Stainland Road
Halifax
West Yorkshire
HX4 9HF
Secretary Name | Mr Simon James Brook |
---|---|
Status | Current |
Appointed | 01 March 2012(8 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | 67 Woodroyd Golcar Huddersfield West Yorkshire HD7 4PG |
Secretary Name | David Butterick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Calder View Rastrick Brighouse West Yorkshire HD6 3DQ |
Secretary Name | Mark Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW |
Secretary Name | Mr David Butterick |
---|---|
Status | Resigned |
Appointed | 30 July 2010(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2011) |
Role | Company Director |
Correspondence Address | 1 Furtho Court Towcester Road Old Stratford Milton Keynes MK19 6AN |
Director Name | Mr Simon James Brook |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(8 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 01 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 67 Woodroyd Golcar Huddersfield West Yorkshire HD7 4PG |
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.inn-service.net |
---|
Registered Address | Apartment 3 Abbey Manor Stainland Road Halifax West Yorkshire HX4 9HF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Greetland and Stainland |
Built Up Area | Holywell Green |
30 at £1 | Mr Graham Stuart Sykes 75.00% Ordinary |
---|---|
10 at £1 | Mrs Janet Sykes 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,908 |
Cash | £1,746 |
Current Liabilities | £32,838 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 7 September 2023 (3 months ago) |
---|---|
Next Return Due | 21 September 2024 (9 months, 2 weeks from now) |
29 September 2023 | Confirmation statement made on 7 September 2023 with updates (4 pages) |
---|---|
30 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
15 September 2022 | Confirmation statement made on 7 September 2022 with updates (4 pages) |
9 May 2022 | Change of details for Mr Graham Stuart Sykes as a person with significant control on 9 May 2022 (2 pages) |
22 March 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
7 September 2021 | Confirmation statement made on 7 September 2021 with updates (5 pages) |
7 September 2021 | Change of details for Mr Graham Stuart Sykes as a person with significant control on 1 September 2021 (2 pages) |
20 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
16 June 2021 | Registered office address changed from 120 Equilibrium Slaithwaite Huddersfield West Yorkshire HD3 3GE United Kingdom to Apartment 3 Abbey Manor Stainland Road Halifax West Yorkshire HX4 9HF on 16 June 2021 (1 page) |
16 June 2021 | Director's details changed for Mr Graham Stuart Sykes on 16 June 2021 (2 pages) |
4 March 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
3 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
23 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
21 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
7 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
25 October 2017 | Director's details changed for Mr Graham Stuart Sykes on 24 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Mr Graham Stuart Sykes on 24 October 2017 (2 pages) |
25 October 2017 | Registered office address changed from Westerley 67 Raw Nook Road Salendine Nook Huddersfield HD3 3UX to 120 Equilibrium Slaithwaite Huddersfield West Yorkshire HD3 3GE on 25 October 2017 (1 page) |
25 October 2017 | Registered office address changed from Westerley 67 Raw Nook Road Salendine Nook Huddersfield HD3 3UX to 120 Equilibrium Slaithwaite Huddersfield West Yorkshire HD3 3GE on 25 October 2017 (1 page) |
16 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
16 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
17 July 2017 | Director's details changed for Mr Graham Stuart Sykes on 18 January 2012 (2 pages) |
17 July 2017 | Director's details changed for Mr Graham Stuart Sykes on 18 January 2012 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
24 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
15 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
7 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
26 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Appointment of Mr Simon James Brook as a secretary (2 pages) |
26 July 2012 | Termination of appointment of Simon Brook as a director (1 page) |
26 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Termination of appointment of Simon Brook as a director (1 page) |
26 July 2012 | Appointment of Mr Simon James Brook as a secretary (2 pages) |
12 June 2012 | Termination of appointment of David Butterick as a secretary (1 page) |
12 June 2012 | Termination of appointment of David Butterick as a secretary (1 page) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
18 January 2012 | Director's details changed for Mr Graham Stuart Sykes on 18 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Mr Graham Stuart Sykes on 18 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Mr Graham Stuart Sykes on 18 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Mr Graham Stuart Sykes on 18 January 2012 (2 pages) |
3 January 2012 | Registered office address changed from 1 Furtho Court Towcester Road Old Stratford Milton Keynes MK19 6AN United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 1 Furtho Court Towcester Road Old Stratford Milton Keynes MK19 6AN United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 1 Furtho Court Towcester Road Old Stratford Milton Keynes MK19 6AN United Kingdom on 3 January 2012 (1 page) |
1 December 2011 | Appointment of David Butterick as a secretary (1 page) |
1 December 2011 | Appointment of David Butterick as a secretary (1 page) |
1 December 2011 | Appointment of Mr Simon James Brook as a director (2 pages) |
1 December 2011 | Appointment of Mr Simon James Brook as a director (2 pages) |
1 December 2011 | Termination of appointment of David Butterick as a secretary (1 page) |
1 December 2011 | Termination of appointment of David Butterick as a secretary (1 page) |
27 September 2011 | Registered office address changed from 4 Calder View Rastrick Brighouse West Yorkshire HD6 3DQ United Kingdom on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from 4 Calder View Rastrick Brighouse West Yorkshire HD6 3DQ United Kingdom on 27 September 2011 (1 page) |
3 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 November 2010 | Appointment of Mr David Butterick as a secretary (1 page) |
22 November 2010 | Termination of appointment of Mark Fielding as a secretary (1 page) |
22 November 2010 | Appointment of Mr David Butterick as a secretary (1 page) |
22 November 2010 | Termination of appointment of Mark Fielding as a secretary (1 page) |
19 November 2010 | Registered office address changed from Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW on 19 November 2010 (1 page) |
19 November 2010 | Registered office address changed from Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW on 19 November 2010 (1 page) |
26 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
16 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
25 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
25 July 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
25 July 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
10 August 2005 | Location of register of members (1 page) |
10 August 2005 | Location of register of members (1 page) |
10 August 2005 | Return made up to 09/07/05; full list of members (2 pages) |
10 August 2005 | Return made up to 09/07/05; full list of members (2 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
20 July 2004 | Return made up to 09/07/04; full list of members
|
20 July 2004 | Return made up to 09/07/04; full list of members
|
4 November 2003 | Ad 30/10/03--------- £ si 39@1=39 £ ic 1/40 (2 pages) |
4 November 2003 | Ad 30/10/03--------- £ si 39@1=39 £ ic 1/40 (2 pages) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | Registered office changed on 04/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | New secretary appointed (2 pages) |
9 July 2003 | Incorporation (30 pages) |
9 July 2003 | Incorporation (30 pages) |