Old Leeds Road
Huddersfield
HD1 1SE
Director Name | Nirmal Singh Sunda |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hanson Lane Huddersfield West Yorkshire HD1 3UW |
Secretary Name | Bakhshish Kaur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Hanson Lane Huddersfield West Yorkshire HD1 3UW |
Secretary Name | Harjinder Sunda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 11 months (resigned 13 March 2020) |
Role | Secretary |
Correspondence Address | 2 Hanson Lane Huddersfield West Yorkshire HD1 3UW |
Director Name | Mr Andrew John Withers |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2020(17 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 November 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 1 Waterloo Mills Old Leeds Road Huddersfield HD1 1SE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | shop4.co.uk |
---|---|
Telephone | 01484 454454 |
Telephone region | Huddersfield |
Registered Address | Unit 1 Waterloo Mills Old Leeds Road Huddersfield HD1 1SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
100 at £1 | Nirmal Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,682 |
Cash | £15,168 |
Current Liabilities | £107,008 |
Latest Accounts | 29 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 May |
Latest Return | 29 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
22 July 2003 | Delivered on: 25 July 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|
22 July 2023 | Micro company accounts made up to 29 May 2022 (3 pages) |
---|---|
28 February 2023 | Previous accounting period shortened from 30 May 2022 to 29 May 2022 (1 page) |
8 February 2023 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
27 June 2022 | Micro company accounts made up to 30 May 2021 (3 pages) |
26 February 2022 | Previous accounting period shortened from 31 May 2021 to 30 May 2021 (1 page) |
23 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2022 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
12 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
11 May 2021 | Termination of appointment of Andrew John Withers as a director on 21 November 2020 (1 page) |
29 November 2020 | Cessation of Andrew John Withers as a person with significant control on 21 November 2020 (1 page) |
29 November 2020 | Notification of C.E.W Group Limited as a person with significant control on 21 November 2020 (2 pages) |
29 November 2020 | Confirmation statement made on 29 November 2020 with updates (4 pages) |
21 November 2020 | Appointment of Mr Simon Collins as a director on 21 November 2020 (2 pages) |
9 July 2020 | Cessation of Nirmal Singh Sunda as a person with significant control on 9 July 2020 (1 page) |
9 July 2020 | Confirmation statement made on 9 July 2020 with updates (4 pages) |
9 July 2020 | Termination of appointment of Nirmal Singh Sunda as a director on 9 July 2020 (1 page) |
9 July 2020 | Notification of Andrew John Withers as a person with significant control on 9 July 2020 (2 pages) |
9 July 2020 | Appointment of Mr Andrew John Withers as a director on 9 July 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
16 March 2020 | Termination of appointment of Harjinder Sunda as a secretary on 13 March 2020 (1 page) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
24 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
7 July 2017 | Notification of Nirmal Singh Sunda as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
7 July 2017 | Notification of Nirmal Singh Sunda as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
7 July 2017 | Notification of Nirmal Singh Sunda as a person with significant control on 6 April 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
31 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
28 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
28 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
2 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
3 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
25 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
22 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
16 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
16 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
12 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
12 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
12 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
24 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Director's details changed for Nirmal Singh Sunda on 1 December 2009 (2 pages) |
24 July 2010 | Director's details changed for Nirmal Singh Sunda on 1 December 2009 (2 pages) |
24 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Director's details changed for Nirmal Singh Sunda on 1 December 2009 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
11 February 2010 | Director's details changed for Nirmal Singh on 22 January 2010 (3 pages) |
11 February 2010 | Director's details changed for Nirmal Singh on 22 January 2010 (3 pages) |
23 June 2009 | Return made up to 09/05/09; no change of members (4 pages) |
23 June 2009 | Return made up to 09/05/09; no change of members (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
4 August 2008 | Return made up to 09/05/08; full list of members (3 pages) |
4 August 2008 | Return made up to 09/05/08; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
18 May 2007 | Return made up to 09/05/07; full list of members (6 pages) |
18 May 2007 | Return made up to 09/05/07; full list of members (6 pages) |
15 May 2006 | Return made up to 09/05/06; full list of members (6 pages) |
15 May 2006 | Return made up to 09/05/06; full list of members (6 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
4 July 2005 | Return made up to 09/05/05; full list of members
|
4 July 2005 | Return made up to 09/05/05; full list of members
|
25 June 2004 | New secretary appointed (2 pages) |
25 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | Return made up to 09/05/04; full list of members
|
17 June 2004 | Return made up to 09/05/04; full list of members
|
25 July 2003 | Particulars of mortgage/charge (3 pages) |
25 July 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Registered office changed on 13/06/03 from: 9 hey cliff road, holmfirth huddersfield west yorkshire HD9 1XD (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: 9 hey cliff road, holmfirth huddersfield west yorkshire HD9 1XD (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | New secretary appointed (2 pages) |
9 May 2003 | Incorporation (16 pages) |
9 May 2003 | Incorporation (16 pages) |