Bingley
West Yorkshire
BD16 2AF
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mr Arthur Duce |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Dale Park Gardens Leeds West Yorkshire LS16 7PT |
Secretary Name | Diane Elizabeth Duce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2007) |
Role | Secretary |
Correspondence Address | 29 Dale Park Gardens Leeds West Yorkshire LS16 7PT |
Director Name | Stephen Haddow |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodthorpe Parkside Bingley West Yorkshire BD16 4AD |
Secretary Name | Janet Haddow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | Woodthorpe Parkside Bingley West Yorkshire BD16 4AD |
Website | display-factory.co.uk |
---|---|
Telephone | 01274 587888 |
Telephone region | Bradford |
Registered Address | Unit 16 Castlefields Industrial Estate Bingley West Yorkshire BD16 2AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley |
Built Up Area | West Yorkshire |
1 at £1 | Janet Haddow 50.00% Ordinary |
---|---|
1 at £1 | Stephen Haddow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,814 |
Cash | £3,406 |
Current Liabilities | £91,460 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 2 April 2024 (1 month ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 2 weeks from now) |
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
---|---|
24 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
6 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
13 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
11 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
16 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
2 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
14 May 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
15 April 2019 | Notification of Gabriella Louise Haddow as a person with significant control on 31 July 2017 (2 pages) |
15 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
3 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
7 December 2017 | Registered office address changed from Units 3/4 County Works Aireside Road Off Dockfield Road, Shipley West Yorkshire BD17 7AR to Unit 16 Castlefields Industrial Estate Bingley BD16 2AF on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from Unit 16 Castlefields Industrial Estate Bingley BD16 2AF England to Unit 16 Castlefields Industrial Estate Bingley West Yorkshire BD16 2AF on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from Unit 16 Castlefields Industrial Estate Bingley BD16 2AF England to Unit 16 Castlefields Industrial Estate Bingley West Yorkshire BD16 2AF on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from Units 3/4 County Works Aireside Road Off Dockfield Road, Shipley West Yorkshire BD17 7AR to Unit 16 Castlefields Industrial Estate Bingley BD16 2AF on 7 December 2017 (1 page) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
12 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 April 2016 | Termination of appointment of Stephen Haddow as a director on 31 March 2016 (1 page) |
27 April 2016 | Termination of appointment of Stephen Haddow as a director on 31 March 2016 (1 page) |
27 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Appointment of Mr Ross Haddow as a director on 28 September 2015 (2 pages) |
27 April 2016 | Appointment of Mr Ross Haddow as a director on 28 September 2015 (2 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
20 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
9 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
16 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
9 October 2012 | Amended accounts made up to 31 October 2011 (7 pages) |
9 October 2012 | Amended accounts made up to 31 October 2011 (7 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Termination of appointment of Janet Haddow as a secretary (1 page) |
10 January 2011 | Termination of appointment of Janet Haddow as a secretary (1 page) |
27 September 2010 | Statement of capital following an allotment of shares on 27 September 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 27 September 2010
|
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
11 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Stephen Haddow on 2 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Stephen Haddow on 2 April 2010 (2 pages) |
11 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Stephen Haddow on 2 April 2010 (2 pages) |
11 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
18 June 2009 | Return made up to 02/04/09; full list of members (3 pages) |
18 June 2009 | Return made up to 02/04/09; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
22 July 2008 | Return made up to 02/04/08; full list of members (3 pages) |
22 July 2008 | Return made up to 02/04/08; full list of members (3 pages) |
21 December 2007 | Accounting reference date extended from 30/04/07 to 31/10/07 (1 page) |
21 December 2007 | Accounting reference date extended from 30/04/07 to 31/10/07 (1 page) |
23 May 2007 | Return made up to 02/04/07; full list of members (2 pages) |
23 May 2007 | Return made up to 02/04/07; full list of members (2 pages) |
26 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
26 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: 29 dale park gardens cookridge leeds LS16 7PT (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: 29 dale park gardens cookridge leeds LS16 7PT (1 page) |
23 February 2007 | Director resigned (1 page) |
19 February 2007 | Company name changed displays LIMITED\certificate issued on 19/02/07 (2 pages) |
19 February 2007 | Company name changed displays LIMITED\certificate issued on 19/02/07 (2 pages) |
13 February 2007 | Company name changed art kitchens and bedrooms limite d\certificate issued on 13/02/07 (2 pages) |
13 February 2007 | Company name changed art kitchens and bedrooms limite d\certificate issued on 13/02/07 (2 pages) |
6 February 2007 | New secretary appointed (1 page) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | New secretary appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | Secretary resigned (1 page) |
29 November 2006 | Return made up to 02/04/06; full list of members (2 pages) |
29 November 2006 | Return made up to 02/04/06; full list of members (2 pages) |
10 October 2006 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2006 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2006 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
22 December 2005 | Return made up to 02/04/05; full list of members (6 pages) |
22 December 2005 | Return made up to 02/04/05; full list of members (6 pages) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
21 September 2005 | Director resigned (1 page) |
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2004 | Incorporation (14 pages) |
2 April 2004 | Incorporation (14 pages) |