Leeds
LS7 4JJ
Director Name | Mr Iain Ross Sutherland |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Gledhow Mount Mansion Roxholme Grove Leeds LS7 4JJ |
Secretary Name | Mrs Alyce Jane Morris |
---|---|
Status | Current |
Appointed | 05 April 2021(15 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Gledhow Mount Mansion Roxholme Grove Leeds LS7 4JJ |
Secretary Name | Mrs Elizabeth Jane Sutherland |
---|---|
Status | Current |
Appointed | 05 April 2021(15 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Gledhow Mount Mansion Roxholme Grove Leeds LS7 4JJ |
Secretary Name | Peter Anthony Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 The Old Schoolhouse Shore Road Littleborough Lancashire OL15 9LG |
Secretary Name | Mr Ian Stuart Devine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 65 Bells Road Gorleston Great Yarmouth NR31 6AG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | 3gtelecoms.net |
---|---|
Email address | [email protected] |
Telephone | 0113 3910781 |
Telephone region | Leeds |
Registered Address | Gledhow Mount Mansion Roxholme Grove Leeds LS7 4JJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | David John Morris 80.00% Ordinary A |
---|---|
10 at £1 | Alyce Jane Morris 10.00% Ordinary B |
10 at £1 | Iain Ross Sutherland 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £104,757 |
Cash | £44,954 |
Current Liabilities | £35,601 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week, 2 days from now) |
28 July 2020 | Delivered on: 1 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
24 August 2010 | Delivered on: 27 August 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
---|---|
3 September 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
1 August 2020 | Registration of charge 055829460002, created on 28 July 2020 (24 pages) |
30 January 2020 | Satisfaction of charge 1 in full (1 page) |
4 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with updates (6 pages) |
11 June 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
9 April 2018 | Particulars of variation of rights attached to shares (2 pages) |
9 April 2018 | Change of share class name or designation (2 pages) |
15 January 2018 | Director's details changed for Mr David John Morris on 12 January 2018 (2 pages) |
15 January 2018 | Change of details for Mr David John Morris as a person with significant control on 12 January 2018 (2 pages) |
12 January 2018 | Change of details for Mr David John Morris as a person with significant control on 12 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Mr David John Morris on 12 January 2018 (2 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
9 December 2016 | Registered office address changed from Kirkfields Business Centre Kirk Lane Yeadon Leeds LS19 7LX to Gledhow Mount Mansion Roxholme Grove Leeds LS7 4JJ on 9 December 2016 (1 page) |
9 December 2016 | Registered office address changed from Kirkfields Business Centre Kirk Lane Yeadon Leeds LS19 7LX to Gledhow Mount Mansion Roxholme Grove Leeds LS7 4JJ on 9 December 2016 (1 page) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
15 August 2016 | Appointment of Mr Iain Ross Sutherland as a director on 1 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Iain Ross Sutherland as a director on 1 August 2016 (2 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
16 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
25 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
21 July 2014 | Registered office address changed from Central House 47 St. Pauls Street Leeds LS1 2TE to Kirkfields Business Centre Kirk Lane Yeadon Leeds LS19 7LX on 21 July 2014 (1 page) |
21 July 2014 | Registered office address changed from Central House 47 St. Pauls Street Leeds LS1 2TE to Kirkfields Business Centre Kirk Lane Yeadon Leeds LS19 7LX on 21 July 2014 (1 page) |
29 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
7 October 2013 | Registered office address changed from Tarnhouse 77 High Street Yeadon Leeds West Yorkshire LS19 7SP on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from Tarnhouse 77 High Street Yeadon Leeds West Yorkshire LS19 7SP on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from Tarnhouse 77 High Street Yeadon Leeds West Yorkshire LS19 7SP on 7 October 2013 (1 page) |
4 September 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
7 February 2013 | Statement of company's objects (2 pages) |
7 February 2013 | Resolutions
|
7 February 2013 | Change of share class name or designation (2 pages) |
7 February 2013 | Resolutions
|
7 February 2013 | Statement of company's objects (2 pages) |
7 February 2013 | Change of share class name or designation (2 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Previous accounting period shortened from 31 March 2012 to 31 October 2011 (1 page) |
4 October 2012 | Previous accounting period shortened from 31 March 2012 to 31 October 2011 (1 page) |
23 July 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
23 July 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
21 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 May 2010 | Director's details changed for Mr David John Morris on 1 October 2009 (1 page) |
28 May 2010 | Director's details changed for Mr David John Morris on 1 October 2009 (1 page) |
28 May 2010 | Director's details changed for Mr David John Morris on 1 October 2009 (1 page) |
6 May 2010 | Termination of appointment of Ian Devine as a secretary (1 page) |
6 May 2010 | Termination of appointment of Ian Devine as a secretary (1 page) |
29 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
22 October 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
25 September 2009 | Registered office changed on 25/09/2009 from riverside business centre riverside road lowestoft suffolk NR33 0TQ (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from riverside business centre riverside road lowestoft suffolk NR33 0TQ (1 page) |
13 January 2009 | Return made up to 04/10/08; full list of members (3 pages) |
13 January 2009 | Return made up to 04/10/08; full list of members (3 pages) |
19 September 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
19 September 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
24 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
22 October 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
22 October 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
26 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (2 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: zenith house hilton fold lane middleton manchester M24 2LE (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: zenith house hilton fold lane middleton manchester M24 2LE (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: western house 44 western road flixton manchester M41 6LF (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: western house 44 western road flixton manchester M41 6LF (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 30B market place richmond north yorkshire DL10 4QG (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 30B market place richmond north yorkshire DL10 4QG (1 page) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Incorporation (17 pages) |
4 October 2005 | Incorporation (17 pages) |