Huddersfield
HD1 1PA
Secretary Name | Mr Neil Firth |
---|---|
Status | Current |
Appointed | 26 March 2012(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | 35 Westgate Huddersfield HD1 1PA |
Director Name | Mrs Melanie Firth |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2012(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Westgate Huddersfield HD1 1PA |
Director Name | Mr Neil Firth |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2012(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Westgate Huddersfield HD1 1PA |
Secretary Name | Douglas Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Holme Court 239 Wakefield Road Halifax West Yorkshire HX3 8TY |
Registered Address | 35 Westgate Huddersfield HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
38 at £1 | Neil Firth 38.00% Ordinary A |
---|---|
37 at £1 | Melanie Firth 37.00% Ordinary A |
3 at £1 | Melanie Firth 3.00% Ordinary B |
2 at £1 | Neil Firth 2.00% Ordinary B |
10 at £1 | Melanie Firth 10.00% Ordinary D |
10 at £1 | Neil Firth 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £56,012 |
Cash | £12,697 |
Current Liabilities | £9,167 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
31 December 2007 | Delivered on: 4 January 2008 Persons entitled: Joan Church Classification: Legal charge Secured details: £835,216.75 due or to become due from the company to. Particulars: Cuckoo nest works listerhills road bradford t/no wyk 91612. Outstanding |
---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
7 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
12 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
21 April 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
16 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
2 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
7 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
4 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
3 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 July 2016 | Confirmation statement made on 2 July 2016 with updates (9 pages) |
8 July 2016 | Confirmation statement made on 2 July 2016 with updates (9 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (8 pages) |
30 July 2013 | Registered office address changed from West Vale Chambers 61 Stainland Road Greetland Halifax West Yorkshire HX4 8BD on 30 July 2013 (1 page) |
30 July 2013 | Registered office address changed from West Vale Chambers 61 Stainland Road Greetland Halifax West Yorkshire HX4 8BD on 30 July 2013 (1 page) |
30 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (8 pages) |
30 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (8 pages) |
3 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (8 pages) |
3 July 2012 | Director's details changed for Mrs Joan Church on 29 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Mrs Joan Church on 29 June 2012 (2 pages) |
3 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (8 pages) |
3 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (8 pages) |
22 June 2012 | Appointment of Mrs Melanie Firth as a director (2 pages) |
22 June 2012 | Appointment of Mrs Melanie Firth as a director (2 pages) |
22 June 2012 | Appointment of Mr Neil Firth as a director (2 pages) |
22 June 2012 | Appointment of Mr Neil Firth as a director (2 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 March 2012 | Termination of appointment of Douglas Church as a secretary (1 page) |
27 March 2012 | Termination of appointment of Douglas Church as a secretary (1 page) |
27 March 2012 | Appointment of Mr Neil Firth as a secretary (1 page) |
27 March 2012 | Appointment of Mr Neil Firth as a secretary (1 page) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (8 pages) |
7 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (8 pages) |
7 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (8 pages) |
9 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Registered office address changed from West Vale Chambers 61 Stainland Road Halifax West Yorkshire HX4 8BD on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from West Vale Chambers 61 Stainland Road Halifax West Yorkshire HX4 8BD on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from West Vale Chambers 61 Stainland Road Halifax West Yorkshire HX4 8BD on 8 July 2010 (1 page) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 March 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
12 March 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
11 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
11 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
17 January 2008 | Memorandum and Articles of Association (20 pages) |
17 January 2008 | Resolutions
|
17 January 2008 | Resolutions
|
17 January 2008 | Memorandum and Articles of Association (20 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
2 July 2007 | Incorporation (23 pages) |
2 July 2007 | Incorporation (23 pages) |