Westgate Hill Street
Bradford
West Yorkshire
BD4 0SG
Director Name | Mr Trevor Allen Helliwell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit L Castlefields Ind Estate Castlefields Road Crossflats Bingley BD16 2AG |
Director Name | Nicola Dawn Brumfitt |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2020(13 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit L Castlefields Ind Estate Castlefields Road Crossflats Bingley BD16 2AG |
Director Name | Matthew Simon Helliwell |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2020(13 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit L Castlefields Ind Estate Castlefields Road Crossflats Bingley BD16 2AG |
Secretary Name | Nicola Dawn Brumfitt |
---|---|
Status | Current |
Appointed | 23 July 2020(13 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | Unit L Castlefields Ind Estate Castlefields Road Crossflats Bingley BD16 2AG |
Director Name | Joyce Marie Dempsey |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Unit L Castlefields Ind Estate Castlefields Road Crossflats Bingley BD16 2AG |
Director Name | Kevin Dempsey |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Unit L Castlefields Ind Estate Castlefields Road Crossflats Bingley BD16 2AG |
Secretary Name | Andrew David Gautry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cross Lane Westgate Hill Street Bradford West Yorkshire BD4 0SG |
Website | www.stylelineblinds.ie |
---|
Registered Address | Unit L Castlefields Ind Estate Castlefields Road Crossflats Bingley BD16 2AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 5 July 2023 (10 months ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
27 February 2024 | Accounts for a dormant company made up to 31 August 2023 (2 pages) |
---|---|
7 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
22 February 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
13 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
8 March 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
19 July 2021 | Confirmation statement made on 5 July 2021 with updates (4 pages) |
22 December 2020 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
1 October 2020 | Appointment of Nicola Dawn Brumfitt as a secretary on 23 July 2020 (2 pages) |
1 October 2020 | Change of details for Prestigious Textiles Limited as a person with significant control on 23 July 2020 (2 pages) |
1 October 2020 | Appointment of Nicola Dawn Brumfitt as a director on 23 July 2020 (2 pages) |
1 October 2020 | Cessation of Kevin Dempsey as a person with significant control on 23 July 2020 (1 page) |
1 October 2020 | Termination of appointment of Kevin Dempsey as a director on 23 July 2020 (1 page) |
1 October 2020 | Termination of appointment of Andrew David Gautry as a secretary on 23 July 2020 (1 page) |
1 October 2020 | Termination of appointment of Joyce Marie Dempsey as a director on 23 July 2020 (1 page) |
1 October 2020 | Appointment of Matthew Simon Helliwell as a director on 23 July 2020 (2 pages) |
23 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
12 December 2019 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
3 May 2018 | Change of details for Kevin Dempsey as a person with significant control on 1 May 2018 (2 pages) |
3 May 2018 | Director's details changed for Mr Trevor Allen Helliwell on 1 May 2018 (2 pages) |
3 May 2018 | Director's details changed for Kevin Dempsey on 1 May 2018 (2 pages) |
3 May 2018 | Director's details changed for Joyce Marie Dempsey on 1 May 2018 (2 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
21 July 2017 | Director's details changed for Andrew David Gautry on 20 July 2017 (2 pages) |
21 July 2017 | Secretary's details changed for Andrew David Gautry on 20 July 2017 (1 page) |
21 July 2017 | Change of details for Kevin Dempsey as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Change of details for Prestigious Textils Limited as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Secretary's details changed for Andrew David Gautry on 20 July 2017 (1 page) |
21 July 2017 | Change of details for Kevin Dempsey as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Director's details changed for Andrew David Gautry on 20 July 2017 (2 pages) |
21 July 2017 | Change of details for Prestigious Textils Limited as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
10 July 2017 | Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page) |
10 July 2017 | Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page) |
10 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
15 March 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
15 March 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
27 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
13 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
24 September 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
21 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Secretary's details changed for Andrew David Gautry on 7 July 2014 (1 page) |
21 July 2014 | Secretary's details changed for Andrew David Gautry on 7 July 2014 (1 page) |
21 July 2014 | Secretary's details changed for Andrew David Gautry on 7 July 2014 (1 page) |
21 July 2014 | Director's details changed for Andrew David Gautry on 7 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Secretary's details changed for Andrew David Gautry on 7 July 2014 (1 page) |
21 July 2014 | Director's details changed for Andrew David Gautry on 7 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Andrew David Gautry on 7 July 2014 (2 pages) |
21 July 2014 | Secretary's details changed for Andrew David Gautry on 7 July 2014 (1 page) |
21 July 2014 | Secretary's details changed for Andrew David Gautry on 7 July 2014 (1 page) |
21 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
23 October 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
23 October 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
29 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
20 March 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
20 March 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
24 July 2012 | Director's details changed for Joyce Marie Dempsey on 5 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Joyce Marie Dempsey on 5 July 2012 (2 pages) |
24 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Director's details changed for Kevin Dempsey on 5 July 2012 (2 pages) |
24 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Director's details changed for Joyce Marie Dempsey on 5 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Kevin Dempsey on 5 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Kevin Dempsey on 5 July 2012 (2 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
13 September 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (16 pages) |
13 September 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (16 pages) |
13 September 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (16 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
25 October 2010 | Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages) |
25 October 2010 | Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages) |
11 August 2010 | Annual return made up to 5 July 2010 (16 pages) |
11 August 2010 | Annual return made up to 5 July 2010 (16 pages) |
11 August 2010 | Annual return made up to 5 July 2010 (16 pages) |
9 August 2010 | Register(s) moved to registered inspection location (2 pages) |
9 August 2010 | Register inspection address has been changed (2 pages) |
9 August 2010 | Register(s) moved to registered inspection location (2 pages) |
9 August 2010 | Register inspection address has been changed (2 pages) |
3 March 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
3 March 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
28 July 2009 | Return made up to 05/07/09; no change of members (5 pages) |
28 July 2009 | Return made up to 05/07/09; no change of members (5 pages) |
7 May 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
7 May 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
25 February 2009 | Director's change of particulars / trevor helliwell / 18/11/2008 (1 page) |
25 February 2009 | Director's change of particulars / trevor helliwell / 18/11/2008 (1 page) |
27 January 2009 | Director's change of particulars / trevor helliwell / 18/11/2008 (1 page) |
27 January 2009 | Director's change of particulars / trevor helliwell / 18/11/2008 (1 page) |
9 July 2008 | Return made up to 05/07/08; full list of members (6 pages) |
9 July 2008 | Return made up to 05/07/08; full list of members (6 pages) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Location of register of members (1 page) |
12 February 2008 | Resolutions
|
12 February 2008 | Resolutions
|
12 February 2008 | Accounting reference date extended from 31/07/08 to 31/08/08 (1 page) |
12 February 2008 | Accounting reference date extended from 31/07/08 to 31/08/08 (1 page) |
5 July 2007 | Incorporation (18 pages) |
5 July 2007 | Incorporation (18 pages) |