Thorp Arch
Wetherby
West Yorkshire
LS23 7AB
Secretary Name | Dawn Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | Rye Cottage The Green Thorp Arch Wetherby West Yorkshire LS23 7AB |
Director Name | Miss Megan Bowler |
---|---|
Date of Birth | October 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Student |
Country of Residence | England |
Correspondence Address | Wetherby Business Centre 14-18 York Road Wetherby West Yorkshire LS22 6SL |
Director Name | Mr Anthony Nicholas Helps |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2019(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wetherby Business Centre 14-18 York Road Wetherby West Yorkshire LS22 6SL |
Director Name | Wayne Bowler |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodlands 36 Thorp Arch Park Thorp Arch Village Wetherby LS23 7AN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 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 June 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | wetherbystaffbureau.co.uk |
---|
Registered Address | Wetherby Business Centre 14-18 York Road Wetherby West Yorkshire LS22 6SL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Dawn Henderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,606 |
Current Liabilities | £2,113 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
12 July 2004 | Delivered on: 14 July 2004 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
12 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
---|---|
15 May 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
25 October 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
12 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
22 March 2019 | Appointment of Mr Anthony Nicholas Helps as a director on 22 March 2019 (2 pages) |
26 October 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
1 November 2017 | Appointment of Miss Megan Bowler as a director on 1 November 2017 (2 pages) |
1 November 2017 | Appointment of Miss Megan Bowler as a director on 1 November 2017 (2 pages) |
14 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
14 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
11 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
11 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
25 November 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 November 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 October 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
27 October 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
11 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
11 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
27 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
23 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
23 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
16 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Dawn Henderson Bowler on 30 March 2010 (2 pages) |
30 March 2010 | Secretary's details changed for Dawn Henderson Bowler on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Dawn Henderson Bowler on 30 March 2010 (2 pages) |
30 March 2010 | Secretary's details changed for Dawn Henderson Bowler on 30 March 2010 (2 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
26 August 2009 | Company name changed genesys group LIMITED\certificate issued on 27/08/09 (2 pages) |
26 August 2009 | Company name changed genesys group LIMITED\certificate issued on 27/08/09 (2 pages) |
12 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
12 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
12 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
12 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from genesys house sandbeck way sandbeck industrial estate wetherby west yorkshire LS22 7DN (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from genesys house sandbeck way sandbeck industrial estate wetherby west yorkshire LS22 7DN (1 page) |
27 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
22 April 2008 | Appointment terminated director wayne bowler (1 page) |
22 April 2008 | Appointment terminated director wayne bowler (1 page) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 July 2007 | Return made up to 11/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 11/06/07; full list of members (3 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 July 2006 | Return made up to 11/06/06; full list of members (3 pages) |
3 July 2006 | Return made up to 11/06/06; full list of members (3 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
29 July 2005 | Return made up to 11/06/05; full list of members (7 pages) |
29 July 2005 | Return made up to 11/06/05; full list of members (7 pages) |
26 April 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
26 April 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
12 July 2004 | Ad 11/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 2004 | Ad 11/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 June 2004 | New director appointed (1 page) |
24 June 2004 | New secretary appointed;new director appointed (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 June 2004 | New secretary appointed;new director appointed (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 June 2004 | New director appointed (1 page) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
11 June 2004 | Incorporation (16 pages) |
11 June 2004 | Incorporation (16 pages) |