City Road
Bradford
West Yorkshire
BD8 8JY
Director Name | Mr Sheraz Mohammed Malik |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakwood Court City Road Bradford West Yorkshire BD8 8JY |
Director Name | Mrs Julia Joanne Gray |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2018(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 March 2020) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
Director Name | Chadlaw (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | 13 Railway Street Huddersfield West Yorkshire HD1 1JS |
Secretary Name | Chadlaw (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | 13 Railway Street Huddersfield West Yorkshire HD1 1JS |
Website | www.prizematic.co.uk |
---|
Registered Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £894,067 |
Cash | £1,118,346 |
Current Liabilities | £232,092 |
Latest Accounts | 29 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 June |
21 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
20 January 2021 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2020 | Termination of appointment of Julia Joanne Gray as a director on 25 March 2020 (1 page) |
26 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
26 March 2020 | Termination of appointment of Sheraz Mohammed Malik as a director on 25 March 2020 (1 page) |
7 November 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
2 November 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
2 November 2018 | Appointment of Mr Nasser Mohammed Malik as a director on 2 November 2018 (2 pages) |
26 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
20 September 2018 | Appointment of Mrs Julia Joanne Gray as a director on 19 September 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 May 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 May 2016 | Director's details changed for Mr Sheraz Mohammed Malik on 27 March 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Sheraz Mohammed Malik on 27 March 2016 (2 pages) |
19 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
8 September 2014 | Statement of capital following an allotment of shares on 4 September 2014
|
8 September 2014 | Statement of capital following an allotment of shares on 4 September 2014
|
8 September 2014 | Statement of capital following an allotment of shares on 4 September 2014
|
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 June 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 June 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Registered office address changed from 2a Red Hall Crescent Paragon Business Village Wakefield West Yorkshire WF1 2DF on 12 June 2013 (1 page) |
12 June 2013 | Registered office address changed from 2a Red Hall Crescent Paragon Business Village Wakefield West Yorkshire WF1 2DF on 12 June 2013 (1 page) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 June 2012 | Appointment of Sheraz Malik as a director (2 pages) |
28 June 2012 | Appointment of Sheraz Malik as a director (2 pages) |
12 June 2012 | Termination of appointment of Chadlaw (Secretaries) Limited as a secretary (1 page) |
12 June 2012 | Termination of appointment of Chadlaw (Secretaries) Limited as a secretary (1 page) |
12 June 2012 | Termination of appointment of Chadlaw (Directors) Limited as a director (1 page) |
12 June 2012 | Termination of appointment of Chadlaw (Directors) Limited as a director (1 page) |
12 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
8 January 2012 | Amended accounts made up to 31 December 2010 (6 pages) |
8 January 2012 | Amended accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (14 pages) |
20 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (14 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 September 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
2 September 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
1 September 2009 | Nc inc already adjusted 25/08/09 (2 pages) |
1 September 2009 | Resolutions
|
1 September 2009 | Memorandum and Articles of Association (11 pages) |
1 September 2009 | Memorandum and Articles of Association (11 pages) |
1 September 2009 | Ad 25/08/09\gbp si 1668@1=1668\gbp ic 13332/15000\ (2 pages) |
1 September 2009 | Ad 25/08/09\gbp si 1668@1=1668\gbp ic 13332/15000\ (2 pages) |
1 September 2009 | Nc inc already adjusted 25/08/09 (2 pages) |
1 September 2009 | Resolutions
|
15 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
15 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from 13 railway street huddersfield west yorkshire HD1 1JS england (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 13 railway street huddersfield west yorkshire HD1 1JS england (1 page) |
29 March 2008 | Company name changed widcombe LIMITED\certificate issued on 31/03/08 (2 pages) |
29 March 2008 | Company name changed widcombe LIMITED\certificate issued on 31/03/08 (2 pages) |
27 March 2008 | Incorporation (16 pages) |
27 March 2008 | Incorporation (16 pages) |