Road, Holmfirth
West Yorkshire
HD9 2JT
Director Name | Mr Andrew James Pearce |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2003(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Stoneygate House, 2 Greenfield Road, Holmfirth West Yorkshire HD9 2JT |
Secretary Name | Mr Robert Stuart Pearce |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 2003(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Stoneygate House, 2 Greenfield Road, Holmfirth West Yorkshire HD9 2JT |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Telephone | 01484 649176 |
---|---|
Telephone region | Huddersfield |
Registered Address | Stoneygate House, 2 Greenfield Road, Holmfirth West Yorkshire HD9 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Mr Andrew James Pearce 25.00% Ordinary |
---|---|
1 at £1 | Mr Robert Stuart Pearce 25.00% Ordinary |
1 at £1 | Mrs Lisa Pearce 25.00% Ordinary A |
1 at £1 | Sarah Bedford 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £423,433 |
Cash | £226,885 |
Current Liabilities | £103,644 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (7 months, 3 weeks from now) |
20 July 2023 | Confirmation statement made on 11 July 2023 with updates (6 pages) |
---|---|
24 March 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
22 September 2022 | Confirmation statement made on 11 July 2022 with updates (6 pages) |
18 January 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
26 July 2021 | Confirmation statement made on 11 July 2021 with updates (6 pages) |
10 February 2021 | Unaudited abridged accounts made up to 31 July 2020 (9 pages) |
16 July 2020 | Confirmation statement made on 11 July 2020 with updates (6 pages) |
5 May 2020 | Statement of capital following an allotment of shares on 1 August 2019
|
5 May 2020 | Statement of capital following an allotment of shares on 1 August 2019
|
30 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
15 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
18 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
18 July 2018 | Change of details for Mr Andrew James Pearce as a person with significant control on 18 July 2018 (2 pages) |
18 July 2018 | Director's details changed for Mr Andrew James Pearce on 18 July 2018 (2 pages) |
25 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
7 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
27 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
21 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
9 December 2013 | Statement of capital following an allotment of shares on 30 July 2013
|
9 December 2013 | Statement of capital following an allotment of shares on 30 July 2013
|
9 December 2013 | Statement of capital following an allotment of shares on 30 July 2013
|
9 December 2013 | Statement of capital following an allotment of shares on 30 July 2013
|
9 October 2013 | Secretary's details changed for Robert Stuart Pearce on 9 October 2013 (1 page) |
9 October 2013 | Secretary's details changed for Robert Stuart Pearce on 9 October 2013 (1 page) |
9 October 2013 | Director's details changed for Andrew James Pearce on 9 October 2013 (2 pages) |
9 October 2013 | Secretary's details changed for Robert Stuart Pearce on 9 October 2013 (1 page) |
9 October 2013 | Director's details changed for Robert Stuart Pearce on 9 October 2013 (2 pages) |
9 October 2013 | Director's details changed for Robert Stuart Pearce on 9 October 2013 (2 pages) |
9 October 2013 | Director's details changed for Andrew James Pearce on 9 October 2013 (2 pages) |
9 October 2013 | Director's details changed for Andrew James Pearce on 9 October 2013 (2 pages) |
9 October 2013 | Director's details changed for Robert Stuart Pearce on 9 October 2013 (2 pages) |
2 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (5 pages) |
2 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
9 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
21 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
10 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
8 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
1 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: stoneygate house 2-4 greenfield road holmfirth huddersfield west yorkshire HD9 2JT (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: stoneygate house 2-4 greenfield road holmfirth huddersfield west yorkshire HD9 2JT (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
22 July 2005 | Return made up to 11/07/05; full list of members
|
22 July 2005 | Return made up to 11/07/05; full list of members
|
7 October 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
27 July 2004 | Return made up to 11/07/04; full list of members
|
27 July 2004 | Return made up to 11/07/04; full list of members
|
27 July 2003 | New secretary appointed;new director appointed (2 pages) |
27 July 2003 | Registered office changed on 27/07/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
27 July 2003 | Secretary resigned (1 page) |
27 July 2003 | New director appointed (2 pages) |
27 July 2003 | Secretary resigned (1 page) |
27 July 2003 | New secretary appointed;new director appointed (2 pages) |
27 July 2003 | New director appointed (2 pages) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Registered office changed on 27/07/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
11 July 2003 | Incorporation (15 pages) |
11 July 2003 | Incorporation (15 pages) |