Horbury
Wakefield
WF4 6LP
Director Name | Ms Maria Grove |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2021(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Queen Street Horbury Wakefield Yorkshire WF4 6LP |
Director Name | Paul Robert Brendan Ackroyd |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 93 King George Avenue Morley Leeds West Yorkshire LS27 8NJ |
Secretary Name | Hayley Ramage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 King George Avenue Morley Leeds West Yorkshire LS27 8LJ |
Director Name | Paul Robert Brendan Ackroyd |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2021(15 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 August 2021) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 93 King George Avenue Morley Leeds West Yorkshire LS27 8NJ |
Website | ackroydplumbingandheating.co.uk |
---|---|
Telephone | 0113 2522989 |
Telephone region | Leeds |
Registered Address | 27 Queen Street Horbury Wakefield WF4 6LP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Horbury and South Ossett |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Paul Robert Brendan Ackroyd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£94,968 |
Current Liabilities | £2,307 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 14 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (4 months, 3 weeks from now) |
19 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
15 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
31 January 2022 | Termination of appointment of Maria Grove as a director on 31 January 2022 (1 page) |
14 September 2021 | Confirmation statement made on 14 September 2021 with updates (4 pages) |
6 September 2021 | Termination of appointment of Paul Robert Brendan Ackroyd as a director on 31 August 2021 (1 page) |
3 August 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
3 July 2021 | Appointment of Ms Maria Grove as a director on 24 June 2021 (2 pages) |
3 July 2021 | Appointment of Paul Robert Brendan Ackroyd as a director on 24 June 2021 (2 pages) |
21 April 2021 | Registered office address changed from 68 Allerton Road Crigglestone Wakefield West Yorkshire WF2 7FB England to 27 Queen Street Horbury Wakefield WF4 6LP on 21 April 2021 (1 page) |
3 March 2021 | Notification of Gunes Ata as a person with significant control on 2 March 2021 (2 pages) |
3 March 2021 | Termination of appointment of Paul Robert Brendan Ackroyd as a director on 2 March 2021 (1 page) |
3 March 2021 | Appointment of Mr Gunes Ata as a director on 2 March 2021 (2 pages) |
3 March 2021 | Cessation of Paul Robert Brendan Ackroyd as a person with significant control on 2 March 2021 (1 page) |
27 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
22 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
7 July 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
21 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
14 February 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
21 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
21 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
13 September 2016 | Termination of appointment of Hayley Ramage as a secretary on 1 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Hayley Ramage as a secretary on 1 September 2016 (1 page) |
4 August 2016 | Registered office address changed from 93 King George Avenue, Morley Leeds West Yorkshire LS27 8NJ to 68 Allerton Road Crigglestone Wakefield West Yorkshire WF2 7FB on 4 August 2016 (1 page) |
4 August 2016 | Registered office address changed from 93 King George Avenue, Morley Leeds West Yorkshire LS27 8NJ to 68 Allerton Road Crigglestone Wakefield West Yorkshire WF2 7FB on 4 August 2016 (1 page) |
9 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
22 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
28 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
2 August 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
2 August 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Register inspection address has been changed (1 page) |
9 November 2011 | Register(s) moved to registered inspection location (1 page) |
9 November 2011 | Register(s) moved to registered inspection location (1 page) |
9 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Register inspection address has been changed (1 page) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
17 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Paul Robert Brendan Ackroyd on 19 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Paul Robert Brendan Ackroyd on 19 October 2009 (2 pages) |
10 August 2009 | Total exemption small company accounts made up to 30 October 2008 (7 pages) |
10 August 2009 | Total exemption small company accounts made up to 30 October 2008 (7 pages) |
23 January 2009 | Return made up to 19/10/08; full list of members (3 pages) |
23 January 2009 | Return made up to 19/10/08; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
19 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
24 August 2007 | Company name changed ackroyd plumbing and drainage li mited\certificate issued on 24/08/07 (2 pages) |
24 August 2007 | Company name changed ackroyd plumbing and drainage li mited\certificate issued on 24/08/07 (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Secretary's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Secretary's particulars changed (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 44 martingale drive leeds west yorkshire LS10 4TB (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 44 martingale drive leeds west yorkshire LS10 4TB (1 page) |
1 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: 22 martingale drive leeds west yorkshire LS10 4TB (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 22 martingale drive leeds west yorkshire LS10 4TB (1 page) |
25 November 2005 | Secretary's particulars changed (1 page) |
25 November 2005 | Secretary's particulars changed (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Registered office changed on 25/11/05 from: 8 cosway place, grange farm milton keynes buckinghamshire MK8 0NS (1 page) |
25 November 2005 | Registered office changed on 25/11/05 from: 8 cosway place, grange farm milton keynes buckinghamshire MK8 0NS (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
19 October 2005 | Incorporation (14 pages) |
19 October 2005 | Incorporation (14 pages) |