Wakefield
WF1 2SD
Director Name | Mr Aman Mahroof |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2023(16 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Cheapside Wakefield WF1 2SD |
Director Name | Mr Nigel David Coxan |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashby House Grantley Way Wakefield WF1 4PY |
Secretary Name | Donna Louise Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Barn Heath Wakefield West Yorkshire WF1 5SL |
Registered Address | 15 Cheapside Wakefield WF1 2SD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Nigel David Coxan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,526 |
Cash | £1,163 |
Current Liabilities | £13,057 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
10 February 2016 | Delivered on: 13 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 188 doncaster road belle vue wakefield. Land reg no.WYK432125. Outstanding |
---|---|
4 January 2016 | Delivered on: 6 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
30 April 2015 | Delivered on: 2 May 2015 Persons entitled: Bishopsgate Securities Limited Classification: A registered charge Particulars: Freehold property k/a land adjoining 188 doncaster road belle vue wakefield title no WYK432125. Outstanding |
5 October 2023 | Termination of appointment of Nigel David Coxan as a director on 16 August 2023 (1 page) |
---|---|
5 October 2023 | Cessation of Nigel David Coxan as a person with significant control on 16 August 2023 (1 page) |
5 October 2023 | Appointment of Mr Aman Mahroof as a director on 16 August 2023 (2 pages) |
5 October 2023 | Notification of Tyler Hoffman Properties Ltd as a person with significant control on 16 August 2023 (2 pages) |
5 October 2023 | Appointment of Mr Akef Akbar as a director on 16 August 2023 (2 pages) |
1 September 2023 | Satisfaction of charge 060718440002 in full (1 page) |
1 September 2023 | Registration of charge 060718440004, created on 17 August 2023 (37 pages) |
1 September 2023 | Registration of charge 060718440005, created on 16 August 2023 (37 pages) |
1 September 2023 | Satisfaction of charge 060718440003 in full (1 page) |
21 April 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
14 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
8 July 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
25 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
6 August 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
21 May 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
14 August 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
6 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
6 April 2020 | Director's details changed for Mr Nigel David Coxan on 30 March 2020 (2 pages) |
12 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
12 April 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
13 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
20 March 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
20 March 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
16 January 2017 | Registered office address changed from Unit 3 Massarellas Yard 177 Agbrigg Road Wakefield WF1 5BU to Ashby House Grantley Way Wakefield WF1 4PY on 16 January 2017 (1 page) |
16 January 2017 | Registered office address changed from Unit 3 Massarellas Yard 177 Agbrigg Road Wakefield WF1 5BU to Ashby House Grantley Way Wakefield WF1 4PY on 16 January 2017 (1 page) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (7 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (7 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
14 April 2016 | Satisfaction of charge 060718440001 in full (4 pages) |
14 April 2016 | Satisfaction of charge 060718440001 in full (4 pages) |
1 April 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
13 February 2016 | Registration of charge 060718440003, created on 10 February 2016 (8 pages) |
13 February 2016 | Registration of charge 060718440003, created on 10 February 2016 (8 pages) |
6 January 2016 | Registration of charge 060718440002, created on 4 January 2016 (5 pages) |
6 January 2016 | Registration of charge 060718440002, created on 4 January 2016 (5 pages) |
6 January 2016 | Registration of charge 060718440002, created on 4 January 2016 (5 pages) |
2 May 2015 | Registration of charge 060718440001, created on 30 April 2015 (44 pages) |
2 May 2015 | Registration of charge 060718440001, created on 30 April 2015 (44 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
6 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
15 March 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
15 March 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
3 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
5 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
1 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Director's details changed for Mr Nigel David Coxan on 28 January 2012 (2 pages) |
17 February 2012 | Registered office address changed from Orchard Barn, Heath Wakefield West Yorkshire WF1 5SL on 17 February 2012 (1 page) |
17 February 2012 | Registered office address changed from Orchard Barn, Heath Wakefield West Yorkshire WF1 5SL on 17 February 2012 (1 page) |
17 February 2012 | Director's details changed for Mr Nigel David Coxan on 28 January 2012 (2 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
5 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (3 pages) |
5 February 2010 | Director's details changed for Nigel David Coxan on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (3 pages) |
5 February 2010 | Director's details changed for Nigel David Coxan on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Nigel David Coxan on 5 February 2010 (2 pages) |
28 July 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
28 July 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
14 May 2009 | Total exemption full accounts made up to 31 January 2008 (5 pages) |
14 May 2009 | Total exemption full accounts made up to 31 January 2008 (5 pages) |
30 January 2009 | Return made up to 29/01/09; full list of members (3 pages) |
30 January 2009 | Appointment terminated secretary donna brown (1 page) |
30 January 2009 | Return made up to 29/01/09; full list of members (3 pages) |
30 January 2009 | Appointment terminated secretary donna brown (1 page) |
11 August 2008 | Return made up to 29/01/08; full list of members (3 pages) |
11 August 2008 | Return made up to 29/01/08; full list of members (3 pages) |
29 January 2007 | Incorporation (18 pages) |
29 January 2007 | Incorporation (18 pages) |