Thornhill
Wakefield
WF12 0PU
Director Name | Mrs Katherine Ann Gruszka |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2021(13 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 186 Low Road Thornhill Wakefield WF12 0PU |
Director Name | Alana Ceire Abel |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2024(15 years, 9 months after company formation) |
Appointment Duration | 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 186 Low Road Thornhill Wakefield WF12 0PU |
Director Name | David Charles Abel |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2024(15 years, 9 months after company formation) |
Appointment Duration | 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 186 Low Road Thornhill Wakefield WF12 0PU |
Director Name | Mr Gordon Wayne Bareham |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 186 Low Road Thornhill Wakefield WF12 0PU |
Secretary Name | Mrs Victoria Elaine Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Role | Accountant |
Correspondence Address | 186 Low Road Thornhill Wakefield WF12 0PU |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 186 Low Road Thornhill Wakefield WF12 0PU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury South |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £127,418 |
Cash | £167,567 |
Current Liabilities | £45,073 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 4 days from now) |
10 February 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
26 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
5 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
11 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
7 October 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
22 February 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
22 February 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
16 August 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
27 May 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
27 May 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
3 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
11 April 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
11 April 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
28 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
1 August 2013 | Secretary's details changed for Mrs Victoria Elaine Davies on 1 January 2013 (1 page) |
1 August 2013 | Secretary's details changed for Mrs Victoria Elaine Davies on 1 January 2013 (1 page) |
1 August 2013 | Secretary's details changed for Mrs Victoria Elaine Davies on 1 January 2013 (1 page) |
14 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
1 August 2010 | Director's details changed for Kevin Gruszka on 1 January 2010 (2 pages) |
1 August 2010 | Director's details changed for Mr Gordon Wayne Bareham on 1 January 2010 (2 pages) |
1 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
1 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
1 August 2010 | Director's details changed for Mr Gordon Wayne Bareham on 1 January 2010 (2 pages) |
1 August 2010 | Director's details changed for Mr Gordon Wayne Bareham on 1 January 2010 (2 pages) |
1 August 2010 | Director's details changed for Kevin Gruszka on 1 January 2010 (2 pages) |
1 August 2010 | Director's details changed for Kevin Gruszka on 1 January 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 March 2010 | Capitals not rolled up (2 pages) |
20 March 2010 | Capitals not rolled up (2 pages) |
20 March 2010 | Capitals not rolled up (2 pages) |
20 March 2010 | Capitals not rolled up (2 pages) |
4 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
3 August 2009 | Location of register of members (1 page) |
3 August 2009 | Secretary's change of particulars / victoria bareham / 04/07/2009 (2 pages) |
3 August 2009 | Secretary's change of particulars / victoria bareham / 04/07/2009 (2 pages) |
3 August 2009 | Location of register of members (1 page) |
3 August 2009 | Director appointed mr gordon wayne bareham (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from 4 hawthorne close fenay bridge huddersfield HD8 0BR (1 page) |
3 August 2009 | Director appointed mr gordon wayne bareham (1 page) |
3 August 2009 | Location of debenture register (1 page) |
3 August 2009 | Location of debenture register (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from 4 hawthorne close fenay bridge huddersfield HD8 0BR (1 page) |
13 October 2008 | Ad 15/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 October 2008 | Ad 15/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
30 September 2008 | Director appointed kevin gruszka (2 pages) |
30 September 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
30 September 2008 | Appointment terminate, secretary aa company services LIMITED logged form (1 page) |
30 September 2008 | Secretary appointed victoria elaine bareham (2 pages) |
30 September 2008 | Director appointed kevin gruszka (2 pages) |
30 September 2008 | Appointment terminated director buyview LTD (1 page) |
30 September 2008 | Appointment terminate, secretary aa company services LIMITED logged form (1 page) |
30 September 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
30 September 2008 | Appointment terminated director buyview LTD (1 page) |
30 September 2008 | Secretary appointed victoria elaine bareham (2 pages) |
15 July 2008 | Incorporation (14 pages) |
15 July 2008 | Incorporation (14 pages) |