Mirfield
West Yorkshire
WF14 8BL
Director Name | Mr Richard Adam Halsworth |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1st Floor Midland House 77 Huddersfield Road Mirfield West Yorkshire WF14 8BL |
Director Name | Mr Peter Richard Allen |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2005(same day as company formation) |
Role | Supervisor |
Country of Residence | England |
Correspondence Address | 1st Floor Midland House 77 Huddersfield Road Mirfield West Yorkshire WF14 8BL |
Director Name | Martyn Blacker |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 34 Bradford Road Brighouse West Yorkshire HD6 1RW |
Secretary Name | Martyn Blacker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Taxassist Accountants 34 Bradford Road Brighouse West Yorkshire HD6 1RW |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | completefiresolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01977 781791 |
Telephone region | Pontefract |
Registered Address | 1st Floor Midland House 77 Huddersfield Road Mirfield West Yorkshire WF14 8BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
1.5k at £1 | Christopher Michael Haigh 7.50% Ordinary |
---|---|
1.5k at £1 | Martyn Blacker 7.50% Ordinary |
1.5k at £1 | Peter Richard Allen 7.50% Ordinary |
1.5k at £1 | Richard Adam Halsworth 7.50% Ordinary |
1.5k at £1 | Richard Adam Halsworth 7.50% Ordinary A |
1000 at £1 | Julie Dawn Haigh 5.00% Ordinary A |
1000 at £1 | Peter Richard Allen 5.00% Ordinary A |
6k at £1 | Martyn Blacker 30.00% Ordinary A |
2.5k at £1 | Patricia Ann Blacker 12.50% Ordinary A |
2k at £1 | Caroline Marie Halsworth 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £100,049 |
Cash | £72,794 |
Current Liabilities | £214,775 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 24 April 2024 (3 days ago) |
---|---|
Next Return Due | 8 May 2025 (1 year from now) |
1 February 2022 | Delivered on: 1 February 2022 Persons entitled: Skipton Business Finance LTD Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|---|
17 February 2015 | Delivered on: 20 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 April 2009 | Delivered on: 27 April 2009 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 January 2021 | Satisfaction of charge 1 in full (1 page) |
---|---|
24 October 2020 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
9 June 2020 | Confirmation statement made on 6 May 2020 with updates (5 pages) |
29 October 2019 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
17 May 2019 | Confirmation statement made on 6 May 2019 with updates (5 pages) |
29 November 2018 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
17 May 2018 | Confirmation statement made on 6 May 2018 with updates (5 pages) |
16 May 2018 | Director's details changed for Peter Richard Allen on 9 March 2018 (2 pages) |
23 April 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
23 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
5 April 2017 | Director's details changed for Martyn Blacker on 5 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Peter Richard Allen on 5 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Christopher Michael Haigh on 5 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Richard Adam Halsworth on 5 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Christopher Michael Haigh on 5 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Peter Richard Allen on 5 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Martyn Blacker on 5 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Richard Adam Halsworth on 5 April 2017 (2 pages) |
6 March 2017 | Registered office address changed from 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW England to Taxassist Accountants 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW England to Taxassist Accountants 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 6 March 2017 (1 page) |
2 March 2017 | Registered office address changed from C/O Taxassist Accountants 3 Queen Street Mirfield West Yorkshire WF14 8AH to 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 2 March 2017 (1 page) |
2 March 2017 | Registered office address changed from C/O Taxassist Accountants 3 Queen Street Mirfield West Yorkshire WF14 8AH to 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 2 March 2017 (1 page) |
10 October 2016 | Director's details changed for Richard Adam Halsworth on 8 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Richard Adam Halsworth on 8 October 2016 (2 pages) |
2 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
3 November 2015 | Director's details changed for Peter Richard Allen on 3 November 2015 (2 pages) |
3 November 2015 | Director's details changed for Peter Richard Allen on 3 November 2015 (2 pages) |
3 November 2015 | Director's details changed for Peter Richard Allen on 3 November 2015 (2 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
19 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
20 February 2015 | Registration of charge 054456770002, created on 17 February 2015 (18 pages) |
20 February 2015 | Registration of charge 054456770002, created on 17 February 2015 (18 pages) |
17 June 2014 | Resolutions
|
17 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Resolutions
|
17 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
28 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
23 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (8 pages) |
23 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (8 pages) |
23 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (8 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
8 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
26 October 2011 | Registered office address changed from 81a Stanley Road Wakefield West Yorkshire WF1 4LH on 26 October 2011 (1 page) |
26 October 2011 | Registered office address changed from 81a Stanley Road Wakefield West Yorkshire WF1 4LH on 26 October 2011 (1 page) |
25 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
12 May 2010 | Director's details changed for Richard Adam Halsworth on 1 October 2009 (2 pages) |
12 May 2010 | Secretary's details changed for Martyn Blacker on 1 October 2009 (1 page) |
12 May 2010 | Director's details changed for Peter Richard Allen on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Peter Richard Allen on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Richard Adam Halsworth on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Martyn Blacker on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (8 pages) |
12 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (8 pages) |
12 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (8 pages) |
12 May 2010 | Director's details changed for Martyn Blacker on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Christopher Michael Haigh on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Christopher Michael Haigh on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Martyn Blacker on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Peter Richard Allen on 1 October 2009 (2 pages) |
12 May 2010 | Secretary's details changed for Martyn Blacker on 1 October 2009 (1 page) |
12 May 2010 | Director's details changed for Richard Adam Halsworth on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Christopher Michael Haigh on 1 October 2009 (2 pages) |
12 May 2010 | Secretary's details changed for Martyn Blacker on 1 October 2009 (1 page) |
30 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 May 2009 | Return made up to 06/05/09; full list of members (7 pages) |
14 May 2009 | Return made up to 06/05/09; full list of members (7 pages) |
27 April 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
27 April 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
16 June 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
16 June 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
23 May 2008 | Return made up to 06/05/08; full list of members (9 pages) |
23 May 2008 | Return made up to 06/05/08; full list of members (9 pages) |
2 June 2007 | Return made up to 06/05/07; no change of members (8 pages) |
2 June 2007 | Return made up to 06/05/07; no change of members (8 pages) |
14 February 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
14 February 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
6 July 2006 | Accounting reference date extended from 31/05/06 to 31/08/06 (1 page) |
6 July 2006 | Accounting reference date extended from 31/05/06 to 31/08/06 (1 page) |
12 June 2006 | Return made up to 06/05/06; full list of members (9 pages) |
12 June 2006 | Return made up to 06/05/06; full list of members (9 pages) |
19 August 2005 | Ad 14/05/05-04/08/05 £ si 14000@1=14000 £ ic 6001/20001 (3 pages) |
19 August 2005 | Ad 14/05/05-04/08/05 £ si 14000@1=14000 £ ic 6001/20001 (3 pages) |
1 July 2005 | Nc inc already adjusted 14/05/05 (1 page) |
1 July 2005 | Resolutions
|
1 July 2005 | Ad 14/05/05--------- £ si 6000@1=6000 £ ic 1/6001 (2 pages) |
1 July 2005 | Nc inc already adjusted 14/05/05 (1 page) |
1 July 2005 | Ad 14/05/05--------- £ si 6000@1=6000 £ ic 1/6001 (2 pages) |
1 July 2005 | Resolutions
|
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
23 May 2005 | New secretary appointed;new director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New secretary appointed;new director appointed (2 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Incorporation (9 pages) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Incorporation (9 pages) |
6 May 2005 | Director resigned (1 page) |