Wakefield
WF5 9TP
Secretary Name | Nicole Rhodes |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 2005(2 years, 3 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Correspondence Address | Unit 5 First Floor Silkwood Court Wakefield WF5 9TP |
Secretary Name | Nigel Trevor Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hopton Hall Lane Mirfield West Yorkshire WF14 8EA |
Secretary Name | Winifred Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 19 Hopton Hall Lane Mirfield West Yorkshire WF14 8EA |
Secretary Name | Nicole Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(2 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 14 February 2022) |
Role | Company Director |
Correspondence Address | Unit 5 First Floor Silkwood Court Wakefield WF5 9TP |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Website | debtcollectionservicesuk.co.uk |
---|---|
Telephone | 01924 499824 |
Telephone region | Wakefield |
Registered Address | Unit 5 First Floor Silkwood Court Wakefield WF5 9TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Wrenthorpe and Outwood West |
Built Up Area | West Yorkshire |
75 at £1 | Colette Rhodes 75.00% Ordinary |
---|---|
25 at £1 | Nigel Trevor Rhodes 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,620 |
Cash | £58,657 |
Current Liabilities | £236,859 |
Latest Accounts | 31 January 2023 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2024 (1 year, 7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 March 2022 (1 year ago) |
---|---|
Next Return Due | 15 March 2023 (overdue) |
29 January 2015 | Delivered on: 17 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 334 huddersfield road mirfield west yorkshire title no WYK6463. Outstanding |
---|---|
21 January 2015 | Delivered on: 22 January 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
1 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
---|---|
1 March 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
21 February 2022 | Termination of appointment of Nicole Rhodes as a secretary on 14 February 2022 (1 page) |
20 September 2021 | Confirmation statement made on 20 September 2021 with updates (4 pages) |
15 June 2021 | Satisfaction of charge 048399580002 in full (1 page) |
24 May 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
9 March 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
29 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
4 September 2019 | Registered office address changed from Nunbrook House 334 Huddersfield Road Mirfield West Yorkshire WF14 9DQ to Unit 5 First Floor Silkwood Court Wakefield WF5 9TP on 4 September 2019 (1 page) |
30 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
12 April 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
12 April 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
16 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
30 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
17 February 2015 | Registration of charge 048399580002, created on 29 January 2015 (10 pages) |
17 February 2015 | Registration of charge 048399580002, created on 29 January 2015 (10 pages) |
22 January 2015 | Registration of charge 048399580001, created on 21 January 2015 (8 pages) |
22 January 2015 | Registration of charge 048399580001, created on 21 January 2015 (8 pages) |
1 December 2014 | Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
1 December 2014 | Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
1 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
29 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
12 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
31 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
23 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Director's details changed for Colette Rhodes on 1 May 2011 (2 pages) |
15 August 2011 | Secretary's details changed for Nicole Rhodes on 1 May 2011 (1 page) |
15 August 2011 | Director's details changed for Colette Rhodes on 1 May 2011 (2 pages) |
15 August 2011 | Secretary's details changed for Nicole Rhodes on 1 May 2011 (1 page) |
15 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Director's details changed for Colette Rhodes on 1 May 2011 (2 pages) |
15 August 2011 | Secretary's details changed for Nicole Rhodes on 1 May 2011 (1 page) |
5 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
11 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
7 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
7 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
25 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: hopton chase 19 hopton hall lane mirfield west yorkshire WF14 8EA (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: hopton chase 19 hopton hall lane mirfield west yorkshire WF14 8EA (1 page) |
19 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
8 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
8 August 2006 | Director's particulars changed (1 page) |
26 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | New secretary appointed (2 pages) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | New secretary appointed (2 pages) |
12 August 2005 | Return made up to 21/07/05; full list of members (6 pages) |
12 August 2005 | Return made up to 21/07/05; full list of members (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
18 August 2004 | Return made up to 21/07/04; full list of members (6 pages) |
18 August 2004 | Return made up to 21/07/04; full list of members (6 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
21 July 2003 | Incorporation (12 pages) |
21 July 2003 | Incorporation (12 pages) |