Gomersal
Cleckheaton
West Yorkshire
BD19 4PN
Director Name | Mr Paul Hudson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2004(same day as company formation) |
Role | Commercial Vehicle Refinisher |
Country of Residence | England |
Correspondence Address | 19 Wadsworth Court Cleckheaton West Yorkshire BD19 3UN |
Secretary Name | Mr Craig Darren Hudson |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 2004(same day as company formation) |
Role | Commercial Vehicle Refinisher |
Country of Residence | England |
Correspondence Address | 219 Spen Lane Gomersal Cleckheaton West Yorkshire BD19 4PN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 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 | 09 August 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | psngroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 682784 |
Telephone region | Bradford |
Registered Address | Unit 5a Commondale Way Euroway Trading Estate Bradford BD4 6SF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Wyke |
Built Up Area | West Yorkshire |
50 at £1 | Craig Darren Hudson 50.00% Ordinary |
---|---|
50 at £1 | Paul David Hudson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£48,009 |
Cash | £15 |
Current Liabilities | £382,997 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
24 July 2014 | Delivered on: 25 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
18 August 2006 | Delivered on: 31 August 2006 Persons entitled: National Westminster 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. See the mortgage charge document for full details. Outstanding |
8 November 2004 | Delivered on: 11 November 2004 Satisfied on: 11 November 2015 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
7 August 2023 | Confirmation statement made on 1 August 2023 with updates (4 pages) |
---|---|
3 August 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
2 August 2022 | Confirmation statement made on 1 August 2022 with updates (4 pages) |
23 June 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
2 August 2021 | Confirmation statement made on 2 August 2021 with updates (4 pages) |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
2 September 2020 | Confirmation statement made on 9 August 2020 with updates (4 pages) |
23 August 2019 | Confirmation statement made on 9 August 2019 with updates (4 pages) |
26 July 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
22 January 2019 | Resolutions
|
2 October 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
23 August 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
18 August 2017 | Director's details changed for Mr Paul Hudson on 17 August 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
18 August 2017 | Director's details changed for Mr Paul Hudson on 17 August 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
17 August 2017 | Change of details for Mr Paul Hudson as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Change of details for Mr Paul Hudson as a person with significant control on 17 August 2017 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 November 2015 | Satisfaction of charge 1 in full (4 pages) |
11 November 2015 | Satisfaction of charge 1 in full (4 pages) |
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
27 January 2015 | Registered office address changed from 17 Commondale Way Euroway Trading Estate Bradford West Yorkshire BD4 6SQ to Unit 5a Commondale Way Euroway Trading Estate Bradford BD4 6SF on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from 17 Commondale Way Euroway Trading Estate Bradford West Yorkshire BD4 6SQ to Unit 5a Commondale Way Euroway Trading Estate Bradford BD4 6SF on 27 January 2015 (1 page) |
8 October 2014 | All of the property or undertaking has been released from charge 2 (3 pages) |
8 October 2014 | All of the property or undertaking has been released from charge 2 (3 pages) |
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
25 July 2014 | Registration of charge 052006140003, created on 24 July 2014 (23 pages) |
25 July 2014 | Registration of charge 052006140003, created on 24 July 2014 (23 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
13 September 2012 | Annual return made up to 9 August 2012 with bulk list of shareholders (15 pages) |
13 September 2012 | Annual return made up to 9 August 2012 with bulk list of shareholders (15 pages) |
13 September 2012 | Annual return made up to 9 August 2012 with bulk list of shareholders (15 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2011 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
6 January 2011 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
20 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
1 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
24 August 2009 | Director's change of particulars / paul hudson / 24/08/2009 (2 pages) |
24 August 2009 | Director's change of particulars / paul hudson / 24/08/2009 (2 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
13 November 2008 | Return made up to 09/08/08; full list of members (4 pages) |
13 November 2008 | Return made up to 09/08/08; full list of members (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
6 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
6 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 January 2007 | Ad 06/04/06--------- £ si 98@1 (3 pages) |
5 January 2007 | Ad 06/04/06--------- £ si 98@1 (3 pages) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
31 August 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
10 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
23 August 2005 | Return made up to 09/08/05; full list of members (3 pages) |
23 August 2005 | Location of register of members (1 page) |
23 August 2005 | Return made up to 09/08/05; full list of members (3 pages) |
23 August 2005 | Location of debenture register (1 page) |
23 August 2005 | Location of debenture register (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: c/o M1 engineering commondale way eurodale trading estate bradford west yorkshire BD34 6SQ (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: c/o M1 engineering commondale way eurodale trading estate bradford west yorkshire BD34 6SQ (1 page) |
23 August 2005 | Location of register of members (1 page) |
23 May 2005 | Accounting reference date extended from 31/08/05 to 31/10/05 (1 page) |
23 May 2005 | Accounting reference date extended from 31/08/05 to 31/10/05 (1 page) |
11 November 2004 | Particulars of mortgage/charge (6 pages) |
11 November 2004 | Particulars of mortgage/charge (6 pages) |
20 September 2004 | Ad 09/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 September 2004 | Ad 09/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 August 2004 | New secretary appointed;new director appointed (2 pages) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | New secretary appointed;new director appointed (2 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Incorporation (16 pages) |
9 August 2004 | Incorporation (16 pages) |