Ossett
West Yorkshire
WF5 9DN
Director Name | Mr Jeremy Wright Green |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2003(same day as company formation) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 44 Church Street Ossett West Yorkshire WF5 9DN |
Secretary Name | Jeremy Wright Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2003(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 44 Church Street Ossett West Yorkshire WF5 9DN |
Director Name | Mr Mark Alan Green |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2016(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Printer |
Country of Residence | England |
Correspondence Address | 29 Station Road Ossett West Yorkshire 29 Station Road Ossett West Yorkshire WF5 8AY |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Website | shawcrossprinters.co.uk |
---|---|
Telephone | 01924 266706 |
Telephone region | Wakefield |
Registered Address | 29 Station Road Ossett West Yorkshire 29 Station Road Ossett West Yorkshire WF5 8AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
52 at £1 | Jeremy Wright Green 52.00% Ordinary |
---|---|
24 at £1 | Helen Leslie Green 24.00% Ordinary |
24 at £1 | Mark Green 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,592 |
Current Liabilities | £51,327 |
Latest Accounts | 31 August 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 4 July 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (7 months, 2 weeks from now) |
27 July 2020 | Confirmation statement made on 19 July 2020 with updates (4 pages) |
---|---|
27 July 2020 | Director's details changed for Mr Mark Alan Green on 4 January 2019 (2 pages) |
23 December 2019 | Micro company accounts made up to 31 August 2019 (7 pages) |
28 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
23 July 2019 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
19 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
18 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
25 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
25 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
25 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
24 July 2016 | Appointment of Mr Mark Alan Green as a director on 5 April 2016 (2 pages) |
24 July 2016 | Appointment of Mr Mark Alan Green as a director on 5 April 2016 (2 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
3 August 2015 | Director's details changed for Helen Lesley Green on 10 April 2015 (2 pages) |
3 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Secretary's details changed for Jeremy Wright Green on 10 April 2015 (1 page) |
3 August 2015 | Director's details changed for Jeremy Wright Green on 10 April 2015 (2 pages) |
3 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Director's details changed for Jeremy Wright Green on 10 April 2015 (2 pages) |
3 August 2015 | Secretary's details changed for Jeremy Wright Green on 10 April 2015 (1 page) |
3 August 2015 | Director's details changed for Helen Lesley Green on 10 April 2015 (2 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
20 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-20
|
20 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-20
|
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
29 May 2013 | Registered office address changed from Unit 3 Temperance Mills Church Street Ossett West Yorkshire WF5 9DG on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from Unit 3 Temperance Mills Church Street Ossett West Yorkshire WF5 9DG on 29 May 2013 (1 page) |
19 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
21 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
11 August 2010 | Director's details changed for Jeremy Wright Green on 14 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Helen Lesley Green on 14 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Helen Lesley Green on 14 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Jeremy Wright Green on 14 July 2010 (2 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
7 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
27 February 2009 | Return made up to 14/07/08; full list of members (4 pages) |
27 February 2009 | Return made up to 14/07/08; full list of members (4 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from, unit 1A 41 wakefield road, flushdyke ossett, wakefield, west yorkshire, WF5 9LB (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from, unit 1A 41 wakefield road, flushdyke ossett, wakefield, west yorkshire, WF5 9LB (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
27 September 2007 | Return made up to 14/07/07; no change of members (5 pages) |
27 September 2007 | Return made up to 14/07/07; no change of members (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
25 August 2006 | Return made up to 14/07/06; full list of members (7 pages) |
25 August 2006 | Return made up to 14/07/06; full list of members (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
8 September 2005 | Return made up to 14/07/05; full list of members (7 pages) |
8 September 2005 | Return made up to 14/07/05; full list of members (7 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
10 November 2004 | Return made up to 14/07/04; full list of members (7 pages) |
10 November 2004 | Return made up to 14/07/04; full list of members (7 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: c/o rm company services LIMITED, invision house, wilbury way, hitchin, hertfordshire SG4 0XE (1 page) |
7 August 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
7 August 2003 | Ad 14/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: c/o rm company services LIMITED, invision house, wilbury way, hitchin, hertfordshire SG4 0XE (1 page) |
7 August 2003 | New secretary appointed;new director appointed (2 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | New secretary appointed;new director appointed (2 pages) |
7 August 2003 | Ad 14/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 July 2003 | Incorporation (14 pages) |
14 July 2003 | Incorporation (14 pages) |