Halifax
West Yorkshire
HX1 1HX
Director Name | Mr Craig Simcock |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG |
Secretary Name | Mr Michael Dumbreck |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cow Green Halifax West Yorkshire HX1 1HX |
Website | www.printbureau.co.uk/ |
---|---|
Telephone | 01422 847799 |
Telephone region | Halifax |
Registered Address | 21 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,272 |
Cash | £25,910 |
Current Liabilities | £83,349 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
31 July 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
14 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2023 | Confirmation statement made on 27 March 2023 with updates (4 pages) |
22 August 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
11 May 2022 | Confirmation statement made on 27 March 2022 with updates (4 pages) |
25 March 2022 | Director's details changed for Mr Michael Dumbreck on 25 March 2022 (2 pages) |
25 March 2022 | Change of details for Mr Michael Dumbreck as a person with significant control on 25 March 2022 (2 pages) |
25 March 2022 | Director's details changed for Mr Craig Simcock on 25 March 2022 (2 pages) |
25 March 2022 | Secretary's details changed for Mr Michael Dumbreck on 25 March 2022 (1 page) |
1 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
1 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
11 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
28 April 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
1 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
28 February 2018 | Confirmation statement made on 27 February 2018 with updates (3 pages) |
9 October 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
9 October 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
9 October 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
9 October 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
12 April 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
12 April 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
10 October 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
10 October 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
14 September 2016 | Registered office address changed from Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG to 21 Clare Road Halifax West Yorkshire HX1 2HX on 14 September 2016 (1 page) |
14 September 2016 | Registered office address changed from Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG to 21 Clare Road Halifax West Yorkshire HX1 2HX on 14 September 2016 (1 page) |
28 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
28 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for Mr Craig Simcock on 13 January 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Michael Dumbreck on 13 January 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Michael Dumbreck on 13 January 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Michael Dumbreck on 13 January 2014 (2 pages) |
24 March 2014 | Secretary's details changed for Mr Michael Dumbreck on 13 January 2014 (1 page) |
24 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for Mr Craig Simcock on 13 January 2014 (2 pages) |
24 March 2014 | Secretary's details changed for Mr Michael Dumbreck on 13 January 2014 (1 page) |
24 March 2014 | Director's details changed for Mr Michael Dumbreck on 13 January 2014 (2 pages) |
12 December 2013 | Registered office address changed from 20 Cow Green Halifax West Yorkshire HX1 1HX on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from 20 Cow Green Halifax West Yorkshire HX1 1HX on 12 December 2013 (1 page) |
24 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 March 2013 | Director's details changed for Mr Michael Dumbreck on 6 March 2013 (2 pages) |
6 March 2013 | Secretary's details changed for Mr Michael Dumbreck on 6 March 2013 (1 page) |
6 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Director's details changed for Mr Craig Simcock on 6 March 2013 (2 pages) |
6 March 2013 | Secretary's details changed for Mr Michael Dumbreck on 6 March 2013 (1 page) |
6 March 2013 | Director's details changed for Mr Craig Simcock on 6 March 2013 (2 pages) |
6 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Director's details changed for Mr Craig Simcock on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Michael Dumbreck on 6 March 2013 (2 pages) |
6 March 2013 | Secretary's details changed for Mr Michael Dumbreck on 6 March 2013 (1 page) |
6 March 2013 | Director's details changed for Mr Michael Dumbreck on 6 March 2013 (2 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Register inspection address has been changed from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG (1 page) |
16 March 2011 | Register inspection address has been changed from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG (1 page) |
8 November 2010 | Registered office address changed from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG United Kingdom on 8 November 2010 (2 pages) |
8 November 2010 | Registered office address changed from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG United Kingdom on 8 November 2010 (2 pages) |
8 November 2010 | Registered office address changed from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG United Kingdom on 8 November 2010 (2 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Register inspection address has been changed (1 page) |
12 March 2010 | Director's details changed for Mr Michael Dumbreck on 27 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Michael Dumbreck on 27 February 2010 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 July 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
10 July 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
4 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
27 February 2008 | Incorporation (14 pages) |
27 February 2008 | Incorporation (14 pages) |