Pudsey
LS28 6PY
Director Name | Ms Jasjit Kaur Sekhon |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Apperley Lane Bradford West Yorkshire BD10 0PD |
Director Name | Mr Narinder Singh Sekhon |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(same day as company formation) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Rawdon Drive Rawdon Leeds West Yorkshire LS19 6HG |
Director Name | Mr Nirmal Singh |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(same day as company formation) |
Role | Business |
Country of Residence | England |
Correspondence Address | Walkhill Farm Apperley Lane Bradford West Yorkshire BD10 0PD |
Telephone | 01274 744462 |
---|---|
Telephone region | Bradford |
Registered Address | Dawsons House Owlcotes Lane Pudsey LS28 6PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,028 |
Cash | £1,293 |
Current Liabilities | £11,927 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 4 days from now) |
6 August 2015 | Delivered on: 12 August 2015 Persons entitled: Bank of Cyprus UK Limited T/a Bank of Cyprus UK Classification: A registered charge Particulars: All property and undertakings present and future and all associated buildings, fixtures, goodwill, plant and machinery, interests in land, uncalled capital, all stocks and shares and other securities, current and future debts including all rights and claims, all existing and future rights relating to all intellectual property, insurance policies benefits and claims. Outstanding |
---|---|
6 August 2015 | Delivered on: 12 August 2015 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 89-93 manningham lane. Bradford. BD1 3BN. Title number WYK335320. Outstanding |
10 March 2010 | Delivered on: 23 March 2010 Persons entitled: Balbinder Singh Boparai and Harbhajan Kaur Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property situate at and k/a 89 to 93 manningham lane bradford t/no. WYK335320. Outstanding |
11 September 2008 | Delivered on: 1 October 2008 Persons entitled: Co-Operative Bank PLC Classification: Legal charge Secured details: £441,645.00 due or to become due from the company to the chargee. Particulars: 89-93 (odd numbers) manningham lane bradford t/no WYK335320. Outstanding |
23 June 2020 | Total exemption full accounts made up to 31 August 2019 (3 pages) |
---|---|
6 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
25 June 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (3 pages) |
23 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
9 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
15 June 2017 | Registered office address changed from Commercial House 140-148 Manningham Lane Bradford West Yorkshire BD8 7JJ to 19 Peckover Street Merchants House Bradford BD1 5BD on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from Commercial House 140-148 Manningham Lane Bradford West Yorkshire BD8 7JJ to 19 Peckover Street Merchants House Bradford BD1 5BD on 15 June 2017 (1 page) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
6 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
12 August 2015 | Registration of charge 066691270004, created on 6 August 2015 (15 pages) |
12 August 2015 | Registration of charge 066691270004, created on 6 August 2015 (15 pages) |
12 August 2015 | Registration of charge 066691270003, created on 6 August 2015 (4 pages) |
12 August 2015 | Registration of charge 066691270003, created on 6 August 2015 (4 pages) |
12 August 2015 | Registration of charge 066691270004, created on 6 August 2015 (15 pages) |
12 August 2015 | Registration of charge 066691270003, created on 6 August 2015 (4 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
19 May 2015 | Director's details changed for Mr Iqbal Singh Sekhon on 1 September 2014 (2 pages) |
19 May 2015 | Director's details changed for Mr Iqbal Singh Sekhon on 1 September 2014 (2 pages) |
19 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Director's details changed for Mr Iqbal Singh Sekhon on 1 September 2014 (2 pages) |
19 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
8 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
10 June 2014 | Termination of appointment of Narinder Sekhon as a director (1 page) |
10 June 2014 | Termination of appointment of Jasjit Sekhon as a director (1 page) |
10 June 2014 | Termination of appointment of Nirmal Singh as a director (1 page) |
10 June 2014 | Termination of appointment of Jasjit Sekhon as a director (1 page) |
10 June 2014 | Termination of appointment of Nirmal Singh as a director (1 page) |
10 June 2014 | Termination of appointment of Narinder Sekhon as a director (1 page) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
15 November 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
7 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (11 pages) |
11 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (11 pages) |
11 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (11 pages) |
14 May 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
14 May 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 September 2009 | Return made up to 03/09/09; full list of members (10 pages) |
7 September 2009 | Return made up to 03/09/09; full list of members (10 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 August 2008 | Incorporation (16 pages) |
11 August 2008 | Incorporation (16 pages) |