Golcar
Huddersfield
West Yorkshire
HD7 4PQ
Secretary Name | Ruth Elizabeth Bentley |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7a Taylor Lane Golcar Huddersfield West Yorkshire HD7 4PQ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | penninelabelling.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 648578 |
Telephone region | Huddersfield |
Registered Address | New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
Address Matches | Over 200 other UK companies use this postal address |
90 at £1 | Mr Jonathan Mark Bentley 90.00% Ordinary |
---|---|
10 at £1 | Mrs Ruth Elizabeth Bentley 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,506 |
Cash | £6,212 |
Current Liabilities | £58,968 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 21 July 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 4 August 2024 (7 months, 4 weeks from now) |
15 August 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Micro company accounts made up to 31 July 2022 (5 pages) |
22 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
21 January 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
16 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
5 November 2020 | Micro company accounts made up to 31 July 2020 (5 pages) |
3 August 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
18 January 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
22 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
15 November 2018 | Micro company accounts made up to 31 July 2018 (5 pages) |
23 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
20 December 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
1 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
1 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
2 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
29 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
16 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
6 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Registered office address changed from C/O Finlayson & Co, Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD88EL on 2 December 2010 (2 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
2 December 2010 | Registered office address changed from C/O Finlayson & Co, Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD88EL on 2 December 2010 (2 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
2 December 2010 | Registered office address changed from C/O Finlayson & Co, Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD88EL on 2 December 2010 (2 pages) |
27 July 2010 | Director's details changed for Jonathan Mark Bentley on 1 October 2009 (2 pages) |
27 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Jonathan Mark Bentley on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Jonathan Mark Bentley on 1 October 2009 (2 pages) |
27 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
30 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
30 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
7 August 2007 | Secretary's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Secretary's particulars changed (1 page) |
22 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
25 September 2006 | Return made up to 21/07/06; full list of members (2 pages) |
25 September 2006 | Return made up to 21/07/06; full list of members (2 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
21 July 2005 | Return made up to 21/07/05; full list of members
|
21 July 2005 | Return made up to 21/07/05; full list of members
|
20 October 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
29 July 2004 | Return made up to 21/07/04; full list of members (6 pages) |
29 July 2004 | Return made up to 21/07/04; full list of members (6 pages) |
8 March 2004 | Registered office changed on 08/03/04 from: stonegate house 85B marsh lane shepley huddersfield west yorkshire HD8 8AP (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: stonegate house 85B marsh lane shepley huddersfield west yorkshire HD8 8AP (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 August 2003 | Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New director appointed (2 pages) |
21 July 2003 | Incorporation (15 pages) |
21 July 2003 | Incorporation (15 pages) |