Halifax
West Yorkshire
HX1 5SP
Director Name | Mr Nigel Mark Young |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2010(3 years after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Pipeline Inspector |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | Mr Nigel Mark Young |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Brookwater Drive Wrose Shipley BD18 1PY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
70 at £1 | Nigel Mark Young 70.00% Ordinary |
---|---|
30 at £1 | Diane Susan Young 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,277 |
Cash | £33,872 |
Current Liabilities | £22,727 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
8 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
6 April 2020 | Change of details for Mr Nigel Mark Young as a person with significant control on 31 March 2020 (2 pages) |
6 April 2020 | Registered office address changed from 42 Brookwater Drive Wrose Shipley BD18 1PY to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 6 April 2020 (1 page) |
6 April 2020 | Director's details changed for Mr Nigel Mark Young on 18 October 2019 (2 pages) |
6 April 2020 | Change of details for Mrs Diane Susan Young as a person with significant control on 31 March 2020 (2 pages) |
6 April 2020 | Secretary's details changed for Diane Susan Young on 2 April 2020 (1 page) |
4 September 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
9 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
9 April 2018 | Notification of Diane Susan Young as a person with significant control on 6 April 2016 (2 pages) |
9 April 2018 | Change of details for Mr Nigel Mark Young as a person with significant control on 7 April 2016 (2 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
31 August 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
31 August 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
17 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 October 2014 | Statement of capital following an allotment of shares on 18 October 2014
|
22 October 2014 | Statement of capital following an allotment of shares on 18 October 2014
|
12 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
4 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 October 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
25 October 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
30 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
30 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 May 2010 | Appointment of Mr Nigel Mark Young as a director (2 pages) |
2 May 2010 | Termination of appointment of Nigel Young as a director (1 page) |
2 May 2010 | Termination of appointment of Nigel Young as a director (1 page) |
2 May 2010 | Appointment of Mr Nigel Mark Young as a director (2 pages) |
30 April 2010 | Director's details changed for Nigel Mark Young on 4 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Nigel Mark Young on 4 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Nigel Mark Young on 4 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
22 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 June 2008 | Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page) |
2 June 2008 | Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page) |
11 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
11 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Incorporation (16 pages) |
4 April 2007 | Incorporation (16 pages) |