Bradford
West Yorkshire
BD4 6DJ
Director Name | Mr John Barry Garth |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2012(10 years after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House Littlewood Drive Cleckheaton BD19 4TE |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | Cavendish House Littlewood Drive Cleckheaton BD19 4TE |
Director Name | David Peter Garth |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 The Birdwalk Clayton Heights Bradford West Yorkshire BD6 3XD |
Director Name | Mr Seanne Kenneth Nunney |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tyersal House Farm Tyersal Lane Bradford West Yorkshire BD4 0RE |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Telephone | 01274 688865 |
---|---|
Telephone region | Bradford |
Registered Address | Cavendish House Littlewood Drive Cleckheaton BD19 4TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Barry Garth 50.00% Ordinary |
---|---|
50 at £1 | John Barry Garth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,766 |
Cash | £14,200 |
Current Liabilities | £59,035 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 April 2024 (3 days ago) |
---|---|
Next Return Due | 13 May 2025 (1 year from now) |
20 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
---|---|
18 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
26 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
14 October 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
6 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
12 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
23 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
28 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
18 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 September 2015 | Termination of appointment of Seanne Kenneth Nunney as a director on 3 July 2015 (1 page) |
11 September 2015 | Termination of appointment of Seanne Kenneth Nunney as a director on 3 July 2015 (1 page) |
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Termination of appointment of Seanne Kenneth Nunney as a director on 3 July 2015 (1 page) |
20 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
8 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
31 July 2013 | Secretary's details changed for T.I.B. Secretaries Limited on 8 October 2012 (2 pages) |
31 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
31 July 2013 | Secretary's details changed for T.I.B. Secretaries Limited on 8 October 2012 (2 pages) |
31 July 2013 | Secretary's details changed for T.I.B. Secretaries Limited on 8 October 2012 (2 pages) |
30 July 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
30 July 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
30 July 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
16 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 February 2013 | Appointment of Mr Seanne Kenneth Nunney as a director (2 pages) |
20 February 2013 | Appointment of Mr Seanne Kenneth Nunney as a director (2 pages) |
10 October 2012 | Registered office address changed from 12 Holroyd Business Centre Carr Bottom Road Bradford West Yorkshire BD5 9BP United Kingdom on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from 12 Holroyd Business Centre Carr Bottom Road Bradford West Yorkshire BD5 9BP United Kingdom on 10 October 2012 (1 page) |
24 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Appointment of Mr John Barry Garth as a director (2 pages) |
16 July 2012 | Appointment of Mr John Barry Garth as a director (2 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 August 2010 | Secretary's details changed for T.I.B. Secretaries Limited on 2 October 2009 (2 pages) |
13 August 2010 | Secretary's details changed for T.I.B. Secretaries Limited on 2 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Barry Garth on 2 October 2009 (2 pages) |
13 August 2010 | Secretary's details changed for T.I.B. Secretaries Limited on 2 October 2009 (2 pages) |
13 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Barry Garth on 2 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Barry Garth on 2 October 2009 (2 pages) |
13 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
13 August 2009 | Secretary's change of particulars / T.I.B. secretaries LIMITED / 01/12/2008 (1 page) |
13 August 2009 | Secretary's change of particulars / T.I.B. secretaries LIMITED / 01/12/2008 (1 page) |
26 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from 12 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from 12 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from c/o the information bureau LTD 23 imex business centre carbottom road bradford west yorkshire (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from c/o the information bureau LTD 23 imex business centre carbottom road bradford west yorkshire (1 page) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
26 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
24 July 2007 | Return made up to 12/07/07; full list of members (6 pages) |
24 July 2007 | Return made up to 12/07/07; full list of members (6 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 July 2006 | Return made up to 12/07/06; full list of members (6 pages) |
28 July 2006 | Return made up to 12/07/06; full list of members (6 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 September 2005 | Return made up to 12/07/05; full list of members (6 pages) |
13 September 2005 | Return made up to 12/07/05; full list of members (6 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
8 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
11 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
12 June 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
12 June 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | New director appointed (2 pages) |
12 July 2002 | Incorporation (11 pages) |
12 July 2002 | Incorporation (11 pages) |