Brighouse
West Yorkshire
HD6 1BD
Director Name | Mr Andrew Parkinson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 12a Quarry Road Westgate Cleckheaton West Yorkshire BD19 5HP |
Director Name | Christine Heather Parkinson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | 25 Fenay Drive Fenay Bridge Huddersfield West Yorkshire HD8 0AB |
Secretary Name | Christine Heather Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | 25 Fenay Drive Fenay Bridge Huddersfield West Yorkshire HD8 0AB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | arcformfabrications.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 852572 |
Telephone region | Bradford |
Registered Address | Aflex House Bank Street Brighouse West Yorkshire HD6 1BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Brighouse |
Built Up Area | West Yorkshire |
75 at £1 | Andrew Parkinson 75.00% Ordinary |
---|---|
25 at £1 | Christine Heather Parkinson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,375 |
Current Liabilities | £203,205 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
2 November 2010 | Delivered on: 5 November 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
23 January 2024 | Director's details changed for Mr Joe Parkinson on 23 January 2024 (2 pages) |
---|---|
23 January 2024 | Registered office address changed from Unit 12a Quarry Road Westgate Cleckheaton West Yorkshire BD19 5HP to Aflex House Bank Street Brighouse West Yorkshire HD6 1BD on 23 January 2024 (1 page) |
31 July 2023 | Confirmation statement made on 29 July 2023 with updates (4 pages) |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
9 August 2022 | Confirmation statement made on 29 July 2022 with updates (5 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
12 May 2022 | Termination of appointment of Andrew Parkinson as a director on 29 March 2022 (1 page) |
12 May 2022 | Termination of appointment of Christine Heather Parkinson as a director on 29 March 2022 (1 page) |
12 May 2022 | Cessation of Andrew Parkinson as a person with significant control on 29 March 2022 (1 page) |
12 May 2022 | Notification of Arcform Holdings Limited as a person with significant control on 29 March 2022 (2 pages) |
12 May 2022 | Termination of appointment of Christine Heather Parkinson as a secretary on 29 March 2022 (1 page) |
20 December 2021 | Director's details changed for Mr Joe Parkinson on 20 December 2021 (2 pages) |
4 August 2021 | Confirmation statement made on 29 July 2021 with updates (4 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
7 August 2020 | Confirmation statement made on 29 July 2020 with updates (4 pages) |
23 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
30 July 2019 | Confirmation statement made on 29 July 2019 with updates (4 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
2 August 2018 | Confirmation statement made on 29 July 2018 with updates (4 pages) |
21 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with updates (5 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with updates (5 pages) |
28 July 2017 | Change of details for Mr Andrew Parkinson as a person with significant control on 15 February 2017 (2 pages) |
28 July 2017 | Change of details for Mr Andrew Parkinson as a person with significant control on 15 February 2017 (2 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
16 February 2017 | Appointment of Mr Joe Parkinson as a director on 17 October 2016 (2 pages) |
16 February 2017 | Appointment of Mr Joe Parkinson as a director on 17 October 2016 (2 pages) |
15 February 2017 | Director's details changed for Mr Andrew Parkinson on 15 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Mr Andrew Parkinson on 15 February 2017 (2 pages) |
4 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
4 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 December 2016 | Resolutions
|
15 December 2016 | Statement of company's objects (2 pages) |
15 December 2016 | Resolutions
|
15 December 2016 | Statement of company's objects (2 pages) |
8 December 2016 | Change of share class name or designation (2 pages) |
8 December 2016 | Change of share class name or designation (2 pages) |
2 August 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
31 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
4 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
2 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
2 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 December 2011 | Amended accounts made up to 30 September 2009 (7 pages) |
1 December 2011 | Amended accounts made up to 30 September 2009 (7 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
15 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Director's details changed for Christine Heather Parkinson on 29 July 2010 (2 pages) |
12 November 2010 | Director's details changed for Christine Heather Parkinson on 29 July 2010 (2 pages) |
12 November 2010 | Director's details changed for Andrew Parkinson on 1 July 2010 (2 pages) |
12 November 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Director's details changed for Andrew Parkinson on 1 July 2010 (2 pages) |
12 November 2010 | Director's details changed for Andrew Parkinson on 1 July 2010 (2 pages) |
12 November 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 September 2009 (1 page) |
29 April 2010 | Total exemption small company accounts made up to 30 September 2009 (1 page) |
21 October 2009 | Annual return made up to 29 July 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 29 July 2009 with a full list of shareholders (4 pages) |
9 October 2008 | Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page) |
9 October 2008 | Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page) |
2 October 2008 | Ad 29/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 October 2008 | Ad 29/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 September 2008 | Director appointed andrew parkinson (2 pages) |
23 September 2008 | Director and secretary appointed christine heather parkinson (2 pages) |
23 September 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
23 September 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
23 September 2008 | Director appointed andrew parkinson (2 pages) |
23 September 2008 | Director and secretary appointed christine heather parkinson (2 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
29 July 2008 | Incorporation (13 pages) |
29 July 2008 | Incorporation (13 pages) |