Leeds
West Yorkshire
LS14 6JH
Secretary Name | Caroline Anne Remmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 2003(same day as company formation) |
Role | Imbound Advisor |
Correspondence Address | 4 Lambrigg Crescent Leeds West Yorkshire LS14 6JH |
Director Name | Mr Andrew Stewart Charles |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Park Drive Horsforth Leeds West Yorkshire LS18 5EB |
Secretary Name | Donna Jean McGeachie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Beck Hill Walk Leeds West Yorkshire LS7 2RW |
Director Name | Craig Goulthorpe |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Redmire Drive Leeds West Yorkshire LS14 6RL |
Director Name | Mr Ernest Hawkridge Remmer |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Hawkhill Gardens Leeds LS15 7PU |
Website | dsstvaerials-leeds.co.uk |
---|
Registered Address | Suite 4 Crossgates House 67 Crossgates Shopping Centre, Station Road Leeds LS15 8EU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Jeffrey Unsworth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,897 |
Cash | £1,206 |
Current Liabilities | £7,802 |
Latest Accounts | 31 January 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 October 2024 (10 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 9 July 2023 (5 months ago) |
---|---|
Next Return Due | 23 July 2024 (7 months, 2 weeks from now) |
10 November 2020 | Unaudited abridged accounts made up to 31 January 2020 (6 pages) |
---|---|
10 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
25 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (6 pages) |
11 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
12 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (5 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
24 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (5 pages) |
24 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (5 pages) |
12 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
14 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
21 October 2015 | Registered office address changed from 31a Austhorpe Road Crossgates Leeds West Yorkshire LS15 8BA to C/O Pg Accounting Services Ltd Suite 4 Crossgates House 67 Crossgates Shopping Centre, Station Road Leeds LS15 8EU on 21 October 2015 (1 page) |
21 October 2015 | Registered office address changed from 31a Austhorpe Road Crossgates Leeds West Yorkshire LS15 8BA to C/O Pg Accounting Services Ltd Suite 4 Crossgates House 67 Crossgates Shopping Centre, Station Road Leeds LS15 8EU on 21 October 2015 (1 page) |
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
16 April 2015 | Appointment of Mr Ernest Hawkridge Remmer as a director on 16 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Ernest Hawkridge Remmer as a director on 16 April 2015 (2 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
10 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
11 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Termination of appointment of Craig Goulthorpe as a director (1 page) |
11 July 2013 | Termination of appointment of Craig Goulthorpe as a director (1 page) |
11 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
13 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Jeffrey Unsworth on 9 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Jeffrey Unsworth on 9 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Craig Goulthorp on 9 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Craig Goulthorp on 9 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Craig Goulthorp on 9 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Jeffrey Unsworth on 9 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
14 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
23 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
2 July 2008 | Director appointed craig goulthorp (2 pages) |
2 July 2008 | Director appointed craig goulthorp (2 pages) |
2 July 2008 | Ad 30/04/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
2 July 2008 | Ad 30/04/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
8 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
23 August 2006 | Return made up to 09/07/06; full list of members (2 pages) |
23 August 2006 | Return made up to 09/07/06; full list of members (2 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
1 June 2006 | Accounting reference date extended from 31/07/05 to 31/01/06 (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 3 park square east leeds west yorkshire LS1 2NE (1 page) |
1 June 2006 | Accounting reference date extended from 31/07/05 to 31/01/06 (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 3 park square east leeds west yorkshire LS1 2NE (1 page) |
15 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
15 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
7 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
7 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
16 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
16 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | New director appointed (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | New secretary appointed (1 page) |
7 August 2003 | New director appointed (1 page) |
7 August 2003 | New secretary appointed (1 page) |
9 July 2003 | Incorporation (15 pages) |
9 July 2003 | Incorporation (15 pages) |