Huddersfield
Yorkshire
HD4 7HA
Director Name | David Cavser |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2003(4 days after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Talbot Street Rugeley Staffordshire WS15 2EG |
Director Name | Mr Timothy Craig Frear |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2003(4 days after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walled Garden Carr Head Lane Crosshills Keighley West Yorkshire BD22 0LD |
Secretary Name | Timothy Craig Frear |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 2003(4 days after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walled Garden Carr Head Lane Crosshills Keighley West Yorkshire BD22 0LD |
Director Name | Helen Claire Hilton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 3 Whinmoor Drive Clayton West Huddersfield West Yorkshire HD8 9QA |
Secretary Name | Lorraine Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Benomley Drive Huddersfield West Yorkshire HD5 8LX |
Director Name | Steven Gray |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(4 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Keighley Road Cowling Keighley West Yorkshire BD22 0BH |
Registered Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
60 at £1 | Timothy Craig Frear 60.00% Ordinary |
---|---|
25 at £1 | David Burns 25.00% Ordinary |
15 at £1 | David Causer 15.00% Ordinary |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 27 February 2024 (overdue) |
16 May 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
---|---|
17 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
18 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
17 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
18 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
16 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
13 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
25 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
27 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
19 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
11 July 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
22 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
26 October 2011 | Secretary's details changed for Timothy Craig Frear on 25 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Timothy Craig Frear on 25 October 2011 (2 pages) |
26 October 2011 | Secretary's details changed for Timothy Craig Frear on 25 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Timothy Craig Frear on 25 October 2011 (2 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
29 June 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
18 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
9 August 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
7 May 2010 | Termination of appointment of Steven Gray as a director (2 pages) |
7 May 2010 | Termination of appointment of Steven Gray as a director (2 pages) |
17 February 2010 | Director's details changed for David Burns on 13 February 2010 (2 pages) |
17 February 2010 | Director's details changed for David Cavser on 13 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for David Cavser on 13 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for David Burns on 13 February 2010 (2 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
30 September 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
13 February 2009 | Return made up to 13/02/09; full list of members (5 pages) |
13 February 2009 | Return made up to 13/02/09; full list of members (5 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
27 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
7 April 2008 | Company name changed platinum stairlifts LIMITED\certificate issued on 11/04/08 (2 pages) |
7 April 2008 | Company name changed platinum stairlifts LIMITED\certificate issued on 11/04/08 (2 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
1 March 2007 | Return made up to 13/02/07; full list of members (9 pages) |
1 March 2007 | Return made up to 13/02/07; full list of members (9 pages) |
24 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
24 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
30 March 2006 | Return made up to 13/02/06; full list of members (9 pages) |
30 March 2006 | Return made up to 13/02/06; full list of members (9 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
22 February 2005 | Return made up to 13/02/05; full list of members (9 pages) |
22 February 2005 | Return made up to 13/02/05; full list of members (9 pages) |
10 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
10 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
13 February 2004 | Return made up to 13/02/04; full list of members (8 pages) |
13 February 2004 | Return made up to 13/02/04; full list of members (8 pages) |
9 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | New secretary appointed;new director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New secretary appointed;new director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
13 February 2003 | Incorporation (15 pages) |
13 February 2003 | Incorporation (15 pages) |