Elland
West Yorkshire
HX5 9DY
Secretary Name | Mr Richard John Pollard |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 2007(4 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Mr Gary Robinson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Lynn Alison Callow |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 September 2007) |
Role | Administrator |
Correspondence Address | 5 Granville Terrace New Ellerby Hull North Humberside HU11 5AR |
Director Name | Paul Callow |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 September 2007) |
Role | Engineer |
Correspondence Address | 5 Granville Terrace New Ellerby Hull North Humberside HU11 5AR |
Secretary Name | Lynn Alison Callow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 September 2007) |
Role | Administrator |
Correspondence Address | 5 Granville Terrace New Ellerby Hull North Humberside HU11 5AR |
Director Name | Mr Harvey Paul Hyman |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(4 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Mr Michael William Lunn |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 13 September 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Mr David Ian Birtwistle |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2017(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 January 2019) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | nu-swift.com |
---|
Registered Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Gfa Premier LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (8 months from now) |
28 January 2003 | Delivered on: 30 January 2003 Persons entitled: Hsbc Bank 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 |
---|
11 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
---|---|
26 September 2017 | Termination of appointment of Michael William Lunn as a director on 13 September 2017 (1 page) |
26 September 2017 | Appointment of Mr David Ian Birtwistle as a director on 13 September 2017 (2 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
6 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
30 May 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
8 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
24 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
21 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Registered office address changed from . Wistons Lane Elland West Yorkshire HX5 9DT on 21 December 2012 (1 page) |
21 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
6 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
21 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Secretary's details changed for Mr Richard John Pollard on 23 December 2009 (1 page) |
23 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Mr Michael Lunn on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Harvey Paul Hyman on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Richard John Pollard on 23 December 2009 (2 pages) |
23 June 2009 | Full accounts made up to 31 December 2007 (14 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
11 March 2009 | Director appointed mr michael william lunn (1 page) |
20 February 2009 | Return made up to 03/12/08; full list of members (3 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from gfa premier LIMITED c/o nu-swift factory & offices wistons lane, elland west yorkshire HX5 9DT (1 page) |
30 January 2008 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
6 December 2007 | Return made up to 03/12/07; full list of members (3 pages) |
6 December 2007 | Registered office changed on 06/12/07 from: c/o gfa premier LIMITED wistons lane elland west yorkshire HX5 9DT (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: 5 granville terrace, new ellerby hull east yorkshire HU11 5AR (1 page) |
27 September 2007 | New secretary appointed;new director appointed (3 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | Secretary resigned;director resigned (1 page) |
9 September 2007 | Ad 01/02/07--------- £ si 2@2=4 £ ic 2/6 (2 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
13 December 2006 | Return made up to 03/12/06; full list of members (7 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
28 November 2005 | Return made up to 03/12/05; full list of members (7 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
23 November 2004 | Return made up to 03/12/04; full list of members (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
15 December 2003 | Return made up to 03/12/03; full list of members
|
19 September 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
5 February 2003 | New secretary appointed (3 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | New director appointed (3 pages) |
25 January 2003 | New director appointed (3 pages) |
6 January 2003 | Company name changed l and p fire protection services LIMITED\certificate issued on 06/01/03 (2 pages) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
3 December 2002 | Incorporation (12 pages) |