Halifax
West Yorkshire
HX3 5AX
Director Name | Lucy Victoria Hill |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2020(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Mr Adrian Charles Furness |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2024(15 years, 9 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | F4, F Mill Dean Clough Mills Halifax HX3 5AX |
Director Name | Mrs Danielle Chruszcz |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2024(15 years, 10 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | F4, F Mill Dean Clough Mills Halifax HX3 5AX |
Director Name | Mr Jamie Carlos Kent Sopp |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bracken House 49 The Green Werrington Peterborough PE4 6RT |
Director Name | Stuart Robinett |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(2 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 23 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Thorpe Downs Road Church Gresley Swadlincote Derbyshire DE11 9FB |
Director Name | Miss Victoria Louise Turner |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2022(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 August 2023) |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Website | klegeeuroplimited.co.uk |
---|
Registered Address | F4, F Mill Dean Clough Mills Halifax HX3 5AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Jamie Carlos Kent Sopp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,145 |
Cash | £6,162 |
Current Liabilities | £33,265 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (6 days from now) |
15 July 2016 | Delivered on: 19 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
1 February 2024 | Appointment of Mr Adrian Charles Furness as a director on 22 January 2024 (2 pages) |
---|---|
1 February 2024 | Termination of appointment of Jamie Carlos Kent Sopp as a director on 22 January 2024 (1 page) |
29 January 2024 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to F4, F Mill Dean Clough Mills Halifax HX3 5AX on 29 January 2024 (1 page) |
14 August 2023 | Termination of appointment of Victoria Louise Turner as a director on 12 August 2023 (1 page) |
27 April 2023 | Accounts for a small company made up to 30 September 2022 (8 pages) |
26 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
20 May 2022 | Satisfaction of charge 065580140001 in full (4 pages) |
20 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
16 February 2022 | Appointment of Miss Victoria Louise Turner as a director on 28 January 2022 (2 pages) |
11 February 2022 | Accounts for a small company made up to 30 September 2021 (8 pages) |
5 May 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
11 February 2021 | Resolutions
|
5 February 2021 | Accounts for a small company made up to 30 September 2020 (8 pages) |
28 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
19 February 2020 | Accounts for a small company made up to 30 September 2019 (8 pages) |
13 February 2020 | Director's details changed for Lucy Victoria Hill on 13 February 2020 (2 pages) |
13 February 2020 | Director's details changed for Ms Hannah Grace Wilcox on 13 February 2020 (2 pages) |
13 February 2020 | Appointment of Lucy Victoria Hill as a director on 13 February 2020 (2 pages) |
1 May 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
23 April 2019 | Confirmation statement made on 20 April 2019 with updates (5 pages) |
15 August 2018 | Change of details for Activate Group Limited as a person with significant control on 8 August 2018 (2 pages) |
15 August 2018 | Cessation of Jamie Carlos Kent Sopp as a person with significant control on 8 August 2018 (1 page) |
6 June 2018 | Director's details changed for Ms Hannah Grace Wilcox on 2 June 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
31 May 2018 | Cessation of Deborah Sopp as a person with significant control on 20 October 2017 (1 page) |
31 May 2018 | Notification of Activate Group Limited as a person with significant control on 20 October 2017 (2 pages) |
29 May 2018 | Registered office address changed from 2 Lakeside Court, Flaxley Road Kingston Park, Hampton Peterborough PE2 9FT England to West House King Cross Road Halifax West Yorkshire HX1 1EB on 29 May 2018 (1 page) |
28 March 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
30 October 2017 | Appointment of Ms Hannah Grace Wilcox as a director on 20 October 2017 (3 pages) |
30 October 2017 | Appointment of Ms Hannah Grace Wilcox as a director on 20 October 2017 (3 pages) |
26 October 2017 | Memorandum and Articles of Association (9 pages) |
26 October 2017 | Resolutions
|
26 October 2017 | Resolutions
|
26 October 2017 | Memorandum and Articles of Association (9 pages) |
2 May 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
2 May 2017 | Register inspection address has been changed from 87 Park Road Peterborough PE1 2TN England to 2 Lakeside Court, Flaxley Road Kingston Park, Hampton Peterborough PE2 9FT (1 page) |
