Queensbury
Bradford
West Yorkshire
BD13 1QA
Secretary Name | Massimo Giuseppe D'Iorio |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Black Dyke Mills Brighouse Road Queensbury Bradford West Yorkshire BD13 1QA |
Director Name | Mr Gavin Duncan Riach |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Black Dyke Mills Brighouse Road Queensbury Bradford West Yorkshire BD13 1QA |
Telephone | 01274 884900 |
---|---|
Telephone region | Bradford |
Registered Address | Black Dyke Mills Brighouse Road Queensbury Bradford West Yorkshire BD13 1QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Queensbury |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gavin Duncan Riach 50.00% Ordinary |
---|---|
1 at £1 | Massimo Giuseppe Diorio 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,916 |
Current Liabilities | £37,352 |
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 | 2 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
20 June 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
7 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
7 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
16 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
11 April 2022 | Termination of appointment of Gavin Duncan Riach as a director on 11 April 2022 (1 page) |
22 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
26 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
7 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
28 May 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
25 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
13 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
22 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 May 2014 | Registered office address changed from 5 Pickles Lane Bradford West Yorkshire BD7 4DW on 10 May 2014 (1 page) |
10 May 2014 | Secretary's details changed for Massimo Giuseppe D'iorio on 10 May 2014 (1 page) |
10 May 2014 | Secretary's details changed for Massimo Giuseppe D'iorio on 10 May 2014 (1 page) |
10 May 2014 | Registered office address changed from 5 Pickles Lane Bradford West Yorkshire BD7 4DW on 10 May 2014 (1 page) |
10 May 2014 | Director's details changed for Gavin Duncan Riach on 10 May 2014 (2 pages) |
10 May 2014 | Director's details changed for Massimo Giuseppe D'iorio on 10 May 2014 (2 pages) |
10 May 2014 | Director's details changed for Gavin Duncan Riach on 10 May 2014 (2 pages) |
10 May 2014 | Director's details changed for Massimo Giuseppe D'iorio on 10 May 2014 (2 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 April 2014 | Director's details changed for Gavin Duncan Riach on 4 February 2014 (2 pages) |
11 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Director's details changed for Gavin Duncan Riach on 4 February 2014 (2 pages) |
11 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Director's details changed for Gavin Duncan Riach on 4 February 2014 (2 pages) |
20 December 2013 | Registered office address changed from 15 Tordoff Road Low Moor Bradford West Yorkshire BD12 0HU England on 20 December 2013 (1 page) |
20 December 2013 | Registered office address changed from 15 Tordoff Road Low Moor Bradford West Yorkshire BD12 0HU England on 20 December 2013 (1 page) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Registered office address changed from 5 Pickles Lane Horton Bank Top Bradford West Yorkshire BD7 4DW on 16 September 2010 (1 page) |
16 September 2010 | Registered office address changed from 5 Pickles Lane Horton Bank Top Bradford West Yorkshire BD7 4DW on 16 September 2010 (1 page) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 April 2010 | Director's details changed for Gavin Duncan Riach on 2 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Massimo Giuseppe D'iorio on 2 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Massimo Giuseppe D'iorio on 2 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Massimo Giuseppe D'iorio on 2 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Gavin Duncan Riach on 2 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Gavin Duncan Riach on 2 April 2010 (2 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
9 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
28 December 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
28 December 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
28 December 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
28 December 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
23 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
4 February 2008 | Memorandum and Articles of Association (7 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: suite 61, 62 ,63 black dyke mills, brighouse road queensbury, bradford west yorkshire BD13 1QA (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: suite 61, 62 ,63 black dyke mills, brighouse road queensbury, bradford west yorkshire BD13 1QA (1 page) |
4 February 2008 | Memorandum and Articles of Association (7 pages) |
23 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2008 | Company name changed meridian colour LIMITED\certificate issued on 22/01/08 (2 pages) |
22 January 2008 | Company name changed meridian colour LIMITED\certificate issued on 22/01/08 (2 pages) |
2 April 2007 | Incorporation (11 pages) |
2 April 2007 | Incorporation (11 pages) |