Skipton
BD23 2PB
Secretary Name | Helix Agencies Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2011(3 years after company formation) |
Appointment Duration | 13 years, 1 month |
Correspondence Address | The Office 1 Steeple View Golcar Huddersfield HD7 4QJ |
Director Name | Mr Stephen John Beckett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 December 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Parsonage Gardens Marple Stockport Cheshire SK6 7NB |
Director Name | Sally Anne Fielding |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Annes House High Street Chapeltown Turton Bolton BL7 0NE |
Secretary Name | Mr Stephen John Beckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 December 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Parsonage Gardens Marple Stockport Cheshire SK6 7NB |
Director Name | Mr James William Sheffield |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 March 2015) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | The Office 1 Steeple View Golcar Huddersfield HD7 4QJ |
Secretary Name | Mr Howard Anthony Roche |
---|---|
Status | Resigned |
Appointed | 21 December 2009(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2011) |
Role | Company Director |
Correspondence Address | Century House Roman Road Blackburn BB1 2LD |
Director Name | Mr Howard Anthony Roche |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 April 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Office 1 Steeple View Golcar Huddersfield HD7 4QJ |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 46 Sackville Street Skipton BD23 2PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton South |
Built Up Area | Skipton |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Howard Roche 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 3 April 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 2 weeks from now) |
1 February 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
13 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
23 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
4 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
1 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
18 February 2022 | Registered office address changed from PO Box the Office 1 Steeple View Golcar Huddersfield HD7 4QJ to 46 Sackville Street Skipton BD23 2PB on 18 February 2022 (1 page) |
6 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
2 February 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
3 April 2020 | Confirmation statement made on 3 April 2020 with updates (4 pages) |
4 July 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
3 April 2019 | Termination of appointment of Howard Anthony Roche as a director on 31 March 2019 (1 page) |
3 April 2019 | Cessation of Howard Anthony Roche as a person with significant control on 8 May 2018 (1 page) |
25 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
14 May 2018 | Form 123 increase share cap (2 pages) |
9 May 2018 | Resolutions
|
8 May 2018 | Appointment of Mr Jonathan William Roche as a director on 8 May 2018 (2 pages) |
8 May 2018 | Notification of Jonathan William Roche as a person with significant control on 8 May 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
4 January 2018 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
7 November 2017 | Appointment of Mr Howard Anthony Roche as a director on 4 April 2017 (2 pages) |
7 November 2017 | Appointment of Mr Howard Anthony Roche as a director on 4 April 2017 (2 pages) |
6 April 2017 | Resolutions
|
6 April 2017 | Resolutions
|
5 April 2017 | Termination of appointment of Howard Anthony Roche as a director on 3 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Howard Anthony Roche as a director on 3 April 2017 (1 page) |
3 April 2017 | Confirmation statement made on 3 April 2017 with no updates (3 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with no updates (3 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
9 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
9 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
18 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
18 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
30 April 2015 | Company name changed ppsl energy LTD\certificate issued on 30/04/15
|
30 April 2015 | Company name changed ppsl energy LTD\certificate issued on 30/04/15
|
13 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Secretary's details changed for Helix Agencies Limited on 19 March 2015 (1 page) |
13 April 2015 | Secretary's details changed for Helix Agencies Limited on 19 March 2015 (1 page) |
13 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
9 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
9 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
3 March 2015 | Appointment of Mr Howard Anthony Roche as a director on 3 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of James William Sheffield as a director on 3 March 2015 (1 page) |
3 March 2015 | Termination of appointment of James William Sheffield as a director on 3 March 2015 (1 page) |