2 May 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
2 May 2017 | Register inspection address has been changed from 87 Park Road Peterborough PE1 2TN England to 2 Lakeside Court, Flaxley Road Kingston Park, Hampton Peterborough PE2 9FT (1 page) |
19 April 2017 | Registered office address changed from 2 Lakeside Court Flaxley Road Kingston Park Peterborough PE2 9EN England to 2 Lakeside Court, Flaxley Road Kingston Park, Hampton Peterborough PE2 9FT on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from 2 Lakeside Court Flaxley Road Kingston Park Peterborough PE2 9EN England to 2 Lakeside Court, Flaxley Road Kingston Park, Hampton Peterborough PE2 9FT on 19 April 2017 (1 page) |
3 April 2017 | Registered office address changed from 93 Fengate Peterborough PE1 5BA England to 2 Lakeside Court Flaxley Road Kingston Park Peterborough PE2 9EN on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from 93 Fengate Peterborough PE1 5BA England to 2 Lakeside Court Flaxley Road Kingston Park Peterborough PE2 9EN on 3 April 2017 (1 page) |
18 January 2017 | Micro company accounts made up to 30 September 2016 (6 pages) |
18 January 2017 | Micro company accounts made up to 30 September 2016 (6 pages) |
19 July 2016 | Registration of charge 065580140001, created on 15 July 2016 (18 pages) |
19 July 2016 | Registration of charge 065580140001, created on 15 July 2016 (18 pages) |
3 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
5 April 2016 | Registered office address changed from 53 Fengate Peterborough PE1 5BA England to 93 Fengate Peterborough PE1 5BA on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from 53 Fengate Peterborough PE1 5BA England to 93 Fengate Peterborough PE1 5BA on 5 April 2016 (1 page) |
10 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
7 March 2016 | Registered office address changed from 49 the Green Werrington Peterborough PE4 6RT England to 53 Fengate Peterborough PE1 5BA on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from 49 the Green Werrington Peterborough PE4 6RT England to 53 Fengate Peterborough PE1 5BA on 7 March 2016 (1 page) |
18 February 2016 | Company name changed klege europ LIMITED\certificate issued on 18/02/16
|
18 February 2016 | Company name changed klege europ LIMITED\certificate issued on 18/02/16
|
31 January 2016 | Change of name notice (2 pages) |
31 January 2016 | Change of name notice (2 pages) |
21 April 2015 | Registered office address changed from 87 Park Road Peterborough PE1 2TN to 49 the Green Werrington Peterborough PE4 6RT on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from 87 Park Road Peterborough PE1 2TN to 49 the Green Werrington Peterborough PE4 6RT on 21 April 2015 (1 page) |
21 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
20 April 2015 | Register inspection address has been changed from Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA England to 87 Park Road Peterborough PE1 2TN (1 page) |
20 April 2015 | Registered office address changed from Bracken House 49 the Green Werrington Peterborough PE4 6RT to 87 Park Road Peterborough PE1 2TN on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from Bracken House 49 the Green Werrington Peterborough PE4 6RT to 87 Park Road Peterborough PE1 2TN on 20 April 2015 (1 page) |
20 April 2015 | Register inspection address has been changed from Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA England to 87 Park Road Peterborough PE1 2TN (1 page) |
12 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 May 2011 | Termination of appointment of Stuart Robinett as a director (1 page) |
6 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Termination of appointment of Stuart Robinett as a director (1 page) |
6 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page) |
11 April 2011 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page) |
30 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Register inspection address has been changed (2 pages) |
30 June 2010 | Register(s) moved to registered inspection location (2 pages) |
30 June 2010 | Register inspection address has been changed (2 pages) |
30 June 2010 | Register(s) moved to registered inspection location (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 April 2009 | Return made up to 08/04/09; full list of members (5 pages) |
30 April 2009 | Return made up to 08/04/09; full list of members (5 pages) |
4 July 2008 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
4 July 2008 | Ad 20/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 July 2008 | Ad 20/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 July 2008 | Director appointed stuart peter robinett (3 pages) |
4 July 2008 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
4 July 2008 | Director appointed stuart peter robinett (3 pages) |
4 July 2008 | Location of register of members (1 page) |
4 July 2008 | Location of register of members (1 page) |
8 April 2008 | Incorporation (18 pages) |
8 April 2008 | Incorporation (18 pages) |