Selby Road Swillington Common
Leeds
West Yorkshire
LS15 4LG
Director Name | Mrs Mandy Helen Broch |
---|---|
Date of Birth | September 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 High Ash Drive Leeds LS17 8QZ |
Secretary Name | Dr Jason Ian Broch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 High Ash Drive Alwoodley Leeds West Yorkshire LS17 8QZ |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Website | www.nails17.com |
---|---|
Telephone | 0113 2370333 |
Telephone region | Leeds |
Registered Address | 6 Roman Terrace Leeds West Yorkshire LS8 2DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Roundhay |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Turnover | £84,936 |
Gross Profit | £59,540 |
Net Worth | £12,045 |
Cash | £3,242 |
Current Liabilities | £37,214 |
Latest Accounts | 31 August 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 July 2022 (8 months ago) |
---|---|
Next Return Due | 5 August 2023 (4 months, 2 weeks from now) |
10 June 2005 | Delivered on: 11 June 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 6 roman terrace roundhay leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|
30 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
---|---|
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
27 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
6 April 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
3 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
25 January 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
1 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
5 October 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
18 June 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
18 June 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
11 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
22 May 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
22 May 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
5 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
25 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
25 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
18 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
18 August 2012 | Register inspection address has been changed from C/O Bartfields (Uk) Ltd 57a Commercial Street Rothwell Leeds LS26 0QD United Kingdom (1 page) |
18 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
18 August 2012 | Register inspection address has been changed from C/O Bartfields (Uk) Ltd 57a Commercial Street Rothwell Leeds LS26 0QD United Kingdom (1 page) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Register(s) moved to registered inspection location (1 page) |
26 July 2011 | Register inspection address has been changed (1 page) |
26 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Register(s) moved to registered inspection location (1 page) |
26 July 2011 | Register inspection address has been changed (1 page) |
22 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Director's details changed for Michaela Irish on 22 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Director's details changed for Michaela Irish on 22 July 2010 (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
9 October 2009 | Annual return made up to 22 July 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 22 July 2009 with a full list of shareholders (3 pages) |
13 August 2009 | Appointment terminated director mandy broch (1 page) |
13 August 2009 | Appointment terminated secretary jason broch (1 page) |
13 August 2009 | Appointment terminated director mandy broch (1 page) |
13 August 2009 | Appointment terminated secretary jason broch (1 page) |
7 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
27 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
27 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
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) |
3 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
15 September 2006 | Return made up to 22/07/06; full list of members (2 pages) |
15 September 2006 | Director's particulars changed (1 page) |
15 September 2006 | Secretary's particulars changed (1 page) |
15 September 2006 | Return made up to 22/07/06; full list of members (2 pages) |
15 September 2006 | Director's particulars changed (1 page) |
15 September 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
19 August 2005 | Return made up to 22/07/05; full list of members (3 pages) |
19 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | Return made up to 22/07/05; full list of members (3 pages) |
19 August 2005 | Director's particulars changed (1 page) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 August 2004 | Return made up to 22/07/04; full list of members
|
6 August 2004 | Return made up to 22/07/04; full list of members
|
15 July 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
15 July 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
5 September 2003 | Ad 22/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Registered office changed on 05/09/03 from: c/o the information bureau 9 23 imex business centre carrbottom road bradford west yorkshire (1 page) |
5 September 2003 | Ad 22/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Registered office changed on 05/09/03 from: c/o the information bureau 9 23 imex business centre carrbottom road bradford west yorkshire (1 page) |
22 July 2003 | Incorporation (11 pages) |
22 July 2003 | Incorporation (11 pages) |