Farsley
Pudsey
West Yorkshire
LS28 5LY
Secretary Name | Mr Kevin Harvey |
---|---|
Status | Current |
Appointed | 30 November 2010(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | 12 - 14 Town St, Farsley Leeds West Yorks LS28 5LD |
Director Name | Stephen William Davis |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 615 Bradford Road Birkenshaw Bradford West Yorkshire BD11 2AU |
Secretary Name | Stephen William Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 615 Bradford Road Birkenshaw Bradford West Yorkshire BD11 2AU |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Telephone | 0113 2574292 |
---|---|
Telephone region | Leeds |
Registered Address | 12 - 14 Town St, Farsley Leeds West Yorks LS28 5LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
2 at £1 | Kevin Harvey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,704 |
Cash | £2,733 |
Current Liabilities | £16,711 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
20 August 2015 | Delivered on: 26 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
4 October 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Unaudited abridged accounts made up to 30 November 2022 (6 pages) |
27 September 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
18 August 2022 | Unaudited abridged accounts made up to 30 November 2021 (6 pages) |
28 September 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
5 August 2021 | Unaudited abridged accounts made up to 30 November 2020 (6 pages) |
5 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
21 September 2020 | Unaudited abridged accounts made up to 30 November 2019 (6 pages) |
2 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
12 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (6 pages) |
4 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
20 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (6 pages) |
3 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
4 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
10 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
26 August 2015 | Registration of charge 059475180001, created on 20 August 2015 (8 pages) |
26 August 2015 | Registration of charge 059475180001, created on 20 August 2015 (8 pages) |
11 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
11 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
7 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
24 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
23 October 2013 | Director's details changed for Kevin Harvey on 1 September 2013 (2 pages) |
23 October 2013 | Director's details changed for Kevin Harvey on 1 September 2013 (2 pages) |
23 October 2013 | Director's details changed for Kevin Harvey on 1 September 2013 (2 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
12 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
4 January 2012 | Termination of appointment of Stephen Davis as a director (1 page) |
4 January 2012 | Termination of appointment of Stephen Davis as a secretary (1 page) |
4 January 2012 | Appointment of Mr Kevin Harvey as a secretary (1 page) |
4 January 2012 | Termination of appointment of Stephen Davis as a secretary (1 page) |
4 January 2012 | Termination of appointment of Stephen Davis as a director (1 page) |
4 January 2012 | Appointment of Mr Kevin Harvey as a secretary (1 page) |
29 December 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Full accounts made up to 30 November 2010 (6 pages) |
1 September 2011 | Full accounts made up to 30 November 2010 (6 pages) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2011 | Director's details changed for Kevin Harvey on 26 September 2010 (2 pages) |
17 June 2011 | Director's details changed for Stephen William Davis on 26 September 2010 (2 pages) |
17 June 2011 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
17 June 2011 | Director's details changed for Kevin Harvey on 26 September 2010 (2 pages) |
17 June 2011 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
17 June 2011 | Director's details changed for Stephen William Davis on 26 September 2010 (2 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
15 January 2009 | Return made up to 26/09/08; full list of members (4 pages) |
15 January 2009 | Return made up to 26/09/08; full list of members (4 pages) |
30 September 2008 | Accounting reference date extended from 30/09/2008 to 30/11/2008 (1 page) |
30 September 2008 | Accounting reference date extended from 30/09/2008 to 30/11/2008 (1 page) |
14 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
12 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
12 October 2007 | Registered office changed on 12/10/07 from: 1378 leeds road bradford west yorkshire BD3 8NE (1 page) |
12 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
12 October 2007 | Registered office changed on 12/10/07 from: 1378 leeds road bradford west yorkshire BD3 8NE (1 page) |
11 October 2006 | New director appointed (1 page) |
11 October 2006 | New secretary appointed;new director appointed (1 page) |
11 October 2006 | New director appointed (1 page) |
11 October 2006 | New secretary appointed;new director appointed (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Incorporation (9 pages) |
26 September 2006 | Incorporation (9 pages) |