Ossett
West Yorkshire
WF5 0DW
Director Name | Mr Robert Mitchell |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2006(same day as company formation) |
Role | Workshop Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cardigan Lane Ossett West Yorkshire WF5 0LT |
Director Name | Mrs Wendy Jane O'Connor |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Secretary Name | Mrs Karen Elizabeth Gill |
---|---|
Status | Current |
Appointed | 26 April 2021(14 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 31 South Parade Ossett West Yorkshire WF5 0EF |
Director Name | Mr Frank Mitchell |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Role | Automobile Engineer |
Country of Residence | England |
Correspondence Address | 195 Harrow Road Wollaton Nottingham Nottinghamshire NG8 1FL |
Director Name | Mr Michael Mitchell |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Role | Automobile Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 47 Fairfield Drive Ossett West Yorkshire WF5 0DT |
Secretary Name | Susan Elisabeth Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 356 Barnsley Road Wakefield West Yorkshire WF2 6BH |
Secretary Name | Mrs Patricia Ann Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Fairfield Drive Ossett West Yorkshire WF5 0DT |
Director Name | Park Lane Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
834 at £1 | Jennifer Sarah Taylor 8.34% Ordinary |
---|---|
833 at £1 | Stuart Mitchell 8.33% Ordinary |
833 at £1 | Wendy Jane O'connor 8.33% Ordinary |
2.5k at £1 | Mr Jack Mitchell 25.00% Ordinary |
2.5k at £1 | Mr Michael Mitchell 25.00% Ordinary |
2.5k at £1 | Mr Robert Mitchell 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £243,955 |
Cash | £21,032 |
Current Liabilities | £128,628 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
1 February 2024 | Cessation of Michael Mitchell as a person with significant control on 31 August 2021 (1 page) |
---|---|
31 January 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
13 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
23 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
19 July 2022 | Confirmation statement made on 30 June 2022 with updates (4 pages) |
22 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
3 March 2022 | Termination of appointment of Michael Mitchell as a director on 31 August 2021 (1 page) |
13 July 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
5 May 2021 | Appointment of Mrs Karen Elizabeth Gill as a secretary on 26 April 2021 (2 pages) |
5 May 2021 | Termination of appointment of Patricia Ann Mitchell as a secretary on 26 April 2021 (1 page) |
28 April 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
23 November 2020 | Appointment of Mrs Wendy Jane O'connor as a director on 20 November 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
15 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
9 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
18 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
28 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 September 2010 | Termination of appointment of Frank Mitchell as a director (1 page) |
22 September 2010 | Termination of appointment of Frank Mitchell as a director (1 page) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Mr Frank Mitchell on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Frank Mitchell on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Frank Mitchell on 6 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Frank Mitchell on 1 April 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Frank Mitchell on 1 April 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Frank Mitchell on 1 April 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 July 2009 | Director's change of particulars / frank mitchell / 01/06/2009 (1 page) |
15 July 2009 | Director's change of particulars / frank mitchell / 01/06/2009 (1 page) |
15 July 2009 | Return made up to 30/06/09; no change of members (5 pages) |
15 July 2009 | Return made up to 30/06/09; no change of members (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 August 2008 | Return made up to 30/06/08; no change of members
|
1 August 2008 | Return made up to 30/06/08; no change of members
|
21 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 July 2007 | Return made up to 30/06/07; full list of members (8 pages) |
21 July 2007 | Return made up to 30/06/07; full list of members (8 pages) |
21 July 2006 | Ad 11/07/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
21 July 2006 | Ad 11/07/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: 31 south parade ossett west yorkshire WF5 0EF (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: 31 south parade ossett west yorkshire WF5 0EF (1 page) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
30 June 2006 | Incorporation (20 pages) |
30 June 2006 | Incorporation (20 pages) |