Pontefract
West Yorkshire
WF8 4ED
Director Name | Mrs Tracy Sharp |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(2 months, 1 week after company formation) |
Appointment Duration | 18 years, 3 months (closed 19 October 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Beechwood Avenue Pontefract West Yorkshire WF8 4ED |
Secretary Name | Mrs Tracy Sharp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(2 months, 1 week after company formation) |
Appointment Duration | 18 years, 3 months (closed 19 October 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Beechwood Avenue Pontefract West Yorkshire WF8 4ED |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Telephone | 01977 707449 |
---|---|
Telephone region | Pontefract |
Registered Address | 18 Beechwood Avenue Pontefract West Yorkshire WF8 4ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Pontefract South |
Built Up Area | Pontefract |
99 at £1 | Michael Sharp 99.00% Ordinary |
---|---|
1 at £1 | Tracy Sharp 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,697 |
Cash | £3,399 |
Current Liabilities | £66,143 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
5 April 2007 | Delivered on: 19 April 2007 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
---|
31 January 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
---|---|
27 July 2020 | Current accounting period extended from 30 April 2020 to 31 July 2020 (1 page) |
7 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
23 November 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
14 March 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
6 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
6 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
11 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
11 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
2 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
30 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
21 April 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
21 April 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
4 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
11 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Michael Charles Sharp on 2 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Tracy Sharp on 2 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Tracy Sharp on 2 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Tracy Sharp on 2 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Michael Charles Sharp on 2 October 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Mrs Tracy Sharp on 2 October 2009 (1 page) |
7 June 2010 | Director's details changed for Michael Charles Sharp on 2 October 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Mrs Tracy Sharp on 2 October 2009 (1 page) |
7 June 2010 | Secretary's details changed for Mrs Tracy Sharp on 2 October 2009 (1 page) |
15 June 2009 | Return made up to 24/04/09; full list of members (4 pages) |
15 June 2009 | Return made up to 24/04/09; full list of members (4 pages) |
18 December 2008 | Return made up to 24/04/08; full list of members (4 pages) |
18 December 2008 | Return made up to 24/04/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
16 July 2007 | Return made up to 24/04/07; no change of members (7 pages) |
16 July 2007 | Return made up to 24/04/07; no change of members (7 pages) |
19 April 2007 | Particulars of mortgage/charge (4 pages) |
19 April 2007 | Particulars of mortgage/charge (4 pages) |
11 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
11 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
2 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
2 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
7 July 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
7 July 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
16 May 2005 | Return made up to 24/04/05; full list of members (7 pages) |
16 May 2005 | Return made up to 24/04/05; full list of members (7 pages) |
28 February 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
28 February 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
29 April 2004 | Ad 01/07/03--------- £ si 98@1 (2 pages) |
29 April 2004 | Return made up to 24/04/04; full list of members
|
29 April 2004 | Return made up to 24/04/04; full list of members
|
29 April 2004 | Ad 01/07/03--------- £ si 98@1 (2 pages) |
26 November 2003 | New secretary appointed;new director appointed (2 pages) |
26 November 2003 | New secretary appointed;new director appointed (2 pages) |
18 July 2003 | Registered office changed on 18/07/03 from: 18 farthing avenue pontefract WF8 4DE (1 page) |
18 July 2003 | Registered office changed on 18/07/03 from: 18 farthing avenue pontefract WF8 4DE (1 page) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
12 May 2003 | Registered office changed on 12/05/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | Secretary resigned (1 page) |
10 May 2003 | Secretary resigned (1 page) |
24 April 2003 | Incorporation (12 pages) |
24 April 2003 | Incorporation (12 pages) |