Hebden Bridge
West Yorkshire
HX7 7AF
Director Name | Mr Kay Rupprecht |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | German |
Status | Current |
Appointed | 11 May 2004(same day as company formation) |
Role | Patent And Trademark Attorney |
Country of Residence | Germany |
Correspondence Address | Friedinger Srt 8 Seefeld D82229 |
Secretary Name | Mr Geoffrey William Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 2004(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Raw Holme Midgehole Road Hebden Bridge West Yorkshire HX7 7AF |
Director Name | Mr Andrew James Parker |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2018(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Patent Attorney |
Country of Residence | Germany |
Correspondence Address | Raw Holme Midgehole Road Hebden Bridge HX7 7AF |
Secretary Name | Mrs Lilian Janet Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Role | Chartered Patent Attorney |
Country of Residence | England |
Correspondence Address | Raw Holme Midgehole Road Hebden Bridge West Yorkshire HX7 7AF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(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 May 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01422 842575 |
---|---|
Telephone region | Halifax |
Registered Address | 4a Top Land Country Business Park Cragg Vale Hebden Bridge West Yorkshire HX7 5RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Hebden Royd |
Ward | Luddendenfoot |
Built Up Area | Mytholmroyd |
12 at £1 | Kay Rupprecht 50.00% Ordinary |
---|---|
12 at £1 | Lilian Janet Hughes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,212 |
Cash | £28,140 |
Current Liabilities | £1,573 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 4 days from now) |
8 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
---|---|
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 May 2016 | Annual return made up to 1 May 2016 Statement of capital on 2016-05-05
|
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 May 2010 | Register(s) moved to registered inspection location (1 page) |
13 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Director's details changed for Kay Rupprecht on 11 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Mrs Lilian Janet Hughes on 11 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
29 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 June 2007 | Return made up to 11/05/07; full list of members (3 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 May 2006 | Location of debenture register (1 page) |
23 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 May 2005 | Return made up to 11/05/05; full list of members (3 pages) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Ad 11/05/04--------- £ si 23@1=23 £ ic 1/24 (2 pages) |
10 June 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
10 June 2004 | Location of register of members (1 page) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | New director appointed (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | New secretary appointed;new director appointed (1 page) |
11 May 2004 | Incorporation (18 pages) |