Hightown
Liversedge
West Yorkshire
WF15 8HU
Director Name | Mr Paul Stanley Smith |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2003(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 628 Halifax Road Hightown Liversedge West Yorkshire WF15 8HU |
Director Name | Mr Derek Arthur Smith |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2003(same day as company formation) |
Role | Mot Tester |
Country of Residence | England |
Correspondence Address | 5 Chevins Close Birstall Batley West Yorkshire WF17 0QQ |
Director Name | Jill Smith |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2003(same day as company formation) |
Role | Admin Clerk |
Country of Residence | United Kingdom |
Correspondence Address | California Works Oxford Road, Gomersal Cleckheaton West Yorkshire BD19 4HQ |
Secretary Name | Mr Derek Arthur Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 2003(same day as company formation) |
Role | Mot Tester |
Country of Residence | United Kingdom |
Correspondence Address | California Works Oxford Road, Gomersal Cleckheaton West Yorkshire BD19 4HQ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Telephone | 01274 855466 |
---|---|
Telephone region | Bradford |
Registered Address | California Works Oxford Road, Gomersal Cleckheaton West Yorkshire BD19 4HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Liversedge and Gomersal |
Built Up Area | West Yorkshire |
51 at £1 | Derek Arthur Smith 50.00% Ordinary |
---|---|
26 at £1 | Paul Stanley Smith 25.49% Ordinary |
25 at £1 | Gillian Smith 24.51% Ordinary |
Year | 2014 |
---|---|
Net Worth | £259,938 |
Cash | £5,757 |
Current Liabilities | £107,651 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 27 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 4 August 2023 (9 months ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 2 weeks from now) |
2 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
14 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
16 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
8 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
19 October 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
16 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
25 November 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
18 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
6 April 2020 | Change of details for Mr Derek Arthur Smith as a person with significant control on 3 April 2020 (2 pages) |
28 January 2020 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
22 November 2019 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page) |
6 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
20 June 2019 | Secretary's details changed for Mr Derek Arthur Smith on 19 June 2019 (1 page) |
20 June 2019 | Director's details changed for Jill Smith on 19 June 2019 (2 pages) |
15 October 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
9 August 2018 | Confirmation statement made on 4 August 2018 with updates (5 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
17 July 2017 | Director's details changed for Mr Derek Arthur Smith on 17 July 2017 (2 pages) |
17 July 2017 | Director's details changed for Mr Derek Arthur Smith on 17 July 2017 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
18 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
15 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
11 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
11 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
11 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
11 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
6 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (7 pages) |
5 October 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
28 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (7 pages) |
23 December 2011 | Director's details changed for Mr Paul Stanley Smith on 23 December 2011 (2 pages) |
23 December 2011 | Director's details changed for Mr Paul Stanley Smith on 23 December 2011 (2 pages) |
22 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
27 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
27 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
12 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
12 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
18 February 2009 | Return made up to 17/02/09; full list of members (5 pages) |
18 February 2009 | Return made up to 17/02/09; full list of members (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
23 September 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
18 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
26 April 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
20 March 2007 | Return made up to 17/02/07; full list of members (4 pages) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Return made up to 17/02/07; full list of members (4 pages) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
16 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
16 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
13 February 2006 | Return made up to 17/02/06; full list of members (9 pages) |
13 February 2006 | Return made up to 17/02/06; full list of members (9 pages) |
2 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
2 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Ad 23/11/05--------- £ si 2@1=2 £ ic 100/102 (1 page) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Ad 23/11/05--------- £ si 2@1=2 £ ic 100/102 (1 page) |
23 November 2005 | Director's particulars changed (1 page) |
8 February 2005 | Return made up to 17/02/05; full list of members (9 pages) |
8 February 2005 | Return made up to 17/02/05; full list of members (9 pages) |
8 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
8 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
3 March 2004 | Return made up to 17/02/04; full list of members (8 pages) |
3 March 2004 | Return made up to 17/02/04; full list of members (8 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | Ad 17/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | Ad 17/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New secretary appointed;new director appointed (2 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: 1 wards end halifax west yorkshire HX1 1DD (1 page) |
12 April 2003 | New secretary appointed;new director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: 1 wards end halifax west yorkshire HX1 1DD (1 page) |
12 April 2003 | New director appointed (2 pages) |
21 February 2003 | Registered office changed on 21/02/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
17 February 2003 | Incorporation (15 pages) |
17 February 2003 | Incorporation (15 pages) |