Cullingworth
Bradford
West Yorkshire
BD13 5AU
Director Name | Mr Jamie Fletcher |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2008(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 54 Sutton Drive Cullingworth Bradford West Yorkshire BD13 5BQ |
Secretary Name | Mr Jamie Fletcher |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 2008(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 54 Sutton Drive Cullingworth Bradford West Yorkshire BD13 5BQ |
Director Name | Mr Andrew Fletcher |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2008(3 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Elliot Street Skipton North Yorkshire BD23 1PE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | smfprint.com |
---|---|
Email address | [email protected] |
Telephone | 01535 273325 |
Telephone region | Keighley |
Registered Address | Spring Mill Main Street Wilsden Bradford West Yorkshire BD15 0DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Wilsden |
Ward | Bingley Rural |
Built Up Area | Wilsden |
40 at £1 | Andrew Fletcher 33.33% Ordinary |
---|---|
40 at £1 | Jamie Fletcher 33.33% Ordinary |
25 at £1 | Sandra Fletcher 20.83% Ordinary |
15 at £1 | Alan Fletcher 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,902 |
Cash | £33,546 |
Current Liabilities | £117,715 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months, 3 weeks from now) |
15 January 2021 | Confirmation statement made on 3 January 2021 with updates (5 pages) |
---|---|
9 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
1 August 2020 | Registered office address changed from 29 Moor Close Lane, Queensbury Bradford West Yorkshire BD13 2NS to Spring Mill Main Street Wilsden Bradford West Yorkshire BD15 0DX on 1 August 2020 (1 page) |
18 January 2020 | Confirmation statement made on 3 January 2020 with updates (5 pages) |
14 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
4 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 January 2015 | Amended total exemption full accounts made up to 31 March 2014 (14 pages) |
9 January 2015 | Amended total exemption full accounts made up to 31 March 2014 (14 pages) |
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Director's details changed for Andrew Fletcher on 1 October 2011 (2 pages) |
4 January 2012 | Director's details changed for Andrew Fletcher on 1 October 2011 (2 pages) |
4 January 2012 | Director's details changed for Andrew Fletcher on 1 October 2011 (2 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
10 September 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
10 September 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
21 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Jamie Fletcher on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Andrew Fletcher on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Andrew Fletcher on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Jamie Fletcher on 20 January 2010 (2 pages) |
23 July 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
23 July 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
6 January 2009 | Ad 01/03/08\gbp si 120@1=120\gbp ic 1/121\ (2 pages) |
6 January 2009 | Director's change of particulars / andrew fletcher / 31/12/2008 (1 page) |
6 January 2009 | Return made up to 03/01/09; full list of members (5 pages) |
6 January 2009 | Ad 01/03/08\gbp si 120@1=120\gbp ic 1/121\ (2 pages) |
6 January 2009 | Director's change of particulars / andrew fletcher / 31/12/2008 (1 page) |
6 January 2009 | Return made up to 03/01/09; full list of members (5 pages) |
12 August 2008 | Director appointed andrew fletcher (2 pages) |
12 August 2008 | Director appointed andrew fletcher (2 pages) |
6 February 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
6 February 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | New secretary appointed (1 page) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | New secretary appointed (1 page) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | New director appointed (1 page) |
3 January 2008 | Incorporation (16 pages) |
3 January 2008 | Incorporation (16 pages) |