Farsley
LS28 5LY
Director Name | Mr David Hampshire |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Springbank Avenue Farsley Pudsey Leeds West Yorkshire LS28 5LR |
Secretary Name | Mr David Hampshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Springbank Avenue Farsley Pudsey Leeds West Yorkshire LS28 5LR |
Director Name | Mrs Alison Hampshire |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 12 Springfield Commercial Centre Bagley Lane Leeds West Yorkshire LS28 5LY |
Director Name | Mr Paul Samuel Hampshire |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 October 2021) |
Role | Sales Representative |
Country of Residence | England |
Correspondence Address | Unit 53 Springfield Commercial Centre Bagley Lane Farsley LS28 5LY |
Website | farsleyfasteners.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2909956 |
Telephone region | Leeds |
Registered Address | Unit 59 -62 Springfield Mills Bagley Lane Farsley LS28 5LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
50 at £1 | James Edward Hampshire 50.00% Ordinary |
---|---|
50 at £1 | Paul Samuel Hampshire 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,604 |
Cash | £5,334 |
Current Liabilities | £49,067 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (5 months from now) |
25 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
15 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
21 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
16 August 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
15 August 2018 | Change of details for Mr Paul Samuel Hampshire as a person with significant control on 3 August 2018 (2 pages) |
15 August 2018 | Director's details changed for Mr James Edward Hampshire on 3 August 2018 (2 pages) |
15 August 2018 | Director's details changed for Mr Paul Samuel Hampshire on 3 August 2018 (2 pages) |
15 August 2018 | Change of details for James Edward Hampshire as a person with significant control on 3 August 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
15 August 2017 | Director's details changed for Mr James Edward Hampshire on 4 August 2017 (2 pages) |
15 August 2017 | Director's details changed for Mr James Edward Hampshire on 4 August 2017 (2 pages) |
5 May 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
5 May 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
17 March 2017 | Registered office address changed from Unit 12 Springfield Commercial Centre Bagley Lane Leeds West Yorkshire LS28 5LY to Unit 53 Springfield Commercial Centre Bagley Lane Farsley LS28 5LY on 17 March 2017 (1 page) |
17 March 2017 | Registered office address changed from Unit 12 Springfield Commercial Centre Bagley Lane Leeds West Yorkshire LS28 5LY to Unit 53 Springfield Commercial Centre Bagley Lane Farsley LS28 5LY on 17 March 2017 (1 page) |
30 August 2016 | Register(s) moved to registered inspection location Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW (1 page) |
30 August 2016 | Register(s) moved to registered inspection location Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW (1 page) |
26 August 2016 | Director's details changed for Mr Paul Samuel Hampshire on 6 May 2016 (2 pages) |
26 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
26 August 2016 | Director's details changed for Mr Paul Samuel Hampshire on 6 May 2016 (2 pages) |
26 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 January 2016 | Director's details changed for Mr James Edward Hampshire on 6 November 2015 (2 pages) |
28 January 2016 | Director's details changed for Mr James Edward Hampshire on 6 November 2015 (2 pages) |
28 January 2016 | Director's details changed for Mr Paul Samuel Hampshire on 6 November 2015 (2 pages) |
28 January 2016 | Director's details changed for Mr Paul Samuel Hampshire on 6 November 2015 (2 pages) |
28 September 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
28 September 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
18 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
1 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 August 2014 | Register(s) moved to registered inspection location Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW (1 page) |
29 August 2014 | Register inspection address has been changed to Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW (1 page) |
29 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Register inspection address has been changed to Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW (1 page) |
29 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Register(s) moved to registered inspection location Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW (1 page) |
7 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
23 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
20 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
11 September 2012 | Director's details changed for Mr James Edward Hampshire on 3 August 2012 (2 pages) |
11 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Director's details changed for Mr James Edward Hampshire on 3 August 2012 (2 pages) |
11 September 2012 | Director's details changed for Mr James Edward Hampshire on 3 August 2012 (2 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 August 2011 | Director's details changed for Mr Paul Samuel Hampshire on 1 January 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Paul Samuel Hampshire on 1 January 2011 (2 pages) |
22 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Director's details changed for Mr Paul Samuel Hampshire on 1 January 2011 (2 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
13 September 2010 | Current accounting period extended from 31 August 2010 to 30 September 2010 (3 pages) |
13 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Current accounting period extended from 31 August 2010 to 30 September 2010 (3 pages) |
13 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
20 April 2010 | Appointment of Mr Paul Samuel Hampshire as a director (2 pages) |
20 April 2010 | Termination of appointment of Alison Hampshire as a director (1 page) |
20 April 2010 | Termination of appointment of David Hampshire as a director (1 page) |
20 April 2010 | Termination of appointment of Alison Hampshire as a director (1 page) |
20 April 2010 | Termination of appointment of David Hampshire as a director (1 page) |
20 April 2010 | Termination of appointment of David Hampshire as a secretary (1 page) |
20 April 2010 | Appointment of Mr Paul Samuel Hampshire as a director (2 pages) |
20 April 2010 | Appointment of Mr James Edward Hampshire as a director (2 pages) |
20 April 2010 | Appointment of Mr James Edward Hampshire as a director (2 pages) |
20 April 2010 | Termination of appointment of David Hampshire as a secretary (1 page) |
23 December 2009 | Appointment of Mrs Alison Hampshire as a director (2 pages) |
23 December 2009 | Appointment of Mrs Alison Hampshire as a director (2 pages) |
15 December 2009 | Registered office address changed from Springfield Commercial Centre Unit 6 Bagley Lane, Farsley, Pudsey Leeds West Yorkshire LS28 5LY United Kingdom on 15 December 2009 (1 page) |
15 December 2009 | Registered office address changed from Springfield Commercial Centre Unit 6 Bagley Lane, Farsley, Pudsey Leeds West Yorkshire LS28 5LY United Kingdom on 15 December 2009 (1 page) |
10 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
10 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
15 August 2008 | Incorporation (13 pages) |
15 August 2008 | Incorporation (13 pages) |