Armley
Leeds
LS12 2EJ
Director Name | Mr David Woodcock |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2005(2 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Armley Road Armley Leeds LS12 2EJ |
Director Name | Mr Asif Choudry |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2005(2 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Armley Road Armley Leeds LS12 2EJ |
Secretary Name | Joanne Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 2005(2 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Correspondence Address | 78 Armley Road Armley Leeds LS12 2EJ |
Director Name | Andrew William Dagg |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 September 2005) |
Role | Company Director |
Correspondence Address | 127-129 Smalewell Road Pudsey West Yorkshire LS28 8HU |
Director Name | Beverley Lisa Garcia |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 April 2004) |
Role | Company Director |
Correspondence Address | 53 Old Road Stanningley Leeds West Yorkshire LS28 6BH |
Secretary Name | Mr Philip George Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 The Drive Adel Leeds LS16 6BQ |
Director Name | Paul Green |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Copley Mount Wakefield Road Halifax West Yorkshire HX3 0TY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 August 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | resource-ps.co.uk |
---|---|
Telephone | 0113 2005000 |
Telephone region | Leeds |
Registered Address | 78 Armley Road Armley Leeds LS12 2EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
29.5k at £1 | Jane Woodcock 7.00% B |
---|---|
21.1k at £1 | Asif Choudry 5.00% C |
160k at £1 | Joanne Thompson 38.00% D |
160k at £1 | Philip George Thompson 38.00% A |
50.5k at £1 | David Woodcock 12.00% B |
Year | 2014 |
---|---|
Net Worth | £421,058 |
Cash | £356 |
Current Liabilities | £1,212,850 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 1 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months, 2 weeks from now) |
18 October 2005 | Delivered on: 29 October 2005 Satisfied on: 21 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
17 June 2023 | Accounts for a small company made up to 30 September 2022 (5 pages) |
---|---|
4 April 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
1 April 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
31 March 2022 | Accounts for a small company made up to 30 September 2021 (6 pages) |
29 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
22 March 2021 | Accounts for a small company made up to 30 September 2020 (5 pages) |
30 March 2020 | Accounts for a small company made up to 30 September 2019 (5 pages) |
16 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
17 June 2019 | Accounts for a small company made up to 30 September 2018 (5 pages) |
5 March 2019 | Confirmation statement made on 1 March 2019 with updates (6 pages) |
14 March 2018 | Accounts for a small company made up to 30 September 2017 (6 pages) |
2 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
10 March 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
10 March 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
7 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
27 May 2016 | Change of share class name or designation (2 pages) |
27 May 2016 | Change of share class name or designation (2 pages) |
25 May 2016 | Resolutions
|
25 May 2016 | Resolutions
|
18 March 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
18 March 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
21 October 2015 | Statement of capital on 21 October 2015
|
21 October 2015 | Statement of capital on 21 October 2015
|
8 October 2015 | Resolutions
|
8 October 2015 | Statement by Directors (1 page) |
8 October 2015 | Statement by Directors (1 page) |
8 October 2015 | Solvency Statement dated 17/09/15 (1 page) |
8 October 2015 | Resolutions
|
8 October 2015 | Solvency Statement dated 17/09/15 (1 page) |
1 May 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
1 May 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
25 March 2015 | Change of share class name or designation (2 pages) |
25 March 2015 | Resolutions
|
25 March 2015 | Change of share class name or designation (2 pages) |
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Resolutions
|
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
28 May 2014 | Registered office address changed from C/O Steffco Limited Bath Lane Stanningley Road Bramley Leeds West Yorkshire LS13 3AT on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from C/O Steffco Limited Bath Lane Stanningley Road Bramley Leeds West Yorkshire LS13 3AT on 28 May 2014 (1 page) |
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
17 March 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 May 2013 | Satisfaction of charge 1 in full (1 page) |
21 May 2013 | Satisfaction of charge 1 in full (1 page) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
21 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
21 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
9 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Director's details changed for David Woodcock on 2 March 2011 (2 pages) |
9 March 2012 | Secretary's details changed for Joanne Thompson on 2 March 2011 (1 page) |
9 March 2012 | Director's details changed for David Woodcock on 2 March 2011 (2 pages) |
9 March 2012 | Director's details changed for Asif Choudry on 2 March 2011 (2 pages) |
9 March 2012 | Director's details changed for Philip George Thompson on 2 March 2011 (2 pages) |
9 March 2012 | Secretary's details changed for Joanne Thompson on 2 March 2011 (1 page) |
