Ossett
West Yorkshire
WF5 8LT
Secretary Name | Julie Ciantar |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Chapel House Healey Road Ossett West Yorkshire WF5 8LT |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2006(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2006(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Website | melitatrading.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 262787 |
Telephone region | Wakefield |
Registered Address | The Old Chapel House Healey Road Ossett West Yorkshire WF5 8LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
1 at £1 | Frankie Ciantar 50.00% Ordinary |
---|---|
1 at £1 | Julie Cianter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £283,265 |
Cash | £31,732 |
Current Liabilities | £165,936 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 29 April 2024 (4 days ago) |
---|---|
Next Return Due | 13 May 2025 (1 year from now) |
4 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (8 pages) |
27 May 2022 | Confirmation statement made on 29 April 2022 with updates (5 pages) |
28 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (8 pages) |
27 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
23 June 2020 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
26 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
12 November 2019 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
10 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
16 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
4 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
5 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
26 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
18 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
15 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
12 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
30 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
9 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Director's details changed for Frankie Ciantar on 29 April 2013 (2 pages) |
9 May 2013 | Secretary's details changed for Julie Ciantar on 29 April 2013 (2 pages) |
9 May 2013 | Director's details changed for Frankie Ciantar on 29 April 2013 (2 pages) |
9 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Secretary's details changed for Julie Ciantar on 29 April 2013 (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 July 2010 | Registered office address changed from 58 Boothroyd Lane Dewsbury West Yorkshire WF13 2LH on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 58 Boothroyd Lane Dewsbury West Yorkshire WF13 2LH on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 58 Boothroyd Lane Dewsbury West Yorkshire WF13 2LH on 1 July 2010 (1 page) |
5 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Frankie Ciantar on 2 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Frankie Ciantar on 2 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Frankie Ciantar on 2 October 2009 (2 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
15 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
15 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 June 2008 | Return made up to 29/04/08; full list of members (3 pages) |
23 June 2008 | Return made up to 29/04/08; full list of members (3 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 May 2007 | Return made up to 29/04/07; full list of members (6 pages) |
21 May 2007 | Return made up to 29/04/07; full list of members (6 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | New secretary appointed (2 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire (1 page) |
22 May 2006 | New secretary appointed (2 pages) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire (1 page) |
29 April 2006 | Incorporation (11 pages) |
29 April 2006 | Incorporation (11 pages) |