Pudsey
West Yorkshire
LS28 6DW
Director Name | Nik Hammond |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Role | IT Consultant |
Correspondence Address | Cornish Cottage Barrs Lane, Knaphill Woking Surrey GU21 2JN |
Director Name | Mr Adam Wilson Hainsworth |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Coach House Rodley Lane, Calverley Pudsey West Yorkshire LS28 5QH |
Secretary Name | Mr Adam Wilson Hainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Rodley Lane, Calverley Pudsey West Yorkshire LS28 5QH |
Director Name | Mr Kenneth Gordon Marshall |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(1 day after company formation) |
Appointment Duration | 1 year (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Loreto The Fairway Brooklands Road Weybridge Surrey KT13 0RZ |
Registered Address | Spring Valley Mills Stanningley Pudsey West Yorkshire LS28 6DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
1000 at £1 | Robert Pearce 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£47,713 |
Cash | £8,901 |
Current Liabilities | £56,614 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months from now) |
9 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
---|---|
2 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
3 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
10 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
4 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
9 August 2017 | Director's details changed for Mr Robert John Pearce on 9 August 2017 (2 pages) |
9 August 2017 | Change of details for Mr Robert John Pearce as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr Robert John Pearce on 9 August 2017 (2 pages) |
9 August 2017 | Change of details for Mr Robert John Pearce as a person with significant control on 9 August 2017 (2 pages) |
5 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 September 2014 | Termination of appointment of Adam Wilson Hainsworth as a secretary on 26 September 2014 (1 page) |
26 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Termination of appointment of Adam Wilson Hainsworth as a director on 26 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Adam Wilson Hainsworth as a director on 26 September 2014 (1 page) |
26 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Termination of appointment of Adam Wilson Hainsworth as a secretary on 26 September 2014 (1 page) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
28 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 March 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
11 March 2011 | Registered office address changed from Spring Valley Mills Stanningley Leeds LS28 6OW on 11 March 2011 (1 page) |
11 March 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
11 March 2011 | Registered office address changed from Spring Valley Mills Stanningley Leeds LS28 6OW on 11 March 2011 (1 page) |
11 March 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
14 April 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
9 February 2010 | Director's details changed for Robert Pearce on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Robert Pearce on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Robert Pearce on 9 February 2010 (2 pages) |
2 May 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
2 May 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
19 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
19 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2007 (11 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2007 (11 pages) |
5 February 2008 | Return made up to 07/12/07; full list of members (3 pages) |
5 February 2008 | Return made up to 07/12/07; full list of members (3 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
10 February 2007 | Return made up to 07/12/06; full list of members (8 pages) |
10 February 2007 | Return made up to 07/12/06; full list of members (8 pages) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
7 December 2005 | Incorporation (13 pages) |
7 December 2005 | Incorporation (13 pages) |