Idle
Bradford
West Yorkshire
BD10 8UB
Director Name | Mr Graham Laurence Stubbs |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2007(same day as company formation) |
Role | Cycle Salesman And Repairer |
Country of Residence | England |
Correspondence Address | 191 Westfield Lane Idle Bradford West Yorkshire BD10 8UB |
Secretary Name | Tracie Victoria Booth |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 2007(same day as company formation) |
Role | Administration Supervisor |
Correspondence Address | 197 Westfield Lane Idle Bradford West Yorkshire BD10 8UB |
Director Name | Tracie Victoria Booth |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Role | Administration Supervisor |
Correspondence Address | 197 Westfield Lane Idle Bradford West Yorkshire BD10 8UB |
Director Name | Timothy Mark Stubbs |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Role | Cycle Salesman And Repairer |
Correspondence Address | 24 High Street Idle Bradford West Yorkshire BD10 8NN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | daveraynercycles.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2862700 |
Telephone region | Leeds |
Registered Address | 107 Main Street Garforth Leeds LS25 1AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
50 at £1 | Richard Alexander Booth 5.00% Ordinary |
---|---|
350 at £1 | Graham Lawrence Stubbs 35.00% Ordinary |
350 at £1 | Tracie Victoria Booth 35.00% Ordinary |
250 at £1 | Christine Stubbs 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39,780 |
Cash | £3,072 |
Current Liabilities | £74,723 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
13 March 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
22 February 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
11 February 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
13 May 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
17 February 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
20 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
23 September 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
26 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
26 January 2018 | Register inspection address has been changed to 88 Thornhill Street Calverley Leeds LS28 5PD (1 page) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
12 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
30 October 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
30 October 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
5 February 2015 | Register(s) moved to registered office address 107 Main Street Garforth Leeds LS25 1AF (1 page) |
5 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Register(s) moved to registered office address 107 Main Street Garforth Leeds LS25 1AF (1 page) |
5 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
1 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
1 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
28 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
27 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
27 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
25 March 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
9 March 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
29 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
29 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
18 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
12 April 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
11 April 2010 | Register(s) moved to registered inspection location (1 page) |
11 April 2010 | Register(s) moved to registered inspection location (1 page) |
9 April 2010 | Director's details changed for Christine Stubbs on 1 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Graham Laurence Stubbs on 1 January 2010 (2 pages) |
9 April 2010 | Register inspection address has been changed (1 page) |
9 April 2010 | Director's details changed for Graham Laurence Stubbs on 1 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Graham Laurence Stubbs on 1 January 2010 (2 pages) |
9 April 2010 | Register inspection address has been changed (1 page) |
9 April 2010 | Director's details changed for Christine Stubbs on 1 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Christine Stubbs on 1 January 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 November 2009 | Termination of appointment of Tracie Booth as a director (1 page) |
2 November 2009 | Termination of appointment of Tracie Booth as a director (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 24 high street, idle bradford west yorkshire BD10 8NN (1 page) |
13 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from 24 high street, idle bradford west yorkshire BD10 8NN (1 page) |
13 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
12 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
12 February 2008 | Location of register of members (1 page) |
12 February 2008 | Location of register of members (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | New secretary appointed;new director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New secretary appointed;new director appointed (2 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Ad 22/01/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | Ad 22/01/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: 88 thornhill street, calverley leeds north yorkshire LS28 5PD (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: 88 thornhill street, calverley leeds north yorkshire LS28 5PD (1 page) |
11 January 2007 | Incorporation (11 pages) |
11 January 2007 | Incorporation (11 pages) |