Shepley
Huddersfield
West Yorkshire
HD8 8EA
Secretary Name | Mr Richard Charles Vincent Stimson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whinney Farm The Knowle Shepley Huddersfield West Yorkshire HD8 8EA |
Director Name | Mr Bujar Shkodra |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2013(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Offices, Riverside Mills Saddleworth Elland West Yorkshire HX5 0RY |
Director Name | Mr Christopher John Stimson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2013(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Offices, Riverside Mills Saddleworth Elland West Yorkshire HX5 0RY |
Director Name | Mr James Peter Ivan Lee |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Denison Hall 52 Hanover Square Leeds LS3 1BW |
Director Name | David John Lewis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 December 2008) |
Role | Chartered Accountant |
Correspondence Address | 151 Huddersfield Road Holmfirth West Yorkshire HD9 3TP |
Director Name | David Andrew Mercado |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(11 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 November 2019) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | West House, King Cross Road Halifax West Yorkshire HX1 1EB |
Registered Address | Ground Floor Offices, Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Year | 2013 |
---|---|
Net Worth | -£22,099 |
Cash | £20,234 |
Current Liabilities | £7,124 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 28 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
10 April 2019 | Delivered on: 11 April 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
5 August 2008 | Delivered on: 8 August 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
11 December 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
28 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
20 October 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
24 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
25 November 2020 | Confirmation statement made on 20 September 2020 with updates (8 pages) |
23 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
28 April 2020 | Termination of appointment of David Andrew Mercado as a director on 29 November 2019 (1 page) |
23 April 2020 | Resolutions
|
1 April 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
20 September 2019 | Confirmation statement made on 20 September 2019 with updates (8 pages) |
22 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
11 April 2019 | Registration of charge 063767030002, created on 10 April 2019 (23 pages) |
20 December 2018 | Statement of capital following an allotment of shares on 1 October 2018
|
18 December 2018 | Appointment of David Andrew Mercado as a director on 1 October 2018 (2 pages) |
5 December 2018 | Sub-division of shares on 26 September 2018 (7 pages) |
4 December 2018 | Resolutions
|
17 October 2018 | Satisfaction of charge 1 in full (1 page) |
3 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
3 October 2017 | Confirmation statement made on 20 September 2017 with updates (7 pages) |
3 October 2017 | Confirmation statement made on 20 September 2017 with updates (7 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 October 2016 | Director's details changed for Mr Christopher John Stimson on 17 September 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 20 September 2016 with updates (10 pages) |
11 October 2016 | Confirmation statement made on 20 September 2016 with updates (10 pages) |
11 October 2016 | Director's details changed for Mr Christopher John Stimson on 17 September 2016 (2 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
14 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 March 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
10 March 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
10 March 2014 | Resolutions
|
10 March 2014 | Resolutions
|
10 March 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (6 pages) |
26 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Appointment of Mr Christopher John Stimson as a director (2 pages) |
15 March 2013 | Appointment of Bujar Shkodra as a director (2 pages) |
15 March 2013 | Appointment of Bujar Shkodra as a director (2 pages) |
15 March 2013 | Appointment of Mr Christopher John Stimson as a director (2 pages) |
22 February 2013 | Termination of appointment of James Lee as a director (1 page) |
22 February 2013 | Termination of appointment of James Lee as a director (1 page) |
9 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 November 2010 | Resolutions
|
11 November 2010 | Statement of company's objects (2 pages) |
11 November 2010 | Resolutions
|
11 November 2010 | Statement of company's objects (2 pages) |
5 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Change of share class name or designation (2 pages) |
19 August 2010 | Resolutions
|
19 August 2010 | Change of share class name or designation (2 pages) |
19 August 2010 | Resolutions
|
25 February 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 January 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
21 January 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
22 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
15 May 2009 | Company name changed snt consulting LIMITED\certificate issued on 18/05/09 (2 pages) |
15 May 2009 | Company name changed snt consulting LIMITED\certificate issued on 18/05/09 (2 pages) |
4 April 2009 | Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page) |
4 April 2009 | Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page) |
19 February 2009 | Return made up to 20/09/08; full list of members (3 pages) |
19 February 2009 | Return made up to 20/09/08; full list of members (3 pages) |
7 February 2009 | Appointment terminated director david lewis (1 page) |
7 February 2009 | Appointment terminated director david lewis (1 page) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
11 March 2008 | Director appointed david john lewis (2 pages) |
11 March 2008 | Director appointed david john lewis (2 pages) |
20 September 2007 | Incorporation (13 pages) |
20 September 2007 | Incorporation (13 pages) |