Morley
Leeds
West Yorkshire
LS27 8AG
Secretary Name | Mrs Gillian Wendy Turner |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 2004(same day as company formation) |
Role | Medical Representative |
Country of Residence | United Kingdom |
Correspondence Address | 51c Commercial Street Morley Leeds West Yorkshire LS27 8AG |
Director Name | Mr Jeremy Adam Turner |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 51c Commercial Street Morley Leeds West Yorkshire LS27 8AG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 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 | 11 August 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 0113 2527722 |
---|---|
Telephone region | Leeds |
Registered Address | 51c Commercial Street Morley Leeds West Yorkshire LS27 8AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Gillian Wendy Turner 50.00% Ordinary |
---|---|
50 at £1 | Jeremy Turner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,144 |
Cash | £24,069 |
Current Liabilities | £113,263 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 4 weeks from now) |
21 August 2006 | Delivered on: 24 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. Outstanding |
---|
11 August 2020 | Confirmation statement made on 11 August 2020 with updates (4 pages) |
---|---|
12 August 2019 | Confirmation statement made on 11 August 2019 with updates (4 pages) |
17 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 September 2018 | Director's details changed for Mr Jeremy Adam Turner on 12 September 2018 (2 pages) |
13 September 2018 | Change of details for Mr Jeremy Adam Turner as a person with significant control on 12 September 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 11 August 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 September 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
21 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 October 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
11 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 September 2010 | Director's details changed for Jeremy Adam Turner on 11 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Jeremy Adam Turner on 11 August 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Mrs Gillian Wendy Turner on 11 August 2010 (1 page) |
2 September 2010 | Director's details changed for Gillian Wendy Turner on 11 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Gillian Wendy Turner on 11 August 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Mrs Gillian Wendy Turner on 11 August 2010 (1 page) |
2 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (3 pages) |
22 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
22 September 2009 | Registered office changed on 22/09/2009 from 1 kingfisher mews morley leeds west yorkshire LS27 8GT (1 page) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 September 2009 | Location of debenture register (1 page) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 September 2009 | Registered office changed on 22/09/2009 from 1 kingfisher mews morley leeds west yorkshire LS27 8GT (1 page) |
22 September 2009 | Location of debenture register (1 page) |
22 September 2009 | Location of register of members (1 page) |
22 September 2009 | Location of register of members (1 page) |
22 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 January 2009 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
6 January 2009 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
10 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
10 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2006 | Return made up to 11/08/06; full list of members (7 pages) |
23 August 2006 | Return made up to 11/08/06; full list of members (7 pages) |
9 June 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
9 June 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
7 March 2006 | Return made up to 11/08/05; full list of members (7 pages) |
7 March 2006 | Return made up to 11/08/05; full list of members (7 pages) |
28 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New secretary appointed;new director appointed (2 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | New secretary appointed;new director appointed (2 pages) |
1 September 2004 | Secretary resigned (1 page) |
1 September 2004 | Secretary resigned (1 page) |
11 August 2004 | Incorporation (16 pages) |
11 August 2004 | Incorporation (16 pages) |