Thorpe Park Business Park
Leeds
West Yorkshire
LS15 8ZA
Secretary Name | Mr Gary Paul Deegan |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 2004(2 months, 1 week after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Parking Control |
Country of Residence | England |
Correspondence Address | 1200 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZA |
Director Name | Helen Claire Hilton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 3 Whinmoor Drive Clayton West Huddersfield West Yorkshire HD8 9QA |
Secretary Name | Lorraine Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Benomley Drive Huddersfield West Yorkshire HD5 8LX |
Director Name | Michael Bullock |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 November 2005) |
Role | Parking Control |
Correspondence Address | 85 Gipton Wood Road Leeds West Yorkshire LS8 3AQ |
Website | ukcps.net |
---|---|
Telephone | 0113 2456080 |
Telephone region | Leeds |
Registered Address | 1200 Century Way Thorpe Park Business Park Colton Leeds West Yorkshire LS15 8ZA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | G. Deegan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £300,691 |
Cash | £81,752 |
Current Liabilities | £163,222 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 5 days from now) |
8 March 2011 | Delivered on: 12 March 2011 Persons entitled: Lloyds Tsb Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
27 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
22 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
1 June 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
31 January 2018 | Group of companies' accounts made up to 30 April 2017 (10 pages) |
11 October 2017 | Amended total exemption small company accounts made up to 30 April 2016 (10 pages) |
11 October 2017 | Amended total exemption small company accounts made up to 30 April 2016 (10 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
31 March 2016 | Amended total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 March 2016 | Amended total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
15 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
20 February 2014 | Amended accounts made up to 30 April 2013 (5 pages) |
20 February 2014 | Amended accounts made up to 30 April 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
29 July 2010 | Director's details changed for Gary Deegan on 22 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Gary Deegan on 22 July 2010 (2 pages) |
29 July 2010 | Registered office address changed from 1St Floor Standard House George Street Huddersfield West Yorkshire HD1 2JF on 29 July 2010 (1 page) |
29 July 2010 | Registered office address changed from 1St Floor Standard House George Street Huddersfield West Yorkshire HD1 2JF on 29 July 2010 (1 page) |
1 May 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 May 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
7 April 2010 | Director's details changed for Gary Deegan on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Gary Deegan on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Gary Deegan on 7 April 2010 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
7 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
7 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
22 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
4 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
4 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
20 November 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
20 November 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
8 May 2006 | Return made up to 01/04/06; full list of members (7 pages) |
8 May 2006 | Return made up to 01/04/06; full list of members (7 pages) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
14 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
14 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
3 June 2005 | Return made up to 01/04/05; full list of members (7 pages) |
3 June 2005 | Return made up to 01/04/05; full list of members (7 pages) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Secretary resigned (1 page) |
23 June 2004 | New secretary appointed;new director appointed (2 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | New secretary appointed;new director appointed (2 pages) |
22 June 2004 | Company name changed justifiable developments LIMITED\certificate issued on 22/06/04 (2 pages) |
22 June 2004 | Company name changed justifiable developments LIMITED\certificate issued on 22/06/04 (2 pages) |
1 April 2004 | Incorporation (14 pages) |
1 April 2004 | Incorporation (14 pages) |