Pudsey
LS28 8BH
Director Name | Mrs Catherine Louise Williams |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Highfield View Leeds West Yorkshire LS12 4UE |
Director Name | Mr James Nigel Williams |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Highfield View Wortley Leeds West Yorkshire LS12 4UE |
Secretary Name | Mrs Catherine Louise Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Tannery 91 Kirkstall Road Leeds LS3 1HS |
Website | www.ensigngroup.co.uk |
---|---|
Telephone | 0845 2576104 |
Telephone region | Unknown |
Registered Address | 12a Beechroyd Pudsey LS28 8BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Pudsey |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
600 at £1 | James Williams 60.00% Ordinary |
---|---|
400 at £1 | Catherine Williams 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,225 |
Cash | £59,653 |
Current Liabilities | £386,071 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 4 February 2024 (3 months ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 2 weeks from now) |
19 November 2015 | Delivered on: 27 November 2015 Persons entitled: Gbf Capital Limited Classification: A registered charge Outstanding |
---|---|
19 November 2015 | Delivered on: 27 November 2015 Persons entitled: James Nigel Williams Classification: A registered charge Outstanding |
25 November 2014 | Delivered on: 8 December 2014 Persons entitled: Gbf Capital Limited Classification: A registered charge Outstanding |
25 November 2014 | Delivered on: 8 December 2014 Persons entitled: James Nigel Williams Classification: A registered charge Outstanding |
24 June 2014 | Delivered on: 1 July 2014 Persons entitled: Gbf Capital Limited Classification: A registered charge Outstanding |
24 June 2014 | Delivered on: 1 July 2014 Persons entitled: James Nigel Williams Classification: A registered charge Outstanding |
27 June 2013 | Delivered on: 3 July 2013 Persons entitled: Gbf Capital Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 June 2013 | Delivered on: 3 July 2013 Persons entitled: James Nigel Williams Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 November 2016 | Delivered on: 28 November 2016 Persons entitled: Gbf Capital Limited Classification: A registered charge Particulars: By way of fixed charge to the lender all chargor's right, title and interest and benefit from time to time in and to the following:. (A) the LLP income; and (b) the loan repayment account and all monies from time to time standing to the credit thereof. Together (the "charged assets").. For more details, please refer to the instrument. Outstanding |
21 November 2016 | Delivered on: 28 November 2016 Persons entitled: James Nigel Williams Classification: A registered charge Particulars: By way of fixed charge to the lender all chargor's right, title and interest and benefit from time to time in and to the following:. (A) the LLP interest; (b) the LLP income; and (c) the loan repayment account and all monies from time to time standing to the credit thereof. Together (the "charged assets").. For more details, please refer to the instrument. Outstanding |
20 September 2010 | Delivered on: 22 September 2010 Satisfied on: 19 July 2012 Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
4 December 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
---|---|
13 August 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
7 August 2020 | Termination of appointment of Catherine Louise Williams as a secretary on 30 November 2019 (1 page) |
14 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
27 September 2019 | Satisfaction of charge 052571740006 in full (1 page) |
27 September 2019 | Satisfaction of charge 052571740008 in full (1 page) |
27 September 2019 | Satisfaction of charge 052571740003 in full (1 page) |
27 September 2019 | Satisfaction of charge 052571740007 in full (1 page) |
27 September 2019 | Satisfaction of charge 052571740002 in full (1 page) |
27 September 2019 | Satisfaction of charge 052571740004 in full (1 page) |
27 September 2019 | Satisfaction of charge 052571740011 in full (1 page) |
27 September 2019 | Satisfaction of charge 052571740005 in full (1 page) |
27 September 2019 | Satisfaction of charge 052571740010 in full (1 page) |
18 September 2019 | Satisfaction of charge 052571740009 in full (1 page) |
2 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
11 August 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
11 August 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
15 June 2017 | Previous accounting period shortened from 28 February 2017 to 30 November 2016 (1 page) |
15 June 2017 | Previous accounting period shortened from 28 February 2017 to 30 November 2016 (1 page) |
28 November 2016 | Registration of charge 052571740010, created on 21 November 2016 (17 pages) |
28 November 2016 | Registration of charge 052571740010, created on 21 November 2016 (17 pages) |
28 November 2016 | Registration of charge 052571740011, created on 21 November 2016 (17 pages) |
28 November 2016 | Registration of charge 052571740011, created on 21 November 2016 (17 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
26 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
12 January 2016 | Current accounting period extended from 30 November 2015 to 28 February 2016 (1 page) |
12 January 2016 | Current accounting period extended from 30 November 2015 to 28 February 2016 (1 page) |
27 November 2015 | Registration of charge 052571740009, created on 19 November 2015 (20 pages) |
27 November 2015 | Registration of charge 052571740008, created on 19 November 2015 (20 pages) |
27 November 2015 | Registration of charge 052571740008, created on 19 November 2015 (20 pages) |
27 November 2015 | Registration of charge 052571740009, created on 19 November 2015 (20 pages) |
