Shipley
BD18 4JH
Secretary Name | Kamaljit Kaur Sanghera |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Moorhead Lane Shipley BD18 4JH |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | hotinteriors.co.uk |
---|
Registered Address | B. Ram & Co Accountantrs Ltd 7 Idle Road Bradford West Yorkshire BD2 4QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bolton and Undercliffe |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Inderjit Sanghera 70.00% Ordinary |
---|---|
30 at £1 | Kamaljit Kaur Sanghera 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £549,530 |
Cash | £589,167 |
Current Liabilities | £87,341 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
9 March 2016 | Delivered on: 23 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
16 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
---|---|
18 August 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
17 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
19 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
27 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
14 June 2017 | Registered office address changed from 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH to 7 Moorhead Lane Shipley BD18 4JH on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH to 7 Moorhead Lane Shipley BD18 4JH on 14 June 2017 (1 page) |
7 April 2017 | Satisfaction of charge 060032800001 in full (1 page) |
7 April 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
7 April 2017 | Satisfaction of charge 060032800001 in full (1 page) |
7 April 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
11 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
23 March 2016 | Registration of charge 060032800001, created on 9 March 2016 (18 pages) |
23 March 2016 | Registration of charge 060032800001, created on 9 March 2016 (18 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
1 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
15 January 2015 | Director's details changed for Inderjit Singh Sanghera on 15 January 2015 (2 pages) |
15 January 2015 | Secretary's details changed for Kamaljit Kaur Sanghera on 15 January 2015 (1 page) |
15 January 2015 | Secretary's details changed for Kamaljit Kaur Sanghera on 15 January 2015 (1 page) |
15 January 2015 | Director's details changed for Inderjit Singh Sanghera on 15 January 2015 (2 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
21 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
17 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
17 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
7 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
25 September 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
25 September 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
13 February 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
10 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
17 December 2009 | Director's details changed for Inderjit Singh Sanghera on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Inderjit Singh Sanghera on 17 December 2009 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
23 February 2009 | Return made up to 20/11/08; full list of members (3 pages) |
23 February 2009 | Return made up to 20/11/08; full list of members (3 pages) |
12 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
12 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
12 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
12 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
1 December 2006 | New secretary appointed (2 pages) |
1 December 2006 | New secretary appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
20 November 2006 | Incorporation (13 pages) |
20 November 2006 | Incorporation (13 pages) |