registered office changed on 06/09/02 from: sher house, 46 houghton place bradford west yorkshire BD1 3RG (1 page) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | Ad 02/09/02--------- £ si 74@1=74 £ ic 1/75 (2 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | Ad 02/09/02--------- £ si 74@1=74 £ ic 1/75 (2 pages) |
6 September 2002 | Registered office changed on 06/09/02 from: sher house, 46 houghton place bradford west yorkshire BD1 3RG (1 page) |
6 September 2002 | New secretary appointed (2 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
26 June 2002 | Incorporation (9 pages) |
26 June 2002 | Incorporation (9 pages) |