Carnforth
LA6 2LJ
Secretary Name | Mrs Catherine Jane Hartley |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 2008(same day as company formation) |
Role | Housewife |
Correspondence Address | Bamford Cottage Laning Dent Sedbergh LA10 5QS |
Director Name | TCS Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool L1 9ER |
Website | juniperinteriors.co.uk |
---|---|
Telephone | 01524 276027 |
Telephone region | Lancaster |
Registered Address | Manor Court 37 Manor Road Farnley Tyas Huddersfield HD4 6UL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Antony Steele 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,364 |
Cash | £753 |
Current Liabilities | £4,924 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
22 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
---|---|
26 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
22 February 2017 | Registered office address changed from C/O Hey's Business Services Ltd Unit 7a Cartwright Court Dyson Wood Way Bradley Business Park Bradley Huddersfield HD2 1GN England to Unit 7a Cartwright Court Bradley Business Park Huddersfield West Yorkshire HD2 1GN on 22 February 2017 (1 page) |
23 December 2016 | Registered office address changed from Prospect House Prospect Street Huddersfield HD1 2NU to C/O Hey's Business Services Ltd Unit 7a Cartwright Court Dyson Wood Way Bradley Business Park Bradley Huddersfield HD2 1GN on 23 December 2016 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
1 December 2016 | Director's details changed for Mr Antony Michael Drummond Steele on 22 November 2016 (2 pages) |
29 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 February 2013 | Secretary's details changed for Miss Catherine Jane Steele on 30 June 2012 (1 page) |
14 February 2013 | Director's details changed for Mr Anthony Michael Drummond Steele on 1 January 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Anthony Michael Drummond Steele on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Anthony Michael Drummond Steele on 1 January 2013 (2 pages) |
26 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
10 August 2011 | Secretary's details changed for Catherine Jane Steele on 1 August 2011 (1 page) |
10 August 2011 | Secretary's details changed for Catherine Jane Steele on 1 August 2011 (1 page) |
10 August 2011 | Director's details changed for Mr Anthony Michael Drummond Steele on 1 August 2011 (2 pages) |
10 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Director's details changed for Mr Anthony Michael Drummond Steele on 1 August 2011 (2 pages) |
3 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
10 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (14 pages) |
20 January 2010 | Director's details changed for Anthony Michael Drummond Steele on 7 January 2010 (3 pages) |
20 January 2010 | Director's details changed for Anthony Michael Drummond Steele on 7 January 2010 (3 pages) |
22 July 2009 | Return made up to 20/07/09; full list of members (10 pages) |
20 July 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
27 October 2008 | Director appointed anthony steele (4 pages) |
27 October 2008 | Secretary appointed catherine jane steele (3 pages) |
4 June 2008 | Appointment terminated director tcs directors LTD (1 page) |
4 June 2008 | Incorporation (13 pages) |