Guiseley
Leeds
LS20 9JA
Director Name | Mrs Kate Elizabeth Finlay |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2022(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Town Gate Guiseley Leeds LS20 9JA |
Director Name | Mrs Gillian Weir |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 10 Town Gate Guiseley Leeds LS20 9JA |
Secretary Name | Kevin Michael Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6070 Knights Court Solihull Parkway Birmingham B37 7BF |
Website | gillianweir.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01943 467353 |
Telephone region | Guiseley |
Registered Address | 10 Town Gate Guiseley Leeds LS20 9JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £0.001 | Gillian Weir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,257 |
Cash | £70,549 |
Current Liabilities | £92,351 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
30 June 2015 | Delivered on: 6 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
28 November 2023 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
---|---|
16 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
3 October 2022 | Confirmation statement made on 3 October 2022 with updates (4 pages) |
24 August 2022 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
24 August 2022 | Previous accounting period extended from 31 December 2021 to 31 May 2022 (1 page) |
4 July 2022 | Appointment of Mrs Kate Elizabeth Finlay as a director on 24 June 2022 (2 pages) |
4 July 2022 | Confirmation statement made on 4 July 2022 with updates (4 pages) |
4 July 2022 | Termination of appointment of Gillian Weir as a director on 24 June 2022 (1 page) |
4 July 2022 | Appointment of Mrs Jane Clare Bridges as a director on 24 June 2022 (2 pages) |
4 July 2022 | Cessation of Gillian Weir as a person with significant control on 24 June 2022 (1 page) |
4 July 2022 | Notification of Jane Clare Bridges as a person with significant control on 24 June 2022 (2 pages) |
4 July 2022 | Notification of Kate Elizabeth Finlay as a person with significant control on 24 June 2022 (2 pages) |
27 June 2022 | Registered office address changed from Unit 11 Bingswood Trading Estate Whaley Bridge High Peak Derbyshire SK23 7LY to 10 Town Gate Guiseley Leeds LS20 9JA on 27 June 2022 (1 page) |
22 March 2022 | Satisfaction of charge 067642830001 in full (1 page) |
25 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2022 | Confirmation statement made on 3 December 2021 with updates (4 pages) |
22 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
25 February 2021 | Confirmation statement made on 3 December 2020 with updates (4 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
6 February 2020 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
8 January 2019 | Confirmation statement made on 3 December 2018 with updates (5 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
21 March 2018 | Resolutions
|
13 March 2018 | Change of share class name or designation (2 pages) |
28 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2018 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 April 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-04-21
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 July 2015 | Registration of charge 067642830001, created on 30 June 2015 (18 pages) |
6 July 2015 | Registration of charge 067642830001, created on 30 June 2015 (18 pages) |
15 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
23 January 2012 | Registered office address changed from Sgubor Wennol Ty Du Llannor Pwllheli Gwynedd LL53 6YG Wales on 23 January 2012 (1 page) |
23 January 2012 | Register inspection address has been changed from C/O Gwyn Thomas & Co. 1 Thomas Buildings New Street Pwllheli Gwynedd LL53 5HH Wales (1 page) |
23 January 2012 | Registered office address changed from Sgubor Wennol Ty Du Llannor Pwllheli Gwynedd LL53 6YG Wales on 23 January 2012 (1 page) |
23 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
23 January 2012 | Register inspection address has been changed from C/O Gwyn Thomas & Co. 1 Thomas Buildings New Street Pwllheli Gwynedd LL53 5HH Wales (1 page) |
23 January 2012 | Director's details changed for Gillian Weir on 1 October 2011 (2 pages) |
23 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
23 January 2012 | Director's details changed for Gillian Weir on 1 October 2011 (2 pages) |
23 January 2012 | Director's details changed for Gillian Weir on 1 October 2011 (2 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 January 2011 | Registered office address changed from 9 Church Place Pwllheli Gwynedd LL53 5DT on 12 January 2011 (1 page) |
12 January 2011 | Registered office address changed from 9 Church Place Pwllheli Gwynedd LL53 5DT on 12 January 2011 (1 page) |
9 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Gillian Weir on 7 December 2009 (2 pages) |
8 December 2009 | Register(s) moved to registered inspection location (1 page) |
8 December 2009 | Register(s) moved to registered inspection location (1 page) |
8 December 2009 | Director's details changed for Gillian Weir on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Gillian Weir on 7 December 2009 (2 pages) |
7 December 2009 | Register inspection address has been changed (1 page) |
7 December 2009 | Register inspection address has been changed (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from number 9 church place pwllheli gwynedd LL53 5DN (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from number 9 church place pwllheli gwynedd LL53 5DN (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from c/o gwyn thomas & co 1 thomas buildings new street pwllheli wales LL53 5HH (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from c/o gwyn thomas & co 1 thomas buildings new street pwllheli wales LL53 5HH (1 page) |
9 December 2008 | Appointment terminated secretary kevin brewer (1 page) |
9 December 2008 | Appointment terminated secretary kevin brewer (1 page) |
3 December 2008 | Incorporation (16 pages) |
3 December 2008 | Incorporation (16 pages) |