Farsley
Pudsey
LS28 5LY
Director Name | Mr Mark Philip Bennett |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 B2 Bagley Lane Farsley Pudsey LS28 5LY |
Secretary Name | Mr Mark Philip Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 B2 Bagley Lane Farsley Pudsey LS28 5LY |
Director Name | Mr Sean Dixon |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(3 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 December 2016) |
Role | Airconditioning |
Country of Residence | United Kingdom |
Correspondence Address | 40 B2 Bagley Lane Farsley Pudsey LS28 5LY |
Website | ben-air.co.uk |
---|---|
Telephone | 0113 2554440 |
Telephone region | Leeds |
Registered Address | 40 B2 Bagley Lane Farsley Pudsey LS28 5LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
1 at £1 | Joanne Elizabeth Bennett 50.00% Ordinary |
---|---|
1 at £1 | Mark Philip Bennett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,587 |
Current Liabilities | £110,979 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
11 February 2021 | Delivered on: 12 February 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Freehold k/a outbuildings at honeysuckle cottage rodley fold farm bridge road rodley leeds. Outstanding |
---|---|
22 February 2007 | Delivered on: 23 February 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
25 October 2023 | Micro company accounts made up to 31 January 2023 (9 pages) |
---|---|
20 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
12 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
5 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (13 pages) |
13 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
18 August 2021 | Micro company accounts made up to 31 January 2021 (10 pages) |
12 February 2021 | Registration of charge 059296800002, created on 11 February 2021 (8 pages) |
14 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
8 July 2020 | Micro company accounts made up to 31 January 2020 (10 pages) |
24 October 2019 | Secretary's details changed for Mr Mark Philip Bennett on 19 October 2019 (1 page) |
24 October 2019 | Director's details changed for Mr Mark Philip Bennett on 19 October 2019 (2 pages) |
22 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
22 October 2019 | Change of details for Mr Mark Philip Bennett as a person with significant control on 19 October 2019 (2 pages) |
22 October 2019 | Director's details changed for Joanne Elizabeth Bennett on 19 October 2019 (2 pages) |
10 October 2019 | Micro company accounts made up to 31 January 2019 (8 pages) |
11 October 2018 | Micro company accounts made up to 31 January 2018 (8 pages) |
11 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
18 October 2017 | Micro company accounts made up to 31 January 2017 (8 pages) |
18 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
18 October 2017 | Micro company accounts made up to 31 January 2017 (8 pages) |
28 December 2016 | Termination of appointment of Sean Dixon as a director on 21 December 2016 (1 page) |
28 December 2016 | Termination of appointment of Sean Dixon as a director on 21 December 2016 (1 page) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (4 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (4 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
6 September 2016 | Registered office address changed from Unit 12B Springfield Comm Cntr Bagley Lane Farsley, Leeds West Yorkshire LS28 5LY to 40 B2 Bagley Lane Farsley Pudsey LS28 5LY on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from Unit 12B Springfield Comm Cntr Bagley Lane Farsley, Leeds West Yorkshire LS28 5LY to 40 B2 Bagley Lane Farsley Pudsey LS28 5LY on 6 September 2016 (1 page) |
18 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
1 September 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
4 November 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
21 September 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
21 September 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
16 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
11 June 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
5 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
23 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
6 October 2010 | Director's details changed for Mark Philip Bennett on 8 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Joanne Elizabeth Bennett on 8 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for Joanne Elizabeth Bennett on 8 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for Joanne Elizabeth Bennett on 8 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Mark Philip Bennett on 8 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for Mark Philip Bennett on 8 September 2010 (2 pages) |
4 October 2010 | Appointment of Mr Sean Dixon as a director (2 pages) |
4 October 2010 | Appointment of Mr Sean Dixon as a director (2 pages) |
28 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
7 October 2008 | Return made up to 08/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 08/09/08; full list of members (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
23 July 2008 | Accounting reference date shortened from 30/09/2008 to 31/01/2008 (1 page) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
23 July 2008 | Accounting reference date shortened from 30/09/2008 to 31/01/2008 (1 page) |
2 October 2007 | Return made up to 08/09/07; full list of members (3 pages) |
2 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2007 | Return made up to 08/09/07; full list of members (3 pages) |
2 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
23 February 2007 | Particulars of mortgage/charge (3 pages) |
23 February 2007 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Incorporation (16 pages) |
8 September 2006 | Incorporation (16 pages) |