Lockwood
Huddersfield
West Yorkshire
HD1 3TU
Director Name | Mrs Jasvinder Pal Kaur |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Liversedge Mills Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Secretary Name | Mr Rodney William Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1 Liversedge Mills Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Telephone | 01924 491155 |
---|---|
Telephone region | Wakefield |
Registered Address | Unit 1 Liversedge Mills Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
85 at £1 | Jaswinder Pal Kaur 85.00% Ordinary |
---|---|
15 at £1 | Jagjinder Singh Kullar 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,122 |
Cash | £73,523 |
Current Liabilities | £44,867 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 29 February 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
27 July 2020 | Confirmation statement made on 21 June 2020 with no updates (2 pages) |
---|---|
12 June 2020 | Director's details changed for Jaginder Singh Kullar on 4 June 2020 (2 pages) |
11 June 2020 | Change of details for Jaginder Singh Kullar as a person with significant control on 4 June 2020 (5 pages) |
30 April 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
8 August 2019 | Confirmation statement made on 21 June 2019 with no updates (2 pages) |
3 April 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
12 July 2018 | Confirmation statement made on 21 June 2018 with no updates (2 pages) |
6 April 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
31 August 2017 | Notification of Jaginder Singh Kullar as a person with significant control on 6 April 2016 (4 pages) |
31 August 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
31 August 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
31 August 2017 | Notification of Jaginder Singh Kullar as a person with significant control on 6 April 2016 (4 pages) |
31 August 2017 | Notification of Jaginder Singh Kullar as a person with significant control on 31 August 2017 (4 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 October 2016 | Termination of appointment of Jasvinder Pal Kaur as a director on 27 September 2016 (2 pages) |
14 October 2016 | Termination of appointment of Jasvinder Pal Kaur as a director on 27 September 2016 (2 pages) |
25 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
25 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 September 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
16 July 2013 | Director's details changed for Mrs Jaswinder Kaur Kullar on 21 June 2013 (3 pages) |
16 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
16 July 2013 | Director's details changed for Mrs Jaswinder Kaur Kullar on 21 June 2013 (3 pages) |
15 July 2013 | Termination of appointment of Rodney Whittaker as a secretary (1 page) |
15 July 2013 | Termination of appointment of Rodney Whittaker as a secretary (1 page) |
17 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
17 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
6 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Secretary's details changed for Rodney William Whittaker on 21 June 2011 (1 page) |
5 July 2012 | Director's details changed for Jaswinder Kaur Kullar on 21 June 2011 (2 pages) |
5 July 2012 | Secretary's details changed for Rodney William Whittaker on 21 June 2011 (1 page) |
5 July 2012 | Director's details changed for Jaswinder Kaur Kullar on 21 June 2011 (2 pages) |
1 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 March 2012 | Appointment of Jaginder Singh Kullar as a director (3 pages) |
16 March 2012 | Appointment of Jaginder Singh Kullar as a director (3 pages) |
8 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (14 pages) |
8 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (14 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (14 pages) |
26 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (14 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 July 2009 | Return made up to 21/06/09; full list of members (10 pages) |
9 July 2009 | Return made up to 21/06/09; full list of members (10 pages) |
4 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
4 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from unit 16C, jr burrows business centre, carlinghow mills 499 bradford road, batley west yorkshire WF17 8LN (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from unit 16C, jr burrows business centre, carlinghow mills 499 bradford road, batley west yorkshire WF17 8LN (1 page) |
9 September 2008 | Return made up to 21/06/08; full list of members (6 pages) |
9 September 2008 | Return made up to 21/06/08; full list of members (6 pages) |
21 June 2007 | Incorporation (12 pages) |
21 June 2007 | Incorporation (12 pages) |