Aspley
Huddersfield
West Yorkshire
HD5 9AN
Director Name | Graham Stuart Reading |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 117-119 Wakefield Road Aspley Huddersfield West Yorkshire HD5 9AN |
Secretary Name | Mrs Fiona Louise Reading |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 2003(same day as company formation) |
Role | Headteacher Pa |
Correspondence Address | 117-119 Wakefield Road Aspley Huddersfield West Yorkshire HD5 9AN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.simply-lighting.co.uk/ |
---|---|
Telephone | 01484 455777 |
Telephone region | Huddersfield |
Registered Address | 117-119 Wakefield Road Aspley Huddersfield West Yorkshire HD5 9AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £655 |
Cash | £9,246 |
Current Liabilities | £84,065 |
Latest Accounts | 30 September 2022 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 July 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2023 (4 months from now) |
2 March 2006 | Delivered on: 8 March 2006 Persons entitled: National Westminster Bank 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 |
---|---|
14 September 2003 | Delivered on: 18 September 2003 Satisfied on: 29 March 2006 Persons entitled: Yorkshire Bank 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. See the mortgage charge document for full details. Fully Satisfied |
9 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
---|---|
16 March 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
13 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
21 February 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
10 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
18 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
13 June 2018 | Cessation of Samantha Jayne Reading as a person with significant control on 6 April 2016 (1 page) |
13 June 2018 | Cessation of Nikki Louise Reading as a person with significant control on 6 April 2016 (1 page) |
25 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
24 November 2017 | Second filing of Confirmation Statement dated 09/07/2017 (5 pages) |
24 November 2017 | Second filing of Confirmation Statement dated 09/07/2017 (5 pages) |
24 July 2017 | Confirmation statement made on 9 July 2017 with updates (5 pages) |
24 July 2017 | Confirmation statement made on 9 July 2017 with updates
|
24 July 2017 | Confirmation statement made on 9 July 2017 with updates
|
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
9 May 2017 | Registered office address changed from West House, King Cross Road Halifax West Yorkshire Hx1 Eb to West House King Cross Road Halifax HX1 1EB on 9 May 2017 (1 page) |
9 May 2017 | Registered office address changed from West House, King Cross Road Halifax West Yorkshire Hx1 Eb to West House King Cross Road Halifax HX1 1EB on 9 May 2017 (1 page) |
1 August 2016 | Confirmation statement made on 9 July 2016 with updates (9 pages) |
1 August 2016 | Confirmation statement made on 9 July 2016 with updates (9 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
27 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
24 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
4 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
21 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
19 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
19 February 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
20 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
21 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
16 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
15 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
14 July 2008 | Director and secretary's change of particulars / fiona reading / 19/11/2007 (2 pages) |
14 July 2008 | Director and secretary's change of particulars / fiona reading / 19/11/2007 (2 pages) |
14 July 2008 | Director and secretary's change of particulars / fiona reading / 19/11/2007 (2 pages) |
14 July 2008 | Director and secretary's change of particulars / fiona reading / 19/11/2007 (2 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
19 November 2007 | Return made up to 09/07/07; full list of members (3 pages) |
19 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Return made up to 09/07/07; full list of members (3 pages) |
19 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
31 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
22 August 2006 | Return made up to 09/07/06; full list of members (3 pages) |
22 August 2006 | Return made up to 09/07/06; full list of members (3 pages) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
8 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
8 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
1 December 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
12 August 2004 | Return made up to 09/07/04; full list of members
|
12 August 2004 | Return made up to 09/07/04; full list of members
|
29 April 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
29 April 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
18 September 2003 | Particulars of mortgage/charge (4 pages) |
18 September 2003 | Particulars of mortgage/charge (4 pages) |
8 August 2003 | Ad 09/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
8 August 2003 | Ad 09/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
10 July 2003 | New secretary appointed;new director appointed (1 page) |
10 July 2003 | New director appointed (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
10 July 2003 | New secretary appointed;new director appointed (1 page) |
10 July 2003 | New director appointed (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Incorporation (16 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Incorporation (16 pages) |