Halifax
West Yorkshire
HX1 5ER
Director Name | Mr Matthew Nicholas Smart |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER |
Secretary Name | Janet Southwart |
---|---|
Status | Current |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | dexternicholas.com |
---|---|
Email address | [email protected] |
Telephone | 01422 399499 |
Telephone region | Halifax |
Registered Address | Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | Mr Kenneth Smart 75.00% Ordinary |
---|---|
25 at £1 | Mr Matthew Nicholas Smart 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,695 |
Cash | £41,550 |
Current Liabilities | £43,615 |
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 | 11 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 25 March 2025 (12 months from now) |
9 April 2020 | Change of details for Mr Kenneth Smart as a person with significant control on 6 April 2020 (5 pages) |
---|---|
19 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 April 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 October 2014 | Registered office address changed from 75 Great George Street Leeds LS1 3BR to Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 75 Great George Street Leeds LS1 3BR to Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 75 Great George Street Leeds LS1 3BR to Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB on 1 October 2014 (1 page) |
8 September 2014 | Secretary's details changed for Janet Southwart on 19 August 2014 (3 pages) |
8 September 2014 | Director's details changed for Mr Kenneth Smart on 19 August 2014 (3 pages) |
8 September 2014 | Director's details changed for Mr Kenneth Smart on 19 August 2014 (3 pages) |
8 September 2014 | Secretary's details changed for Janet Southwart on 19 August 2014 (3 pages) |
8 September 2014 | Director's details changed for Mr Mathew Nicholas Smart on 19 August 2014 (3 pages) |
8 September 2014 | Director's details changed for Mr Mathew Nicholas Smart on 19 August 2014 (3 pages) |
21 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
13 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Mr Kenneth Smart on 11 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Mathew Nicholas Smart on 11 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Kenneth Smart on 11 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Mr Mathew Nicholas Smart on 11 March 2010 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
29 April 2008 | Appointment terminated secretary york place company secretaries LIMITED (1 page) |
29 April 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
29 April 2008 | Secretary appointed janet southwart (1 page) |
29 April 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
29 April 2008 | Director appointed mr mathew nicholas smart (1 page) |
29 April 2008 | Secretary appointed janet southwart (1 page) |
29 April 2008 | Director appointed mr mathew nicholas smart (1 page) |
29 April 2008 | Director appointed mr kenneth smart (1 page) |
29 April 2008 | Appointment terminated secretary york place company secretaries LIMITED (1 page) |
29 April 2008 | Director appointed mr kenneth smart (1 page) |
11 March 2008 | Incorporation (16 pages) |
11 March 2008 | Incorporation (16 pages) |