Thornhill Lees
Dewsbury
West Yorkshire
WF12 9QJ
Director Name | Mrs Rizwana Patel |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2019(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 52, Annexe 3 Batley Business Park Technology Drive Batley WF17 6ER |
Secretary Name | Mr Zakir Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lodge Farm Close Dewsbury West Yorkshire WF12 0DG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Suite 52, Annexe 3 Batley Business Park Technology Drive Batley WF17 6ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £262,023 |
Cash | £166,467 |
Current Liabilities | £261,747 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
9 February 2024 | Total exemption full accounts made up to 31 May 2023 (6 pages) |
---|---|
15 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
16 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
2 November 2022 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
21 February 2022 | Previous accounting period extended from 25 May 2021 to 31 May 2021 (1 page) |
22 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
21 May 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
14 December 2020 | Confirmation statement made on 11 December 2020 with updates (4 pages) |
23 September 2020 | Statement of capital following an allotment of shares on 1 January 2020
|
25 March 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
17 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 25 May 2018 (6 pages) |
24 June 2019 | Appointment of Mrs Rizwana Patel as a director on 11 June 2019 (2 pages) |
24 June 2019 | Registered office address changed from 4 Old Mill View Dewsbury WF12 9QJ to Suite 52, Annexe 3 Batley Business Park Technology Drive Batley WF17 6ER on 24 June 2019 (1 page) |
24 June 2019 | Termination of appointment of Zakir Patel as a secretary on 11 June 2019 (1 page) |
26 February 2019 | Previous accounting period shortened from 26 May 2018 to 25 May 2018 (1 page) |
13 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 27 May 2017 (7 pages) |
27 February 2018 | Previous accounting period shortened from 27 May 2017 to 26 May 2017 (1 page) |
19 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 June 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
24 February 2017 | Previous accounting period shortened from 31 May 2016 to 27 May 2016 (1 page) |
24 February 2017 | Previous accounting period shortened from 31 May 2016 to 27 May 2016 (1 page) |
28 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
28 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
28 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
28 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
12 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
5 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
3 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
15 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
14 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Zuber Patel on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Zuber Patel on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Zuber Patel on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
18 February 2009 | Return made up to 11/12/08; full list of members (3 pages) |
18 February 2009 | Return made up to 11/12/08; full list of members (3 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
12 August 2008 | Accounting reference date shortened from 31/03/2009 to 31/05/2008 (1 page) |
12 August 2008 | Accounting reference date shortened from 31/03/2009 to 31/05/2008 (1 page) |
11 March 2008 | Curr ext from 31/12/2008 to 31/03/2009 (1 page) |
11 March 2008 | Curr ext from 31/12/2008 to 31/03/2009 (1 page) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | New director appointed (2 pages) |
29 December 2007 | New secretary appointed (2 pages) |
29 December 2007 | New secretary appointed (2 pages) |
29 December 2007 | Ad 12/12/07--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
29 December 2007 | Ad 12/12/07--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
11 December 2007 | Incorporation (9 pages) |
11 December 2007 | Incorporation (9 pages) |