Thorpe Park
Leeds
LS15 8ZB
Director Name | Linda Ward |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2005(same day as company formation) |
Role | Administration |
Country of Residence | England |
Correspondence Address | 3365 Century Way Thorpe Park Leeds LS15 8ZB |
Secretary Name | Linda Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3365 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Philip Ward |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2009(3 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Vehicle Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3365 Century Way Thorpe Park Leeds LS15 8ZB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3365 Century Way Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £471,896 |
Cash | £380,981 |
Current Liabilities | £689,100 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 April 2023 (11 months ago) |
---|---|
Next Return Due | 13 May 2024 (1 month, 2 weeks from now) |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
16 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
5 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
10 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
29 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
11 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
31 March 2020 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
3 May 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
29 March 2019 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
2 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
10 April 2018 | Registered office address changed from Century House 29 Clarendon Road Leeds LS2 9PG to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 10 April 2018 (1 page) |
30 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (7 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (7 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
5 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
11 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
5 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
5 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 April 2014 | Secretary's details changed for Linda Ward on 30 April 2014 (1 page) |
30 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Director's details changed for Andrew Norman Ward on 30 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Linda Ward on 30 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Andrew Norman Ward on 30 April 2014 (2 pages) |
30 April 2014 | Secretary's details changed for Linda Ward on 30 April 2014 (1 page) |
30 April 2014 | Director's details changed for Philip Ward on 30 April 2014 (2 pages) |
30 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Director's details changed for Linda Ward on 30 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Philip Ward on 30 April 2014 (2 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
1 May 2012 | Director's details changed for Andrew Norman Ward on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Andrew Norman Ward on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Andrew Norman Ward on 1 May 2012 (2 pages) |
1 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
6 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
30 April 2010 | Director's details changed for Linda Ward on 29 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Philip Ward on 29 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Philip Ward on 29 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Andrew Norman Ward on 29 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Andrew Norman Ward on 29 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Linda Ward on 29 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 April 2009 | Return made up to 29/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 29/04/09; full list of members (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
23 April 2009 | Director appointed philip ward (1 page) |
23 April 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
23 April 2009 | Director appointed philip ward (1 page) |
29 May 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
29 April 2008 | Return made up to 29/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 29/04/08; full list of members (4 pages) |
1 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
16 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
16 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
12 May 2005 | Ad 29/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 2005 | Ad 29/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Incorporation (17 pages) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Incorporation (17 pages) |