Halifax
West Yorkshire
HX1 5SP
Director Name | Mr David Mark Booth |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2012(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Secretary Name | Mrs Sarah Beeden |
---|---|
Status | Current |
Appointed | 29 September 2012(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | Kingsley Donaldson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2019(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | Harinder Singh Panesar |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wallace Street, Hopwood Lane Halifax West Yorkshire HX1 3TZ |
Director Name | Geoffrey Graham Spark |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Wallace Street, Hopwood Lane Halifax West Yorkshire HX1 3TZ |
Secretary Name | Harinder Singh Panesar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wallace Street, Hopwood Lane Halifax West Yorkshire HX1 3TZ |
Website | multivendsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01422 340070 |
Telephone region | Halifax |
Registered Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£29,941 |
Cash | £2,997 |
Current Liabilities | £103,955 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
4 March 2013 | Delivered on: 15 March 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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, plant & machinery see image for full details. Outstanding |
---|
14 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
---|---|
18 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
4 February 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
18 February 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
3 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 March 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
14 November 2019 | Appointment of Kingsley Donaldson as a director on 7 November 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 26 March 2018 with updates (5 pages) |
20 May 2019 | Confirmation statement made on 31 January 2019 with updates (5 pages) |
20 May 2019 | Change of details for Mr Mark Beeden as a person with significant control on 31 January 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 6 April 2018 with updates (5 pages) |
20 May 2019 | Cessation of David Mark Booth as a person with significant control on 31 January 2019 (1 page) |
13 May 2019 | Change of details for Mr Mark Beeden as a person with significant control on 6 April 2018 (2 pages) |
13 May 2019 | Cessation of Sarah Beeden as a person with significant control on 6 April 2018 (1 page) |
13 May 2019 | Notification of David Mark Booth as a person with significant control on 6 April 2018 (2 pages) |
24 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
4 March 2015 | Registered office address changed from Wallace Street, Hopwood Lane Halifax West Yorkshire HX1 3TZ to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from Wallace Street, Hopwood Lane Halifax West Yorkshire HX1 3TZ to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from Wallace Street, Hopwood Lane Halifax West Yorkshire HX1 3TZ to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 4 March 2015 (1 page) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Appointment of Mrs Sarah Beeden as a secretary (1 page) |
2 October 2012 | Appointment of Mr David Mark Booth as a director (2 pages) |
2 October 2012 | Appointment of Mr David Mark Booth as a director (2 pages) |
2 October 2012 | Appointment of Mrs Sarah Beeden as a secretary (1 page) |
3 July 2012 | Termination of appointment of Harinder Panesar as a director (1 page) |
3 July 2012 | Termination of appointment of Harinder Panesar as a secretary (1 page) |
3 July 2012 | Termination of appointment of Harinder Panesar as a director (1 page) |
3 July 2012 | Termination of appointment of Geoffrey Spark as a director (1 page) |
3 July 2012 | Termination of appointment of Geoffrey Spark as a director (1 page) |
3 July 2012 | Termination of appointment of Harinder Panesar as a secretary (1 page) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 May 2011 | Director's details changed for Geoffrey Graham Spark on 5 May 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Harinder Singh Panesar on 5 May 2011 (1 page) |
5 May 2011 | Director's details changed for Geoffrey Graham Spark on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Harinder Singh Panesar on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Geoffrey Graham Spark on 5 May 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Harinder Singh Panesar on 5 May 2011 (1 page) |
5 May 2011 | Secretary's details changed for Harinder Singh Panesar on 5 May 2011 (1 page) |
5 May 2011 | Director's details changed for Harinder Singh Panesar on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Mark Beeden on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Mark Beeden on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Harinder Singh Panesar on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Mark Beeden on 5 May 2011 (2 pages) |
14 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 February 2010 | Director's details changed for Geoffrey Graham Spark on 6 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Harinder Singh Panesar on 6 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mark Beeden on 6 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Harinder Singh Panesar on 6 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Geoffrey Graham Spark on 6 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mark Beeden on 6 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Harinder Singh Panesar on 6 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mark Beeden on 6 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Geoffrey Graham Spark on 6 February 2010 (2 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
9 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
9 May 2008 | Return made up to 06/02/08; full list of members (4 pages) |
9 May 2008 | Return made up to 06/02/08; full list of members (4 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
23 February 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
23 February 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
8 February 2007 | Return made up to 06/02/07; full list of members (3 pages) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Return made up to 06/02/07; full list of members (3 pages) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
6 February 2006 | Incorporation (19 pages) |
6 February 2006 | Incorporation (19 pages) |