17 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
12 December 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
8 December 2014 | Registration of charge 052571740007, created on 25 November 2014 (20 pages) |
8 December 2014 | Registration of charge 052571740007, created on 25 November 2014 (20 pages) |
8 December 2014 | Registration of charge 052571740006, created on 25 November 2014 (20 pages) |
8 December 2014 | Registration of charge 052571740006, created on 25 November 2014 (20 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
1 July 2014 | Registration of charge 052571740004 (20 pages) |
1 July 2014 | Registration of charge 052571740004 (20 pages) |
1 July 2014 | Registration of charge 052571740005 (20 pages) |
1 July 2014 | Registration of charge 052571740005 (20 pages) |
23 October 2013 | Director's details changed for Mr James Nigel Williams on 10 October 2013 (2 pages) |
23 October 2013 | Secretary's details changed for Mrs Catherine Louise Williams on 10 October 2013 (1 page) |
23 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Secretary's details changed for Mrs Catherine Louise Williams on 10 October 2013 (1 page) |
23 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Director's details changed for Mr James Nigel Williams on 10 October 2013 (2 pages) |
3 July 2013 | Registration of charge 052571740002 (20 pages) |
3 July 2013 | Registration of charge 052571740003 (19 pages) |
3 July 2013 | Registration of charge 052571740002 (20 pages) |
3 July 2013 | Registration of charge 052571740003 (19 pages) |
16 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
16 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
10 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Registered office address changed from Whingate House Whingate Leeds West Yorkshire LS12 3BP on 27 October 2010 (1 page) |
27 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Registered office address changed from Whingate House Whingate Leeds West Yorkshire LS12 3BP on 27 October 2010 (1 page) |
27 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
25 November 2009 | Registered office address changed from Suite 12 Whingate House, Whingate, Leeds West Yorkshire LS12 3BP on 25 November 2009 (1 page) |
25 November 2009 | Registered office address changed from Suite 12 Whingate House, Whingate, Leeds West Yorkshire LS12 3BP on 25 November 2009 (1 page) |
25 November 2009 | Director's details changed for Mr James Nigel Williams on 1 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Mr James Nigel Williams on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr James Nigel Williams on 1 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
14 August 2009 | Company name changed nighthawk security LIMITED\certificate issued on 14/08/09 (9 pages) |
14 August 2009 | Company name changed nighthawk security LIMITED\certificate issued on 14/08/09 (9 pages) |
9 January 2009 | Appointment terminated director james williams (1 page) |
9 January 2009 | Director appointed mr james nigel williams (1 page) |
9 January 2009 | Appointment terminated director james williams (1 page) |
9 January 2009 | Appointment terminated director catherine williams (1 page) |
9 January 2009 | Appointment terminated director catherine williams (1 page) |
9 January 2009 | Director appointed mr james nigel williams (1 page) |
14 October 2008 | Location of register of members (1 page) |
14 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
14 October 2008 | Director and secretary's change of particulars / catherine williams / 12/03/2008 (1 page) |
14 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
14 October 2008 | Location of register of members (1 page) |
14 October 2008 | Director's change of particulars / james williams / 12/03/2008 (1 page) |
14 October 2008 | Director and secretary's change of particulars / catherine williams / 12/03/2008 (1 page) |
14 October 2008 | Director's change of particulars / james williams / 12/03/2008 (1 page) |
6 March 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
29 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
29 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
19 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
19 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: whingate house, whingate leeds west yorkshire LS12 3BP (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: whingate house, whingate leeds west yorkshire LS12 3BP (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: 8-16 dock street bridge end leeds LS10 1LX (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: 8-16 dock street bridge end leeds LS10 1LX (1 page) |
9 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
9 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
13 July 2006 | Accounting reference date extended from 31/10/06 to 30/11/06 (1 page) |
13 July 2006 | Accounting reference date extended from 31/10/06 to 30/11/06 (1 page) |
31 October 2005 | Return made up to 12/10/05; full list of members (2 pages) |
31 October 2005 | Return made up to 12/10/05; full list of members (2 pages) |
31 October 2005 | Registered office changed on 31/10/05 from: 8-16 dock street bridge end leeds LS10 1LX (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: 8-16 dock street bridge end leeds LS10 1LX (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: 24, branch place, leeds LS12 5PT (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: 24, branch place, leeds LS12 5PT (1 page) |
31 October 2005 | Location of register of members (1 page) |
31 October 2005 | Location of register of members (1 page) |
12 October 2004 | Incorporation (19 pages) |
12 October 2004 | Incorporation (19 pages) |