Denby Dale
Huddersfield
HD8 8QH
Secretary Name | Mr John Simon Firth |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2003(1 day after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 1b Wakefield Road Denby Dale Huddersfield HD8 8QH |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 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 | 15 October 2003(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | mercury-blinds.co.uk |
---|
Registered Address | Unit 1b Wakefield Road Denby Dale Huddersfield HD8 8QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Denby Dale |
Ward | Denby Dale |
Built Up Area | Denby Dale |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Ann Boyes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,359 |
Cash | £12,973 |
Current Liabilities | £17,514 |
Latest Accounts | 31 March 2024 (1 month ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (5 months, 4 weeks from now) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
25 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
23 June 2017 | Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 23 June 2017 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
15 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 October 2013 | Director's details changed for Ann Boyes on 1 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Ann Boyes on 1 October 2013 (2 pages) |
25 October 2013 | Secretary's details changed for Mr John Simon Firth on 1 October 2013 (1 page) |
25 October 2013 | Secretary's details changed for Mr John Simon Firth on 1 October 2013 (1 page) |
25 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8ER on 29 August 2012 (1 page) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Director's details changed for Ann Boyes on 15 October 2009 (2 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
18 October 2005 | Return made up to 15/10/05; full list of members (2 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 October 2004 | Return made up to 15/10/04; full list of members (6 pages) |
5 November 2003 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
5 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
15 October 2003 | Incorporation (15 pages) |