Station Road
Leeds
LS15 8EU
Secretary Name | Mr Robert Francis Cardis |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4 Crossgates House, 67 Crossgates Shopping C Station Road Leeds LS15 8EU |
Director Name | Mrs Madeline Ann Alderson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 23 January 2019(14 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4 Crossgates House, 67 Crossgates Shopping C Station Road Leeds LS15 8EU |
Director Name | Andrew Martin Alderson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(same day as company formation) |
Role | Motor Trade |
Country of Residence | United Kingdom |
Correspondence Address | 39 High Ash Mount Leeds West Yorkshire LS17 8RN |
Director Name | Mrs Madeline Ann Alderson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 October 2011(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Lockwood Way Leeds LS11 5TH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite 4 Crossgates House, 67 Crossgates Shopping Centre Station Road Leeds LS15 8EU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Madeleine Alderson 50.00% Ordinary |
---|---|
50 at £1 | Robert Francis Cardis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £151,948 |
Cash | £6,402 |
Current Liabilities | £34,373 |
Latest Accounts | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
15 August 2005 | Delivered on: 19 August 2005 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage 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: 25 lockwood way leeds to be allocated out of WYK443507 and all buildings erections and structures and fixtures and fittings and fixed plant and machineryfloating charge all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
---|
22 January 2021 | Notification of Madeline Alderson as a person with significant control on 19 January 2021 (2 pages) |
---|---|
22 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
3 August 2020 | Unaudited abridged accounts made up to 31 January 2020 (5 pages) |
23 March 2020 | Director's details changed for Mr Robert Francis Cardis on 16 March 2020 (2 pages) |
20 March 2020 | Secretary's details changed for Mr Robert Francis Cardis on 16 March 2020 (1 page) |
20 March 2020 | Director's details changed for Mr Robert Francis Cardis on 16 March 2019 (2 pages) |
20 March 2020 | Director's details changed for Mr Robert Francis Cardis on 16 March 2020 (2 pages) |
20 March 2020 | Change of details for Mr Robert Francis Cardis as a person with significant control on 16 March 2020 (2 pages) |
16 March 2020 | Director's details changed for Mr Robert Francis Cardis on 9 March 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
14 June 2019 | Unaudited abridged accounts made up to 31 January 2019 (6 pages) |
5 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
23 January 2019 | Appointment of Mrs Madeline Ann Alderson as a director on 23 January 2019 (2 pages) |
31 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (6 pages) |
22 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
1 June 2017 | Unaudited abridged accounts made up to 31 January 2017 (6 pages) |
1 June 2017 | Unaudited abridged accounts made up to 31 January 2017 (6 pages) |
6 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
22 April 2016 | Termination of appointment of Madeline Ann Alderson as a director on 12 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Madeline Ann Alderson as a director on 12 April 2016 (2 pages) |
22 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Registered office address changed from 31a Austhorpe Road Crossgates Leeds West Yorkshire LS15 8BA to C/O Pg Accounting Services Ltd Suite 4 Crossgates House, 67 Crossgates Shopping Centre Station Road Leeds LS15 8EU on 22 January 2016 (1 page) |
22 January 2016 | Registered office address changed from 31a Austhorpe Road Crossgates Leeds West Yorkshire LS15 8BA to C/O Pg Accounting Services Ltd Suite 4 Crossgates House, 67 Crossgates Shopping Centre Station Road Leeds LS15 8EU on 22 January 2016 (1 page) |
22 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
27 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
8 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
20 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
25 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Director's details changed for Mr Robert Francis Cardis on 7 August 2012 (2 pages) |
24 January 2013 | Secretary's details changed for Mr Robert Francis Cardis on 7 August 2012 (2 pages) |
24 January 2013 | Secretary's details changed for Mr Robert Francis Cardis on 7 August 2012 (2 pages) |
24 January 2013 | Director's details changed for Mr Robert Francis Cardis on 7 August 2012 (2 pages) |
24 January 2013 | Secretary's details changed for Mr Robert Francis Cardis on 7 August 2012 (2 pages) |
24 January 2013 | Director's details changed for Mr Robert Francis Cardis on 7 August 2012 (2 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
12 October 2011 | Appointment of Madeline Ann Alderson as a director (3 pages) |
12 October 2011 | Appointment of Madeline Ann Alderson as a director (3 pages) |
12 October 2011 | Termination of appointment of Andrew Alderson as a director (2 pages) |
12 October 2011 | Termination of appointment of Andrew Alderson as a director (2 pages) |
28 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
11 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Mr Robert Francis Cardis on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Andrew Martin Alderson on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Andrew Martin Alderson on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Andrew Martin Alderson on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr Robert Francis Cardis on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr Robert Francis Cardis on 1 October 2009 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
10 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
10 February 2009 | Director and secretary's change of particulars / robert cardis / 27/10/2008 (1 page) |
10 February 2009 | Director and secretary's change of particulars / robert cardis / 27/10/2008 (1 page) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
15 March 2008 | Return made up to 21/01/08; full list of members (4 pages) |
15 March 2008 | Return made up to 21/01/08; full list of members (4 pages) |
14 March 2008 | Director and secretary's change of particulars / robert cardis / 05/03/2008 (1 page) |
14 March 2008 | Director and secretary's change of particulars / robert cardis / 05/03/2008 (1 page) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
27 April 2007 | Return made up to 21/01/07; full list of members (2 pages) |
27 April 2007 | Return made up to 21/01/07; full list of members (2 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
20 April 2006 | Return made up to 21/01/06; full list of members
|
20 April 2006 | Return made up to 21/01/06; full list of members
|
10 April 2006 | Registered office changed on 10/04/06 from: 2 woodside mews, clayton wood close, leeds west yorkshire LS16 6QE (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 2 woodside mews, clayton wood close, leeds west yorkshire LS16 6QE (1 page) |
19 August 2005 | Particulars of mortgage/charge (7 pages) |
19 August 2005 | Particulars of mortgage/charge (7 pages) |
16 February 2005 | Ad 27/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 2005 | Ad 27/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Secretary resigned (1 page) |
21 January 2005 | Incorporation (16 pages) |
21 January 2005 | Incorporation (16 pages) |