Horsforth
Leeds
LS18 5GN
Director Name | Mr Nicholas David Simpson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2018(13 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linley & Simpson Troy Mills, Troy Road Horsforth Leeds LS18 5GN |
Director Name | Mr Simon Angus Maclean |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Regent Road Ilkley West Yorks LS29 9EA |
Secretary Name | Alison Louise Coulthurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Wharfe View Road Ilkley LS29 8DU |
Secretary Name | Alison Coulthurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | The Old School House Wharfe View Road Ilkley LS29 8DU |
Director Name | Mr David Robert Waterhouse |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 18 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Regent Road Ilkley West Yorkshire LS29 9EA |
Telephone | 01423 790132 |
---|---|
Telephone region | Boroughbridge / Harrogate |
Registered Address | Linley & Simpson, Troy Mills Troy Road Horsforth Leeds LS18 5GN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
6.1k at £1 | Faps Investments Yorkshire LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £54,404 |
Cash | £369 |
Current Liabilities | £94,067 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
9 July 2019 | Delivered on: 23 July 2019 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Particulars: Fixed charge over all property. Outstanding |
---|---|
9 July 2019 | Delivered on: 12 July 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
15 September 2005 | Delivered on: 16 September 2005 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 |
9 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
---|---|
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
16 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
27 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 June 2012 | Termination of appointment of Simon Maclean as a director (1 page) |
25 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Director's details changed for Mr Simon Angus Coulthurst on 17 May 2012 (2 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Director's details changed for Simon Angus Coulthurst on 25 April 2011 (2 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
11 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
15 May 2009 | Director's change of particulars / simon coulthurst / 01/05/2009 (1 page) |
15 May 2009 | Location of register of members (1 page) |
15 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
28 January 2009 | Appointment terminated secretary alison coulthurst (1 page) |
28 January 2009 | Director's change of particulars / simon coulthurst / 01/11/2007 (1 page) |
17 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
30 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 60 wharfe view road ilkley LS29 8DU (1 page) |
14 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
8 December 2006 | New director appointed (2 pages) |
15 June 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
2 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
16 September 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | New secretary appointed (1 page) |
4 August 2005 | Secretary resigned (1 page) |
25 April 2005 | Incorporation (8 pages) |