Leeds
LS9 0AN
Secretary Name | Miss Anna Wood |
---|---|
Status | Current |
Appointed | 05 April 2022(15 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Thornes Farm Way Thornes Farm Way Leeds LS9 0AN |
Director Name | Mrs Denise Ethel Rogers |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glebe House Beeston King's Lynn Norfolk PE32 2NE |
Director Name | Mrs Susan Taylor |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Malkins Coat Harwich Road Wrabness Manningtree Essex CO11 2UG |
Secretary Name | Denise Ethel Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Beeston King's Lynn Norfolk PE32 2NE |
Website | sleevesolutions.co.uk |
---|---|
Telephone | 01255 245425 |
Telephone region | Clacton-on-Sea |
Registered Address | Thornes Farm Way Leeds LS9 0AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Temple Newsam |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Denise Ethel Rogers 50.00% Ordinary |
---|---|
500 at £1 | Susan Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124,769 |
Cash | £194,242 |
Current Liabilities | £155,059 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
28 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (10 pages) |
---|---|
9 February 2023 | Confirmation statement made on 24 January 2023 with updates (4 pages) |
2 September 2022 | Previous accounting period extended from 31 January 2022 to 31 July 2022 (1 page) |
26 April 2022 | Particulars of variation of rights attached to shares (3 pages) |
26 April 2022 | Change of share class name or designation (2 pages) |
6 April 2022 | Cessation of Denise Ethel Rogers as a person with significant control on 5 April 2022 (1 page) |
6 April 2022 | Appointment of Mr John Thomas Waters as a director on 5 April 2022 (2 pages) |
6 April 2022 | Registered office address changed from Malkins Coat Harwich Road Wrabness Manningtree Essex CO11 2UG to Thornes Farm Way Thornes Farm Way Leeds LS9 0AN on 6 April 2022 (1 page) |
6 April 2022 | Termination of appointment of Denise Ethel Rogers as a director on 5 April 2022 (1 page) |
6 April 2022 | Termination of appointment of Susan Taylor as a director on 5 April 2022 (1 page) |
6 April 2022 | Notification of Watershed Packaging Limited as a person with significant control on 5 April 2022 (2 pages) |
6 April 2022 | Termination of appointment of Denise Ethel Rogers as a secretary on 5 April 2022 (1 page) |
6 April 2022 | Appointment of Miss Anna Wood as a secretary on 5 April 2022 (2 pages) |
6 April 2022 | Cessation of Susan Taylor as a person with significant control on 5 April 2022 (1 page) |
1 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
11 November 2021 | Total exemption full accounts made up to 31 January 2021 (15 pages) |
1 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
8 January 2021 | Total exemption full accounts made up to 31 January 2020 (14 pages) |
6 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 January 2019 (13 pages) |
25 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
27 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
4 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
4 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
27 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
3 February 2016 | Director's details changed for Susan Taylor on 10 April 2015 (2 pages) |
3 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Secretary's details changed for Denise Ethel Rogers on 10 April 2015 (1 page) |
3 February 2016 | Director's details changed for Denise Ethel Rogers on 10 April 2015 (2 pages) |
3 February 2016 | Director's details changed for Denise Ethel Rogers on 10 April 2015 (2 pages) |
3 February 2016 | Secretary's details changed for Denise Ethel Rogers on 10 April 2015 (1 page) |
3 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Director's details changed for Susan Taylor on 10 April 2015 (2 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
29 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
16 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
4 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
7 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
8 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Registered office address changed from 3 Goodlake Close Harwich CO12 4UG on 8 March 2013 (1 page) |
8 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Registered office address changed from 3 Goodlake Close Harwich CO12 4UG on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 3 Goodlake Close Harwich CO12 4UG on 8 March 2013 (1 page) |
1 June 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
1 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
25 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
15 February 2010 | Director's details changed for Susan Taylor on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Denise Ethel Rogers on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Susan Taylor on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Denise Ethel Rogers on 15 February 2010 (2 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
2 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
20 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
24 January 2007 | Incorporation (15 pages) |
24 January 2007 | Incorporation (15 pages) |