Ilkley
West Yorkshire
LS29 9HE
Secretary Name | Mr Richard Howard Doyle |
---|---|
Nationality | English |
Status | Current |
Appointed | 01 February 2005(2 years after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 110 Skipton Road Ilkley West Yorkshire LS29 9HE |
Director Name | Mr Richard Howard Doyle |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 110 Skipton Road Ilkley West Yorkshire LS29 9HE |
Director Name | Dr Mendhy Hussain Khan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 28 Park Drive Heaton Bradford West Yorkshire BD9 4DT |
Secretary Name | Mr Richard James Kenyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Moseley Wood Lane Cookridge Leeds LS16 7ER |
Director Name | Mr William Edward Dempsey |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2005(2 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 23 January 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 52 Park Avenue Sandymount Dublin 4 Irish |
Director Name | Mr Paul Gerard Hannigan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(2 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 23 January 2016) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 6 Knockcarra Grove Omagh County Tyrone BT79 7UR Northern Ireland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Garden Flat 110, Skipton Road Ilkley LS29 9HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£166,046 |
Cash | £42,606 |
Current Liabilities | £210,259 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
25 January 2024 | Confirmation statement made on 3 January 2024 with updates (4 pages) |
---|---|
7 January 2024 | Micro company accounts made up to 31 December 2023 (5 pages) |
3 December 2023 | Registered office address changed from Auker Rhodes Basement Floor, Focus House Focus Way Yeadon LS19 7DB to Garden Flat 110, Skipton Road Ilkley LS29 9HE on 3 December 2023 (1 page) |
23 August 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
22 June 2023 | Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB to Auker Rhodes Basement Floor, Focus House Focus Way Yeadon LS19 7DB on 22 June 2023 (1 page) |
8 February 2023 | Confirmation statement made on 3 January 2023 with updates (3 pages) |
25 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
2 February 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
8 February 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
23 December 2020 | Previous accounting period shortened from 31 August 2020 to 31 December 2019 (1 page) |
3 April 2020 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
13 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
12 March 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
5 February 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
15 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
15 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
7 July 2016 | Registered office address changed from Auker Rhodes Airevalley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from Auker Rhodes Airevalley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 7 July 2016 (1 page) |
28 June 2016 | Registered office address changed from Saphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Airevalley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 28 June 2016 (1 page) |
28 June 2016 | Registered office address changed from Saphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Airevalley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 28 June 2016 (1 page) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
24 January 2016 | Termination of appointment of Paul Gerard Hannigan as a director on 23 January 2016 (1 page) |
24 January 2016 | Termination of appointment of Paul Gerard Hannigan as a director on 23 January 2016 (1 page) |
24 January 2016 | Termination of appointment of William Edward Dempsey as a director on 23 January 2016 (1 page) |
24 January 2016 | Termination of appointment of William Edward Dempsey as a director on 23 January 2016 (1 page) |
10 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-10
|
10 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-10
|
26 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
11 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
12 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-12
|
11 January 2013 | Termination of appointment of Mendhy Khan as a director (1 page) |
11 January 2013 | Termination of appointment of Mendhy Khan as a director (1 page) |
10 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Registered office address changed from Royd House 286 Manningham Lane Bradford BD8 7BP on 22 December 2010 (1 page) |
22 December 2010 | Registered office address changed from Royd House 286 Manningham Lane Bradford BD8 7BP on 22 December 2010 (1 page) |
4 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 February 2010 | Director's details changed for William Edward Dempsey on 18 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Paul Hannigan on 18 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Richard Howard Doyle on 18 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Richard Howard Doyle on 18 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Paul Hannigan on 18 January 2010 (2 pages) |
1 February 2010 | Director's details changed for William Edward Dempsey on 18 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Termination of appointment of Mendhy Khan as a director (1 page) |
1 February 2010 | Termination of appointment of Mendhy Khan as a director (1 page) |
1 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
10 February 2009 | Return made up to 06/01/09; no change of members (5 pages) |
10 February 2009 | Return made up to 06/01/09; no change of members (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
19 February 2008 | Return made up to 06/01/08; no change of members (8 pages) |
19 February 2008 | Return made up to 06/01/08; no change of members (8 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
18 July 2007 | Amended accounts made up to 31 August 2006 (4 pages) |
18 July 2007 | Amended accounts made up to 31 August 2006 (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
22 January 2007 | Return made up to 06/01/07; full list of members (9 pages) |
22 January 2007 | Return made up to 06/01/07; full list of members (9 pages) |
19 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
19 June 2006 | Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page) |
19 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
19 June 2006 | Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page) |
13 January 2006 | Return made up to 06/01/06; full list of members (9 pages) |
13 January 2006 | Return made up to 06/01/06; full list of members (9 pages) |
30 March 2005 | New secretary appointed;new director appointed (1 page) |
30 March 2005 | New secretary appointed;new director appointed (1 page) |
21 March 2005 | Ad 01/02/05--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
21 March 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
21 March 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
21 March 2005 | New director appointed (1 page) |
21 March 2005 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
21 March 2005 | New director appointed (1 page) |
21 March 2005 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
21 March 2005 | New director appointed (1 page) |
21 March 2005 | Ad 01/02/05--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
21 March 2005 | New director appointed (1 page) |
28 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
28 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
21 January 2005 | Company name changed medical machines LIMITED\certificate issued on 21/01/05 (2 pages) |
21 January 2005 | Company name changed medical machines LIMITED\certificate issued on 21/01/05 (2 pages) |
23 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
23 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | Secretary resigned (1 page) |
11 February 2004 | Return made up to 06/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 06/01/04; full list of members (7 pages) |
7 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
7 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
4 November 2003 | Ad 06/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 November 2003 | Ad 06/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 January 2003 | Resolutions
|
17 January 2003 | Resolutions
|
6 January 2003 | Incorporation (17 pages) |
6 January 2003 | Incorporation (17 pages) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Secretary resigned (1 page) |