Dewsbury
West Yorkshire
WF12 7TE
Secretary Name | Emma Louise Saczok |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 19 Crown Flatt Way Dewsbury West Yorkshire WF12 7TE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | diespeker-grp.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 431380 |
Telephone region | Wakefield |
Registered Address | Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Barnby Dun with Kirk Sandall |
Ward | Edenthorpe & Kirk Sandall |
Built Up Area | Doncaster |
51 at £1 | Jason James Saczok 51.00% Ordinary |
---|---|
49 at £1 | Emma Louise Saczok 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,021 |
Cash | £800 |
Current Liabilities | £162,792 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 February 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 2 March 2022 (overdue) |
13 March 2007 | Delivered on: 16 March 2007 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
18 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
---|---|
16 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
18 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
20 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
14 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 March 2010 | Director's details changed for Jason James Saczok on 30 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Jason James Saczok on 30 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from 19 crown flatt way dewsbury west yorkshire WF12 7TE (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 19 crown flatt way dewsbury west yorkshire WF12 7TE (1 page) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
12 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
5 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
5 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
22 March 2007 | Ad 16/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2007 | Ad 16/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 March 2007 | Particulars of mortgage/charge (4 pages) |
16 March 2007 | Particulars of mortgage/charge (4 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | New secretary appointed (2 pages) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | New secretary appointed (2 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
14 March 2007 | New director appointed (2 pages) |
16 February 2007 | Incorporation (31 pages) |
16 February 2007 | Incorporation (31 pages) |