Castleford
West Yorkshire
WF10 4TR
Director Name | Mrs Tracy Ann Sycamore |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Yorkshire Business Centre Chestnut House Old Great North Road, Darrington Pontefract WF8 3HR |
Director Name | Mr Robert Paul Train |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Role | Financial Services Advice |
Country of Residence | United Kingdom |
Correspondence Address | 8 Checkstone Avenue Castleford West Yorkshire WF10 5EN |
Secretary Name | Mr Robert Paul Train |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Role | Financial Services Advice |
Country of Residence | United Kingdom |
Correspondence Address | 8 Checkstone Avenue Castleford West Yorkshire WF10 5EN |
Telephone | 01977 555167 |
---|---|
Telephone region | Pontefract |
Registered Address | Yorkshire Business Centre Chestnut House Old Great North Road, Darrington Pontefract WF8 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Darrington |
Ward | Pontefract South |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Nigel Sycamore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £714 |
Cash | £1,278 |
Current Liabilities | £3,515 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 1 week from now) |
6 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
13 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
12 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
29 January 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
9 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
30 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
11 February 2019 | Registered office address changed from 4 Roman View Castleford WF10 4TR England to Yorkshire Business Centre Chestnut House Old Great North Road, Darrington Pontefract WF8 3HR on 11 February 2019 (1 page) |
4 January 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
4 April 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
3 November 2017 | Registered office address changed from Southgate Business Centre 32 Gillygate Pontefract West Yorkshire WF8 1PQ to 4 Roman View Castleford WF10 4TR on 3 November 2017 (1 page) |
3 November 2017 | Registered office address changed from Southgate Business Centre 32 Gillygate Pontefract West Yorkshire WF8 1PQ to 4 Roman View Castleford WF10 4TR on 3 November 2017 (1 page) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
20 April 2016 | Appointment of Mrs Tracy Ann Sycamore as a director on 6 April 2016 (2 pages) |
20 April 2016 | Appointment of Mrs Tracy Ann Sycamore as a director on 6 April 2016 (2 pages) |
2 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
23 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
23 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
31 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
3 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Registered office address changed from 1St Floor 3-5 Bank Street Castleford West Yorkshire WF10 1HZ on 27 February 2013 (1 page) |
27 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Registered office address changed from 1St Floor 3-5 Bank Street Castleford West Yorkshire WF10 1HZ on 27 February 2013 (1 page) |
9 October 2012 | Termination of appointment of Robert Train as a secretary (1 page) |
9 October 2012 | Termination of appointment of Robert Train as a secretary (1 page) |
8 October 2012 | Termination of appointment of Robert Train as a secretary (1 page) |
8 October 2012 | Termination of appointment of Robert Train as a secretary (1 page) |
8 October 2012 | Termination of appointment of Robert Train as a director (1 page) |
8 October 2012 | Termination of appointment of Robert Train as a director (1 page) |
5 September 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
6 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 February 2010 | Director's details changed for Robert Paul Train on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Robert Paul Train on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Robert Paul Train on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Nigel Lyndon Sycamore on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Nigel Lyndon Sycamore on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Nigel Lyndon Sycamore on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
23 July 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
9 February 2009 | Director's change of particulars / neil sycamore / 09/02/2009 (1 page) |
9 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
9 February 2009 | Director's change of particulars / neil sycamore / 09/02/2009 (1 page) |
5 February 2008 | Incorporation (21 pages) |
5 February 2008 | Incorporation (21 pages) |