Idle
Bradford
West Yorkshire
BD10 8SQ
Secretary Name | Mr Christopher Keep |
---|---|
Status | Current |
Appointed | 24 May 2010(7 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | Wrose Garage Bradford Road Idle Bradford West Yorkshire BD10 8SQ |
Secretary Name | John Keep |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Grasmere Road Bradford West Yorkshire BD2 4HU |
Director Name | Andrew Kevin Barron |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years (resigned 26 April 2007) |
Role | Mechanic |
Correspondence Address | 16 Wrose Road Bradford West Yorkshire BD2 1LH |
Director Name | Mr Peter Westby |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wrose Garage Bradford Road Idle Bradford West Yorkshire BD10 8SQ |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | wrosegarage.com |
---|---|
Email address | [email protected] |
Telephone | 01274 633350 |
Telephone region | Bradford |
Registered Address | Bradford Road Idle Bradford West Yorkshire BD10 8SQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Eccleshill |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Mr Christopher James Keep 99.00% Ordinary |
---|---|
1 at £1 | Citraulix (Sales) LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,334 |
Cash | £2,086 |
Current Liabilities | £24,560 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
11 October 2019 | Delivered on: 15 October 2019 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
---|
18 February 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
---|---|
2 December 2020 | Confirmation statement made on 21 November 2020 with updates (5 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
21 November 2019 | Confirmation statement made on 21 November 2019 with updates (5 pages) |
15 October 2019 | Registration of charge 046930860001, created on 11 October 2019 (50 pages) |
1 April 2019 | Confirmation statement made on 12 March 2019 with updates (5 pages) |
13 March 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
24 October 2016 | Director's details changed for Mr Christopher James Keep on 15 October 2016 (2 pages) |
24 October 2016 | Director's details changed for Mr Christopher James Keep on 15 October 2016 (2 pages) |
6 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
24 August 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
9 June 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2014 (16 pages) |
6 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2014 (16 pages) |
4 December 2014 | Appointment of Mr Christopher Keep as a secretary on 24 May 2010 (2 pages) |
4 December 2014 | Appointment of Mr Christopher Keep as a secretary on 24 May 2010 (2 pages) |
17 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
Statement of capital on 2015-01-06
|
17 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
Statement of capital on 2015-01-06
|
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
3 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Termination of appointment of Peter Westby as a director (1 page) |
3 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Termination of appointment of Peter Westby as a director (1 page) |
13 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
30 March 2011 | Director's details changed for Peter Westby on 1 November 2010 (2 pages) |
30 March 2011 | Director's details changed for Peter Westby on 1 November 2010 (2 pages) |
30 March 2011 | Director's details changed for Peter Westby on 1 November 2010 (2 pages) |
30 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
4 June 2010 | Registered office address changed from , Units 4-5, Victoria Road Industrial Estate, Eccleshill, Bradford, BD2 2DD on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from , Units 4-5, Victoria Road Industrial Estate, Eccleshill, Bradford, BD2 2DD on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from , Units 4-5, Victoria Road Industrial Estate, Eccleshill, Bradford, BD2 2DD on 4 June 2010 (1 page) |
24 May 2010 | Termination of appointment of John Keep as a secretary (1 page) |
24 May 2010 | Termination of appointment of John Keep as a secretary (1 page) |
6 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Peter Westby on 10 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Peter Westby on 10 March 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
17 March 2009 | Director's change of particulars / christopher keep / 20/03/2008 (1 page) |
17 March 2009 | Director's change of particulars / christopher keep / 20/03/2008 (1 page) |
17 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
17 June 2008 | Return made up to 11/03/08; full list of members (4 pages) |
17 June 2008 | Return made up to 11/03/08; full list of members (4 pages) |
7 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
7 February 2008 | Accounting reference date extended from 31/03/08 to 31/05/08 (1 page) |
7 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
7 February 2008 | Accounting reference date extended from 31/03/08 to 31/05/08 (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | Director resigned (1 page) |
16 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
13 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
13 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
30 May 2006 | Return made up to 11/03/06; full list of members (7 pages) |
30 May 2006 | Return made up to 11/03/06; full list of members (7 pages) |
5 April 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
5 April 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
6 April 2005 | Return made up to 11/03/05; full list of members
|
6 April 2005 | Return made up to 11/03/05; full list of members
|
2 March 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
2 March 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
20 April 2004 | Return made up to 11/03/04; full list of members
|
20 April 2004 | Return made up to 11/03/04; full list of members
|
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | New secretary appointed (2 pages) |
23 March 2003 | Registered office changed on 23/03/03 from: 15 fairfield view, welton brough east yorkshire HU15 1PZ (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: 15 fairfield view, welton, brough, east yorkshire, HU15 1PZ (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Incorporation (12 pages) |
11 March 2003 | Incorporation (12 pages) |