Leeds
LS11 8HS
Director Name | Mr Dean Edward Smith |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2014(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Window Installer |
Country of Residence | England |
Correspondence Address | 51 Dulverton Close Leeds LS11 0LJ |
Director Name | Christopher Dalton |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 14 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hall Rise Close Bramhope Leeds West Yorkshire LS16 9LA |
Secretary Name | Barbara Elizabeth Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(1 week after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2012) |
Role | HR Manager |
Correspondence Address | 3 Hall Rise Close Bramhope Leeds West Yorkshire LS16 9LA |
Director Name | Mr Steven Graham Smith |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Hallfield Crescent Wetherby LS22 6JP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | compositedoors-leeds.co.uk |
---|
Registered Address | Unit 4 Armley Road Leeds LS12 2QN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Armley |
Built Up Area | West Yorkshire |
50 at £1 | Carl Wilson Smith 50.00% Ordinary |
---|---|
50 at £1 | Dean Edward Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,533 |
Cash | £17,139 |
Current Liabilities | £30,814 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 3 weeks from now) |
13 August 2020 | Confirmation statement made on 11 August 2020 with updates (4 pages) |
---|---|
12 March 2020 | Micro company accounts made up to 31 December 2019 (9 pages) |
4 March 2020 | Termination of appointment of Steven Graham Smith as a director on 31 December 2019 (1 page) |
31 October 2019 | Registered office address changed from 1 Armley Link Armley Road Leeds West Yorkshire LS12 2QN to Unit 4 Armley Road Leeds LS12 2QN on 31 October 2019 (1 page) |
21 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
15 March 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
16 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
25 May 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
13 September 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
28 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
28 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
4 January 2017 | Appointment of Mr Steven Graham Smith as a director on 1 January 2017 (2 pages) |
4 January 2017 | Appointment of Mr Steven Graham Smith as a director on 1 January 2017 (2 pages) |
24 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
1 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
15 July 2014 | Registered office address changed from 3 Hall Rise Close, Bramhope Leeds West Yorkshire LS16 9LA to 1 Armley Link Armley Road Leeds West Yorkshire LS12 2QN on 15 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Christopher Dalton as a director on 14 July 2014 (1 page) |
15 July 2014 | Registered office address changed from 3 Hall Rise Close, Bramhope Leeds West Yorkshire LS16 9LA to 1 Armley Link Armley Road Leeds West Yorkshire LS12 2QN on 15 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Christopher Dalton as a director on 14 July 2014 (1 page) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 January 2014 | Appointment of Mr Dean Edward Smith as a director (2 pages) |
21 January 2014 | Appointment of Mr Dean Edward Smith as a director (2 pages) |
5 January 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages) |
5 January 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages) |
9 December 2013 | Appointment of Mr Carl Wilson Smith as a director (2 pages) |
9 December 2013 | Appointment of Mr Carl Wilson Smith as a director (2 pages) |
21 October 2013 | Current accounting period extended from 31 August 2013 to 31 January 2014 (2 pages) |
21 October 2013 | Current accounting period extended from 31 August 2013 to 31 January 2014 (2 pages) |
3 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
29 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
16 January 2013 | Termination of appointment of Barbara Naylor as a secretary (1 page) |
16 January 2013 | Termination of appointment of Barbara Naylor as a secretary (1 page) |
22 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
13 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
24 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
18 February 2009 | Total exemption full accounts made up to 31 August 2008 (5 pages) |
18 February 2009 | Total exemption full accounts made up to 31 August 2008 (5 pages) |
13 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
13 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
20 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
16 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
16 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
13 September 2005 | Return made up to 11/08/05; full list of members (6 pages) |
13 September 2005 | Return made up to 11/08/05; full list of members (6 pages) |
22 April 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
22 April 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
31 August 2004 | Return made up to 11/08/04; full list of members (6 pages) |
31 August 2004 | Return made up to 11/08/04; full list of members (6 pages) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | New secretary appointed (2 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | New director appointed (1 page) |
22 August 2003 | New director appointed (1 page) |
22 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Incorporation (16 pages) |
11 August 2003 | Incorporation (16 pages) |