Nesfield Road
Ilkley
West Yorkshire
LS29 0BE
Director Name | Mr Ian King |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2008(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Wharfeside Nesfield Road Ilkley West Yorkshire LS29 0BE |
Secretary Name | Mr Ian King |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 2008(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Wharfeside Nesfield Road Ilkley West Yorkshire LS29 0BE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01535 658045 |
---|---|
Telephone region | Keighley |
Registered Address | Unit 10 Ryefield Business Park Ryefield Way Silsden Keighley Yorkshire BD20 0EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Silsden |
Ward | Craven |
Built Up Area | Silsden |
51 at £1 | Mr Ian King 51.00% Ordinary B |
---|---|
49 at £1 | Daryl Ian King 49.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £632,753 |
Cash | £365,169 |
Current Liabilities | £338,471 |
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 | 15 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 April 2024 (1 month from now) |
29 May 2014 | Delivered on: 30 May 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
22 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
30 May 2019 | Second filing for the notification of Mr Ian King as a person with significant control (7 pages) |
1 May 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
25 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 April 2017 | Confirmation statement made on 15 April 2017 with updates
|
20 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 May 2014 | Registration of charge 065656420001 (21 pages) |
30 May 2014 | Registration of charge 065656420001 (21 pages) |
16 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 April 2012 | Memorandum and Articles of Association (12 pages) |
23 April 2012 | Memorandum and Articles of Association (12 pages) |
18 April 2012 | Change of share class name or designation (2 pages) |
18 April 2012 | Statement of company's objects (2 pages) |
18 April 2012 | Statement of company's objects (2 pages) |
18 April 2012 | Resolutions
|
18 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Change of share class name or designation (2 pages) |
18 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Resolutions
|
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
25 July 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
25 July 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
25 July 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
25 July 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from c/o sagars LLP elizabeth house queen street leeds west yorkshire LS1 2TW england (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from c/o sagars LLP elizabeth house queen street leeds west yorkshire LS1 2TW england (1 page) |
16 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
22 May 2008 | Ad 15/04/08\gbp si 99@1=99\gbp ic 2/101\ (2 pages) |
22 May 2008 | Ad 15/04/08\gbp si 99@1=99\gbp ic 2/101\ (2 pages) |
23 April 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
23 April 2008 | Director and secretary appointed mr ian king (1 page) |
23 April 2008 | Director appointed daryl ian king (1 page) |
23 April 2008 | Director and secretary appointed mr ian king (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
23 April 2008 | Director appointed daryl ian king (1 page) |
23 April 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
15 April 2008 | Incorporation (13 pages) |
15 April 2008 | Incorporation (13 pages) |