4 Halifax Road Edgerton
Huddersfield
West Yorkshire
HD3 3AW
Director Name | Mr Paul Servington Durman |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2007(2 months, 1 week after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Property Landlord |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Halifax Road Edgerton Huddersfield West Yorkshire HD3 3AW |
Secretary Name | Mr Paul Servington Durman |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 2007(2 months, 1 week after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Property Landlord |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Halifax Road Edgerton Huddersfield West Yorkshire HD3 3AW |
Director Name | Mr Taneil Servington Durman |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2022(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
Director Name | Mrs Brooke Jane Firth |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2022(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
Director Name | Wheawill & Sudworth Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2007(same day as company formation) |
Correspondence Address | 35 Westgate Huddersfield West Yorkshire HD1 1NY |
Secretary Name | Wheawill & Sudworth Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2007(same day as company formation) |
Correspondence Address | 35 Westgate Huddersfield West Yorkshire HD1 1NY |
Registered Address | 35 Westgate Huddersfield West Yorkshire 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 |
90 at £1 | Neil Durman 90.00% Ordinary |
---|---|
10 at £1 | Paul Servington Durman 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,712 |
Cash | £20,049 |
Current Liabilities | £51,280 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
12 November 2007 | Delivered on: 27 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 and 12 bankfield rd,huddersfield HD1 3HR. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
27 October 2023 | Cessation of Paul Servington Durman as a person with significant control on 4 November 2022 (1 page) |
---|---|
27 October 2023 | Confirmation statement made on 27 October 2023 with updates (4 pages) |
27 October 2023 | Notification of Pbt Homes Holdings Limited as a person with significant control on 4 November 2022 (2 pages) |
27 October 2023 | Cessation of Neil Durman as a person with significant control on 4 November 2022 (1 page) |
23 October 2023 | Satisfaction of charge 1 in full (1 page) |
14 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
4 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
10 October 2022 | Appointment of Mr Taneil Servington Durman as a director on 7 October 2022 (2 pages) |
10 October 2022 | Appointment of Mrs Brooke Jane Firth as a director on 7 October 2022 (2 pages) |
13 September 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
19 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
9 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
13 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
7 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
13 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
22 August 2016 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
22 August 2016 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 August 2010 | Director's details changed for Paul Servington Durman on 3 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Neil Durman on 3 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Paul Servington Durman on 3 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Neil Durman on 3 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Neil Durman on 3 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Paul Servington Durman on 3 August 2010 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 October 2009 | Previous accounting period shortened from 31 August 2009 to 31 March 2009 (3 pages) |
26 October 2009 | Previous accounting period shortened from 31 August 2009 to 31 March 2009 (3 pages) |
4 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
4 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
4 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
4 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
27 November 2007 | Particulars of mortgage/charge (3 pages) |
27 November 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | Company name changed ferrata solutions LIMITED\certificate issued on 06/11/07 (2 pages) |
6 November 2007 | Company name changed ferrata solutions LIMITED\certificate issued on 06/11/07 (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | New secretary appointed;new director appointed (2 pages) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | New secretary appointed;new director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
3 August 2007 | Incorporation (14 pages) |
3 August 2007 | Incorporation (14 pages) |