9 March 2012 | Director's details changed for Philip George Thompson on 2 March 2011 (2 pages) |
9 March 2012 | Director's details changed for Asif Choudry on 2 March 2011 (2 pages) |
9 March 2012 | Director's details changed for Philip George Thompson on 2 March 2011 (2 pages) |
9 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Director's details changed for David Woodcock on 2 March 2011 (2 pages) |
9 March 2012 | Director's details changed for Asif Choudry on 2 March 2011 (2 pages) |
9 March 2012 | Secretary's details changed for Joanne Thompson on 2 March 2011 (1 page) |
20 May 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
20 May 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Termination of appointment of Paul Green as a director (1 page) |
2 March 2011 | Termination of appointment of Paul Green as a director (1 page) |
10 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (8 pages) |
10 September 2010 | Director's details changed for Paul Green on 14 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Asif Choudry on 14 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Philip George Thompson on 14 August 2010 (2 pages) |
10 September 2010 | Director's details changed for David Woodcock on 14 August 2010 (2 pages) |
10 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (8 pages) |
10 September 2010 | Director's details changed for Philip George Thompson on 14 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Asif Choudry on 14 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Paul Green on 14 August 2010 (2 pages) |
10 September 2010 | Director's details changed for David Woodcock on 14 August 2010 (2 pages) |
7 September 2010 | Resolutions
|
7 September 2010 | Resolutions
|
8 March 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
8 March 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
28 August 2009 | Return made up to 14/08/09; full list of members (5 pages) |
28 August 2009 | Return made up to 14/08/09; full list of members (5 pages) |
4 June 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
4 June 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
11 September 2008 | Return made up to 14/08/08; full list of members (5 pages) |
11 September 2008 | Return made up to 14/08/08; full list of members (5 pages) |
14 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
14 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Return made up to 14/08/07; full list of members (3 pages) |
10 September 2007 | Return made up to 14/08/07; full list of members (3 pages) |
26 March 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
26 March 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
16 March 2007 | Ad 18/10/05--------- £ si 21053@1 (2 pages) |
16 March 2007 | Ad 18/10/05--------- £ si 21053@1 (2 pages) |
16 August 2006 | Return made up to 14/08/06; full list of members (4 pages) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | New secretary appointed (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Return made up to 14/08/06; full list of members (4 pages) |
16 August 2006 | New secretary appointed (1 page) |
2 February 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
25 January 2006 | Company name changed digital sun LIMITED\certificate issued on 25/01/06 (2 pages) |
25 January 2006 | Company name changed digital sun LIMITED\certificate issued on 25/01/06 (2 pages) |
9 December 2005 | Registered office changed on 09/12/05 from: bath lane stanningley road bramley leeds west yorkshire LS13 3AT (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: bath lane stanningley road bramley leeds west yorkshire LS13 3AT (1 page) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | Return made up to 14/08/05; full list of members
|
30 November 2005 | Return made up to 14/08/05; full list of members
|
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
4 November 2005 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
4 November 2005 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
2 November 2005 | Statement of affairs (53 pages) |
2 November 2005 | Ad 14/10/05--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
2 November 2005 | Ad 18/10/05--------- £ si 21053@1=21053 £ ic 5/21058 (2 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Statement of affairs (53 pages) |
2 November 2005 | Ad 14/10/05--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
2 November 2005 | Ad 18/10/05--------- £ si 400000@1=400000 £ ic 21058/421058 (2 pages) |
2 November 2005 | Ad 18/10/05--------- £ si 21053@1=21053 £ ic 5/21058 (2 pages) |
2 November 2005 | Ad 18/10/05--------- £ si 400000@1=400000 £ ic 21058/421058 (2 pages) |
2 November 2005 | Director resigned (1 page) |
1 November 2005 | Nc inc already adjusted 14/10/05 (1 page) |
1 November 2005 | Resolutions
|
1 November 2005 | Memorandum and Articles of Association (11 pages) |
1 November 2005 | Resolutions
|
1 November 2005 | Memorandum and Articles of Association (11 pages) |
1 November 2005 | Nc inc already adjusted 14/10/05 (1 page) |
29 October 2005 | Particulars of mortgage/charge (7 pages) |
29 October 2005 | Particulars of mortgage/charge (7 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
8 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
8 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | New secretary appointed;new director appointed (2 pages) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New secretary appointed;new director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | Registered office changed on 11/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 August 2003 | Incorporation (16 pages) |
14 August 2003 | Incorporation (16 pages) |