Pudsey
Leeds
West Yorkshire
LS28 7RB
Secretary Name | Graham Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Construction |
Correspondence Address | 8 Ederoyd Drive Pudsey West Yorkshire LS28 7RB |
Secretary Name | Garry Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2010) |
Role | Minor Disability Adaptations |
Correspondence Address | 8 Ederoyd Drive Pudsey Leeds West Yorks LS28 7RB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 10 Claro Court Business Centre Claro Road Harrogate North Yorkshire HG1 4BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Granby |
Built Up Area | Harrogate |
Address Matches | Over 20 other UK companies use this postal address |
3 at £1 | Jacqueline Diane Gill 75.00% Ordinary |
---|---|
1 at £1 | Garry Gill 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,595 |
Cash | £997 |
Current Liabilities | £20,802 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 July 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 16 July 2024 (7 months, 1 week from now) |
18 March 2020 | Delivered on: 23 March 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
2 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Registration of charge 048188950001, created on 18 March 2020 (41 pages) |
10 February 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
2 August 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
12 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
3 July 2018 | Registered office address changed from John Shackleton & Co Ltd 11 Oatlands Drive Harrogate North Yorkshire HG2 8JT to PO Box HG1 4BA John Shackleton & Co Ltd 10, Claro Court Business Centre Claro Road Harrogate North Yorkshire HG1 4BA on 3 July 2018 (1 page) |
6 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
11 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
8 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
10 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
11 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
8 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
31 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
15 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (3 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 September 2010 | Termination of appointment of Garry Gill as a secretary (1 page) |
27 September 2010 | Termination of appointment of Garry Gill as a secretary (1 page) |
12 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Jacqueline Diane Gill on 2 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Jacqueline Diane Gill on 2 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Jacqueline Diane Gill on 2 July 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
18 November 2008 | Return made up to 02/07/08; full list of members (3 pages) |
18 November 2008 | Return made up to 02/07/08; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 April 2008 | Secretary appointed garry gill (2 pages) |
21 April 2008 | Appointment terminated secretary graham gill (1 page) |
21 April 2008 | Secretary appointed garry gill (2 pages) |
21 April 2008 | Appointment terminated secretary graham gill (1 page) |
8 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
17 August 2007 | Return made up to 02/07/07; full list of members (2 pages) |
17 August 2007 | Return made up to 02/07/07; full list of members (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 September 2006 | Return made up to 02/07/06; full list of members (2 pages) |
4 September 2006 | Return made up to 02/07/06; full list of members (2 pages) |
4 September 2006 | Registered office changed on 04/09/06 from: wira house, ring road west park leeds LS16 6EB (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: wira house, ring road west park leeds LS16 6EB (1 page) |
25 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
4 July 2005 | Return made up to 02/07/05; full list of members (2 pages) |
4 July 2005 | Return made up to 02/07/05; full list of members (2 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
28 June 2004 | Return made up to 02/07/04; full list of members (6 pages) |
28 June 2004 | Return made up to 02/07/04; full list of members (6 pages) |
17 September 2003 | Ad 08/07/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
17 September 2003 | Ad 08/07/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Incorporation (9 pages) |
2 July 2003 | Incorporation (9 pages) |