3 March 2015 | Appointment of Mr Howard Anthony Roche as a director on 3 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of James William Sheffield as a director on 3 March 2015 (1 page) |
3 March 2015 | Appointment of Mr Howard Anthony Roche as a director on 3 March 2015 (2 pages) |
20 June 2014 | Company name changed K2 conservatory systems LIMITED\certificate issued on 20/06/14
|
20 June 2014 | Company name changed K2 conservatory systems LIMITED\certificate issued on 20/06/14
|
19 June 2014 | Registered office address changed from Century House Roman Road Blackburn BB1 2LD on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from Century House Roman Road Blackburn BB1 2LD on 19 June 2014 (1 page) |
1 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
8 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
8 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
24 January 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
4 May 2012 | Secretary's details changed for Helix Agencies Limited on 1 April 2012 (2 pages) |
4 May 2012 | Secretary's details changed for Helix Agencies Limited on 1 April 2012 (2 pages) |
4 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Secretary's details changed for Helix Agencies Limited on 1 April 2012 (2 pages) |
4 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
12 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
18 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
17 April 2011 | Appointment of Helix Agencies Limited as a secretary (2 pages) |
17 April 2011 | Appointment of Helix Agencies Limited as a secretary (2 pages) |
16 April 2011 | Termination of appointment of Howard Roche as a secretary (1 page) |
16 April 2011 | Termination of appointment of Howard Roche as a secretary (1 page) |
31 March 2011 | Registered office address changed from Burnden House Roman Road Blackburn Lancashire BB1 2LD England on 31 March 2011 (1 page) |
31 March 2011 | Registered office address changed from Burnden House Roman Road Blackburn Lancashire BB1 2LD England on 31 March 2011 (1 page) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
16 January 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
4 January 2010 | Termination of appointment of Sally Fielding as a director (1 page) |
4 January 2010 | Termination of appointment of Stephen Beckett as a secretary (1 page) |
4 January 2010 | Termination of appointment of Stephen Beckett as a secretary (1 page) |
4 January 2010 | Appointment of Mr James William Sheffield as a director (2 pages) |
4 January 2010 | Termination of appointment of Sally Fielding as a director (1 page) |
4 January 2010 | Appointment of Mr James William Sheffield as a director (2 pages) |
4 January 2010 | Appointment of Mr Howard Anthony Roche as a secretary (1 page) |
4 January 2010 | Termination of appointment of Stephen Beckett as a director (1 page) |
4 January 2010 | Termination of appointment of Stephen Beckett as a director (1 page) |
4 January 2010 | Appointment of Mr Howard Anthony Roche as a secretary (1 page) |
13 May 2009 | Auditor's resignation (1 page) |
13 May 2009 | Auditor's resignation (1 page) |
23 April 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
23 April 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
27 March 2009 | Location of register of members (1 page) |
27 March 2009 | Location of register of members (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from burnden house roman road blackburn lancashire BB1 2LD (1 page) |
27 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
27 March 2009 | Location of debenture register (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from burnden house roman road blackburn lancashire BB1 2LD (1 page) |
27 March 2009 | Location of debenture register (1 page) |
4 December 2008 | Memorandum and Articles of Association (13 pages) |
4 December 2008 | Memorandum and Articles of Association (13 pages) |
22 October 2008 | Company name changed inhoco 3467 LIMITED\certificate issued on 22/10/08 (2 pages) |
22 October 2008 | Company name changed inhoco 3467 LIMITED\certificate issued on 22/10/08 (2 pages) |
17 October 2008 | Appointment terminated secretary a g secretarial LIMITED (1 page) |
17 October 2008 | Appointment terminated director inhoco formations LIMITED (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from 100 barbirolli square manchester M2 3AB (1 page) |
17 October 2008 | Director and secretary appointed stephen john beckett (3 pages) |
17 October 2008 | Appointment terminated secretary a g secretarial LIMITED (1 page) |
17 October 2008 | Appointment terminated director inhoco formations LIMITED (1 page) |
17 October 2008 | Director and secretary appointed stephen john beckett (3 pages) |
17 October 2008 | Director appointed sally anne fielding (3 pages) |
17 October 2008 | Director appointed sally anne fielding (3 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from 100 barbirolli square manchester M2 3AB (1 page) |
20 March 2008 | Incorporation (18 pages) |
20 March 2008 | Incorporation (18 pages) |