Rothwell
Leeds
LS26 0EY
Director Name | Mr Ian Martin Parkes |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Park Lane Rothwell Leeds LS26 0EY |
Secretary Name | Mrs Adela Marie Parkes |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Park Lane Rothwell Leeds LS26 0EY |
Registered Address | 3365 Century Way Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Mr Ian Martin Parkes 50.00% Ordinary |
---|---|
50 at £1 | Mrs Adela Parkes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,028 |
Current Liabilities | £11,677 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 20 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
4 December 2020 | Unaudited abridged accounts made up to 28 February 2020 (5 pages) |
---|---|
2 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
28 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (6 pages) |
1 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
30 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2019 | Unaudited abridged accounts made up to 28 February 2018 (9 pages) |
10 April 2018 | Registered office address changed from Century House 29 Clarendon Road Leeds West Yorkshire LS2 9PG to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 10 April 2018 (1 page) |
2 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
27 December 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
27 December 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
22 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
1 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
23 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Registered office address changed from New City Chambers 36 Wood Street Wakefield West Yorkshire WF1 2HB on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from New City Chambers 36 Wood Street Wakefield West Yorkshire WF1 2HB on 11 January 2012 (1 page) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Mrs Adela Parkes on 20 February 2010 (2 pages) |
26 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Mrs Adela Parkes on 20 February 2010 (2 pages) |
23 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
23 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
18 March 2009 | Director appointed mrs adela parkes (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from new city chambers, 36 wood street, wakefield west yorkshire WF1 2HB (1 page) |
18 March 2009 | Director appointed mrs adela parkes (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from new city chambers, 36 wood street, wakefield west yorkshire WF1 2HB (1 page) |
18 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
18 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
20 February 2008 | Incorporation (17 pages) |
20 February 2008 | Incorporation (17 pages) |