Richardshaw Road
Leeds
LS28 6LE
Secretary Name | Anita Narang |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 55 Radley House Richardshaw Road Leeds LS28 6LE |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | Suite 55 Radley House Richardshaw Road Leeds LS28 6LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £118,811 |
Cash | £65,576 |
Current Liabilities | £4,978 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 26 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 1 week from now) |
15 November 2006 | Delivered on: 30 November 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 117-119 abb scott lane bradford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
30 January 2004 | Delivered on: 31 January 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 506 thornton road bradford BD13 3JD. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 January 2003 | Delivered on: 30 January 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51-53 market place heckmondwike west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 October 2020 | Registered office address changed from Suite 1,1st Floor Piccadilly Corner 2/4 Piccadilly Bradford West Yorkshire BD1 3LW to Suites 46/47 Radley House Richardshaw Road Leeds LS28 6LE on 14 October 2020 (1 page) |
---|---|
28 August 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
7 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
8 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
16 July 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
2 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
29 November 2016 | Secretary's details changed for Anita Narang on 29 November 2016 (1 page) |
29 November 2016 | Secretary's details changed for Anita Narang on 29 November 2016 (1 page) |
27 September 2016 | Director's details changed for Mr Sudershan Kumar Sharma on 27 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr Sudershan Kumar Sharma on 27 September 2016 (2 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
2 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
28 August 2015 | Registered office address changed from Unit 10 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB to Suite 1,1st Floor Piccadilly Corner 2/4 Piccadilly Bradford West Yorkshire BD1 3LW on 28 August 2015 (1 page) |
28 August 2015 | Registered office address changed from Unit 10 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB to Suite 1,1st Floor Piccadilly Corner 2/4 Piccadilly Bradford West Yorkshire BD1 3LW on 28 August 2015 (1 page) |
13 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
13 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
26 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
3 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
2 May 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
29 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
16 January 2012 | Registered office address changed from 15/17 North Parade Bradford West Yorkshire BD1 3JL United Kingdom on 16 January 2012 (1 page) |
16 January 2012 | Registered office address changed from 15/17 North Parade Bradford West Yorkshire BD1 3JL United Kingdom on 16 January 2012 (1 page) |
16 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
22 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Registered office address changed from 22 Plumpton Lea Bradford West Yorkshire BD2 1PP on 22 December 2010 (1 page) |
22 December 2010 | Registered office address changed from 22 Plumpton Lea Bradford West Yorkshire BD2 1PP on 22 December 2010 (1 page) |
22 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
14 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (11 pages) |
14 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (11 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
2 March 2009 | Return made up to 28/11/08; no change of members (4 pages) |
2 March 2009 | Return made up to 28/11/08; no change of members (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
7 March 2008 | Return made up to 28/11/07; no change of members
|
7 March 2008 | Return made up to 28/11/07; no change of members
|
18 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
18 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
4 January 2007 | Return made up to 28/11/06; full list of members (6 pages) |
4 January 2007 | Return made up to 28/11/06; full list of members (6 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
14 December 2005 | Return made up to 28/11/05; full list of members (6 pages) |
14 December 2005 | Return made up to 28/11/05; full list of members (6 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
14 March 2005 | Return made up to 28/11/04; full list of members (6 pages) |
14 March 2005 | Return made up to 28/11/04; full list of members (6 pages) |
7 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
7 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Return made up to 28/11/03; full list of members (6 pages) |
17 January 2004 | Return made up to 28/11/03; full list of members (6 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Ad 28/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | Ad 28/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page) |
31 December 2002 | Secretary resigned (1 page) |
28 November 2002 | Incorporation (11 pages) |
28 November 2002 | Incorporation (11 pages) |