Pontefract
West Yorkshire
WF8 4FA
Director Name | Mr Neil Stuart Morton |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2008(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111a High Street South Milford Leeds LS25 5AQ |
Secretary Name | Mr Neil Stuart Morton |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 2008(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Contracotrs Tools Merchants |
Country of Residence | United Kingdom |
Correspondence Address | 111a High Street South Milford Leeds LS25 5AQ |
Director Name | Mr William Edward Vaks |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 15 Cherwell Croft Hambleton Selby YO8 9QQ |
Director Name | Mr John Brooks |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 3 months (resigned 16 March 2009) |
Role | Company Director |
Correspondence Address | C/O Rothman-Pantell 24 Park Road South Havant Hampshire PO9 1HB |
Director Name | Mr David Cluett |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 3 months (resigned 16 March 2009) |
Role | Company Director |
Correspondence Address | C/O Rothman-Pantell 24 Park Road South Havant Hampshire PO9 1HB |
Director Name | Mr Keith White |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 February 2009) |
Role | Compay Director |
Correspondence Address | C/O Rothman Pantell 24 Park Road South Havant Hampshire PO9 1HB |
Telephone | 0113 2772100 |
---|---|
Telephone region | Leeds |
Registered Address | Unit 6 Apex Business Park Apex Way Leeds West Yorkshire LS11 5LN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £6,157 |
Cash | £10,276 |
Current Liabilities | £193,649 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
5 December 2008 | Delivered on: 19 December 2008 Satisfied on: 26 February 2011 Persons entitled: Site Safety Northern Limited and Christopher Benjamin Barrett and Thomas Dixon Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
8 December 2008 | Delivered on: 10 December 2008 Persons entitled: Skipton Business Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property present and future, including goodwill, uncalled capital, buildings, fixed plant & machinery see image for full details. Outstanding |
16 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
---|---|
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 March 2022 | Confirmation statement made on 15 March 2022 with updates (5 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
31 March 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
30 March 2021 | Notification of Neil Stuart Morton as a person with significant control on 30 March 2021 (2 pages) |
20 January 2021 | Secretary's details changed for Mr Neil Stuart Morton on 30 November 2016 (1 page) |
30 March 2020 | Appointment of Mr William Edward Vaks as a director on 1 April 2019 (2 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with updates (4 pages) |
29 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
2 January 2019 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
4 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
21 December 2015 | Director's details changed for Mr Neil Beaumont on 18 December 2015 (2 pages) |
21 December 2015 | Director's details changed for Mr Neil Stuart Morton on 18 December 2015 (2 pages) |
21 December 2015 | Director's details changed for Mr Neil Stuart Morton on 18 December 2015 (2 pages) |
21 December 2015 | Director's details changed for Mr Neil Beaumont on 18 December 2015 (2 pages) |
9 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
13 October 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
13 October 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
2 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 July 2014 | Registered office address changed from Unit 1 Balm Road Industrial Estate Beza Street Hunslet Leeds West Yorkshire LS10 2BG to Unit 6 Apex Business Park Apex Way Leeds West Yorkshire LS11 5LN on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from Unit 1 Balm Road Industrial Estate Beza Street Hunslet Leeds West Yorkshire LS10 2BG to Unit 6 Apex Business Park Apex Way Leeds West Yorkshire LS11 5LN on 17 July 2014 (1 page) |
30 May 2014 | Resolutions
|
30 May 2014 | Change of share class name or designation (2 pages) |
30 May 2014 | Change of share class name or designation (2 pages) |
30 May 2014 | Resolutions
|
28 November 2013 | Secretary's details changed for Mr Neil Stuart Morton on 19 September 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Neil Stuart Morton on 19 September 2013 (2 pages) |
28 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Director's details changed for Mr Neil Stuart Morton on 19 September 2013 (2 pages) |
28 November 2013 | Secretary's details changed for Mr Neil Stuart Morton on 19 September 2013 (2 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
10 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 December 2009 | Director's details changed for Mr Neil Stuart Morton on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Neil Beaumont on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Mr Neil Stuart Morton on 18 December 2009 (2 pages) |
18 December 2009 | Secretary's details changed for Neil Stuart Morton on 18 December 2009 (1 page) |
18 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Secretary's details changed for Neil Stuart Morton on 18 December 2009 (1 page) |
18 December 2009 | Director's details changed for Mr Neil Beaumont on 18 December 2009 (2 pages) |
27 May 2009 | Appointment terminated director david cluett (1 page) |
27 May 2009 | Appointment terminated director john brooks (1 page) |
27 May 2009 | Appointment terminated director john brooks (1 page) |
27 May 2009 | Appointment terminated director david cluett (1 page) |
12 March 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
12 March 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
16 February 2009 | Appointment terminated director keith white (1 page) |
16 February 2009 | Appointment terminated director keith white (1 page) |
28 December 2008 | Ad 22/12/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
28 December 2008 | Ad 22/12/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
16 December 2008 | Director appointed mr david cluett (1 page) |
16 December 2008 | Director appointed mr john brooks (1 page) |
16 December 2008 | Director appointed mr john brooks (1 page) |
16 December 2008 | Director appointed mr keith white (1 page) |
16 December 2008 | Director appointed mr keith white (1 page) |
16 December 2008 | Director appointed mr david cluett (1 page) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
10 December 2008 | Director and secretary appointed neil stuart morton (2 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
10 December 2008 | Director and secretary appointed neil stuart morton (2 pages) |
27 November 2008 | Incorporation (16 pages) |
27 November 2008 | Incorporation (16 pages) |