Colne Road
Huddersfield
HD1 3AG
Director Name | Mrs Emma Smithies |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2020(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | First Floor Office Suite, Mill B Colne Road Buildi Colne Road Huddersfield HD1 3AG |
Director Name | Estate Of Peter James Butler |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 7 Owl Mews Lascelles Hall Huddersfield West Yorkshire HD5 0BD |
Director Name | Mr Kurt Andrew John Schramm |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | The Coach House 7 Owls Mews Lascelles Hall Huddersfield West Yorkshire HD5 0BD |
Secretary Name | Antonia Jane Coffey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Dairy Northgate Honley Holmfirth West Yorkshire HD9 6QL |
Registered Address | First Floor Office Suite, Mill B Colne Road Buildings Colne Road Huddersfield HD1 3AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Antonia Jane Coffey 33.33% Ordinary |
---|---|
1 at £1 | Mr Kurt Andrew John Schramm 33.33% Ordinary |
1 at £1 | Mr Peter James Butler 33.33% Ordinary |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
28 October 2020 | Appointment of Mrs Emma Smithies as a director on 22 October 2020 (2 pages) |
---|---|
28 October 2020 | Notification of Emma Smithies as a person with significant control on 22 October 2020 (2 pages) |
28 October 2020 | Notification of Alexander Smithies as a person with significant control on 22 October 2020 (2 pages) |
28 October 2020 | Termination of appointment of Antonia Jane Coffey as a secretary on 22 October 2020 (1 page) |
28 October 2020 | Appointment of Mr Alexander Smithies as a director on 22 October 2020 (2 pages) |
28 October 2020 | Cessation of Kurt Andrew John Schramm as a person with significant control on 22 October 2020 (1 page) |
28 October 2020 | Registered office address changed from 2nd Floor 1 Bell Street London NW1 5BY to First Floor Office Suite, Mill B Colne Road Buildings Colne Road Huddersfield HD1 3AG on 28 October 2020 (1 page) |
28 October 2020 | Cessation of Antonia Jane Coffey as a person with significant control on 22 October 2020 (1 page) |
28 October 2020 | Termination of appointment of Kurt Andrew John Schramm as a director on 22 October 2020 (1 page) |
8 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
7 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
27 July 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
27 July 2018 | Cessation of Peter James Butler as a person with significant control on 4 June 2018 (1 page) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
4 July 2017 | Notification of Peter James Butler as a person with significant control on 8 February 2017 (2 pages) |
4 July 2017 | Notification of Peter James Butler as a person with significant control on 8 February 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Kurt Andrew John Schramm as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Antonia Jane Coffey as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
3 July 2017 | Termination of appointment of Peter James Butler as a director on 8 February 2017 (1 page) |
3 July 2017 | Termination of appointment of Peter James Butler as a director on 8 February 2017 (1 page) |
3 July 2017 | Notification of Antonia Jane Coffey as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Kurt Andrew John Schramm as a person with significant control on 6 April 2016 (2 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 September 2014 | Registered office address changed from 233 Regents Park Road London N3 3LF to 2Nd Floor 1 Bell Street London NW1 5BY on 26 September 2014 (1 page) |
26 September 2014 | Registered office address changed from 233 Regents Park Road London N3 3LF to 2Nd Floor 1 Bell Street London NW1 5BY on 26 September 2014 (1 page) |
2 July 2014 | Director's details changed for Mr Kurt Andrew John Schramm on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Kurt Andrew John Schramm on 2 July 2014 (2 pages) |
2 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Director's details changed for Mr Kurt Andrew John Schramm on 2 July 2014 (2 pages) |
22 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
22 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
15 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (14 pages) |
15 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (14 pages) |
15 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (14 pages) |
28 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
21 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (13 pages) |
21 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (13 pages) |
21 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (13 pages) |
11 October 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
11 October 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
1 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (14 pages) |
1 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (14 pages) |
1 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (14 pages) |
20 September 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
20 September 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (14 pages) |
14 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (14 pages) |
14 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (14 pages) |
16 April 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
16 April 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
22 July 2009 | Return made up to 04/06/09; full list of members (10 pages) |
22 July 2009 | Return made up to 04/06/09; full list of members (10 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from the dairy northgate honley holmfirth HD9 6QL (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from the dairy northgate honley holmfirth HD9 6QL (1 page) |
4 June 2008 | Incorporation (18 pages) |
4 June 2008 | Incorporation (18 pages) |