Little Brunswick Street
Huddersfield
HD1 5JL
Secretary Name | Ann Lavelle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 656a Salford Road Bolton BL5 1BZ |
Secretary Name | Mrs Helen Kendrew Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 14 December 2018) |
Role | Company Director |
Correspondence Address | 1 The Mews Little Brunswick Street Huddersfield HD1 5JL |
Director Name | Mrs Victoria Anne Newham |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 14 December 2018) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Mews Little Brunswick Street Huddersfield HD1 5JL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.keycommercialfinance.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 3009053 |
Telephone region | Unknown |
Registered Address | 1 The Mews Little Brunswick Street Huddersfield HD1 5JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Anthony John Newham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,608 |
Cash | £45,278 |
Current Liabilities | £33,451 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
7 December 2022 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
---|---|
8 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
12 October 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
27 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
15 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
14 December 2018 | Termination of appointment of Victoria Anne Newham as a director on 14 December 2018 (1 page) |
14 December 2018 | Termination of appointment of Helen Kendrew Dunn as a secretary on 14 December 2018 (1 page) |
24 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
13 March 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
12 July 2017 | Total exemption full accounts made up to 31 October 2016 (2 pages) |
12 July 2017 | Total exemption full accounts made up to 31 October 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
13 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
26 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
16 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
1 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
8 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
15 February 2013 | Registered office address changed from Heritage Exchange Plover Road Lindley Huddersfield West Yorkshire HD3 3HR on 15 February 2013 (1 page) |
15 February 2013 | Registered office address changed from Heritage Exchange Plover Road Lindley Huddersfield West Yorkshire HD3 3HR on 15 February 2013 (1 page) |
17 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
19 October 2010 | Director's details changed for Mrs Victoria Anne Endogan on 1 January 2010 (2 pages) |
19 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Director's details changed for Mrs Victoria Anne Endogan on 1 January 2010 (2 pages) |
19 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Director's details changed for Mrs Victoria Anne Endogan on 1 January 2010 (2 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 November 2009 | Director's details changed for Mrs Victoria Endogan on 4 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Director's details changed for Mrs Victoria Endogan on 4 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Director's details changed for Mrs Victoria Endogan on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Anthony John Newham on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Anthony John Newham on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Helen Kendrew Dunn on 4 November 2009 (1 page) |
4 November 2009 | Secretary's details changed for Helen Kendrew Dunn on 4 November 2009 (1 page) |
4 November 2009 | Secretary's details changed for Helen Kendrew Dunn on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Mr Anthony John Newham on 4 November 2009 (2 pages) |
10 September 2009 | Director appointed mrs victoria anne endogan (2 pages) |
10 September 2009 | Director appointed mrs victoria anne endogan (2 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from c/o taxassist accountants 118-120 lockwood road huddersfield HD1 3QX (2 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from c/o taxassist accountants 118-120 lockwood road huddersfield HD1 3QX (2 pages) |
19 December 2008 | Appointment terminated secretary ann lavelle (1 page) |
19 December 2008 | Secretary appointed helen kendrew dunn (2 pages) |
19 December 2008 | Secretary appointed helen kendrew dunn (2 pages) |
19 December 2008 | Appointment terminated secretary ann lavelle (1 page) |
14 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
14 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
13 October 2008 | Ad 12/10/07\gbp si 100@1=100\gbp ic 100/200\ (1 page) |
13 October 2008 | Ad 12/10/07\gbp si 100@1=100\gbp ic 100/200\ (1 page) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Incorporation (17 pages) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Incorporation (17 pages) |