Silsden
Keighley
West Yorkshire
BD20 0QF
Director Name | Mr Keiron Paul Nuttall |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 54 Ings Way Silsden Keighley West Yorkshire BD20 0JG |
Secretary Name | Mr Keiron Paul Nuttall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Ings Way Silsden Keighley West Yorkshire BD20 0JG |
Telephone | 01535 656001 |
---|---|
Telephone region | Keighley |
Registered Address | Unit 6 Marrtree Business Park Ryefield Way Silsden Keighley West Yorkshire BD20 0EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Silsden |
Ward | Craven |
Built Up Area | Silsden |
50 at £1 | Howard William Lund 50.00% Ordinary |
---|---|
50 at £1 | Keiron Paul Nuttall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £199,214 |
Cash | £171,500 |
Current Liabilities | £159,669 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
25 July 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
23 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
22 July 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
24 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
15 October 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
24 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
6 November 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
22 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
21 June 2019 | Confirmation statement made on 21 May 2019 with updates (5 pages) |
20 August 2018 | Termination of appointment of Keiron Paul Nuttall as a director on 24 July 2018 (1 page) |
20 August 2018 | Termination of appointment of Keiron Paul Nuttall as a secretary on 24 July 2018 (1 page) |
20 August 2018 | Cessation of Keiron Paul Nuttall as a person with significant control on 24 July 2018 (1 page) |
25 July 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
30 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
2 June 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
18 July 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
18 July 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
8 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
19 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 June 2014 | Secretary's details changed for Mr Keiron Paul Nuttall on 15 November 2013 (1 page) |
16 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Secretary's details changed for Mr Keiron Paul Nuttall on 15 November 2013 (1 page) |
16 June 2014 | Director's details changed for Mr Keiron Paul Nuttall on 15 November 2013 (2 pages) |
16 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Director's details changed for Mr Keiron Paul Nuttall on 15 November 2013 (2 pages) |
29 January 2014 | Registered office address changed from 3 Wesley Place, Silsden Keighley West Yorkshire BD20 0PH on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from 3 Wesley Place, Silsden Keighley West Yorkshire BD20 0PH on 29 January 2014 (1 page) |
23 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
18 May 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
18 May 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
30 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
27 August 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
27 August 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
23 May 2010 | Director's details changed for Howard William Lund on 21 May 2010 (2 pages) |
23 May 2010 | Director's details changed for Keiron Paul Nuttall on 21 May 2010 (2 pages) |
23 May 2010 | Director's details changed for Keiron Paul Nuttall on 21 May 2010 (2 pages) |
23 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
23 May 2010 | Director's details changed for Howard William Lund on 21 May 2010 (2 pages) |
23 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
2 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
2 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
12 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
20 June 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
20 June 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
26 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
26 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
15 February 2008 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
15 February 2008 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
21 May 2007 | Incorporation (17 pages) |
21 May 2007 | Incorporation (17 pages) |