Morley
Leeds
LS27 7WF
Director Name | Mr Andrew Christopher Bennell |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2014(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 College Court Morley Leeds LS27 7WF |
Director Name | Mr Andrew Christopher Bennell |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 39 Victoria Mills Woodhead Road Holmfirth West Yorkshire HD9 2TP |
Website | www.printerrepairsleeds.co.uk |
---|
Registered Address | 1 College Court Morley Leeds West Yorkshire LS27 7WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Gildersome |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
84 at £1 | Ryan Pharo 70.00% Ordinary A |
---|---|
36 at £1 | Andrew Bennell 30.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £32,760 |
Cash | £233 |
Current Liabilities | £329,927 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (9 months, 4 weeks from now) |
27 April 2023 | Delivered on: 28 April 2023 Persons entitled: Ffe Spv Limited (Co. No. 11281716) Classification: A registered charge Particulars: Fixed and floating charge over all land and property and assets present and future including goodwill, insurance, book debts, rents, other claims and plant and equipment. Outstanding |
---|---|
28 May 2021 | Delivered on: 7 June 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
25 October 2013 | Delivered on: 30 October 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 July 2012 | Delivered on: 27 July 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
28 January 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
---|---|
22 April 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
20 January 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
15 November 2019 | Registered office address changed from Unit 1 the Antler Complex Bruntcliffe Way Morley Leeds West Yorkshire LS27 0JG to 2 College Court Morley Leeds LS27 7WF on 15 November 2019 (1 page) |
29 July 2019 | Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
10 April 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
5 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
29 March 2018 | Change of details for Mr Ryan Anthony Pharo as a person with significant control on 23 March 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
21 February 2018 | Statement of capital following an allotment of shares on 15 March 2017
|
8 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
16 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
19 November 2014 | Director's details changed for Mr Ryan Anthony Pharo on 1 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Ryan Anthony Pharo on 1 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Ryan Anthony Pharo on 1 November 2014 (2 pages) |
13 November 2014 | Registered office address changed from Unit 1 Asquith Ave Busi Pk Asquith Avenue Gildersome Morley Leeds West Yorkshire LS27 7RZ to Unit 1 the Antler Complex Bruntcliffe Way Morley Leeds West Yorkshire LS27 0JG on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from Unit 1 Asquith Ave Busi Pk Asquith Avenue Gildersome Morley Leeds West Yorkshire LS27 7RZ to Unit 1 the Antler Complex Bruntcliffe Way Morley Leeds West Yorkshire LS27 0JG on 13 November 2014 (1 page) |
21 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
19 March 2014 | Appointment of Mr Andrew Christopher Bennell as a director (2 pages) |
19 March 2014 | Appointment of Mr Andrew Christopher Bennell as a director (2 pages) |
18 March 2014 | Change of share class name or designation (2 pages) |
18 March 2014 | Statement of company's objects (2 pages) |
18 March 2014 | Resolutions
|
18 March 2014 | Resolutions
|
18 March 2014 | Change of share class name or designation (2 pages) |
18 March 2014 | Statement of company's objects (2 pages) |
18 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
18 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
30 October 2013 | Registration of charge 067729600002 (8 pages) |
30 October 2013 | Registration of charge 067729600002 (8 pages) |
25 July 2013 | Director's details changed for Mr Ryan Anthony Pharo on 25 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr Ryan Anthony Pharo on 25 July 2013 (2 pages) |
23 April 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
23 April 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
10 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 November 2012 | Registered office address changed from Suite 2 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER United Kingdom on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from Suite 2 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER United Kingdom on 28 November 2012 (1 page) |
27 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
23 May 2011 | Director's details changed for Mr Ryan Anthony Pharo on 30 April 2011 (2 pages) |
23 May 2011 | Director's details changed for Mr Ryan Anthony Pharo on 30 April 2011 (2 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
23 September 2010 | Director's details changed for Mr Ryan Anthony Pharo on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Ryan Anthony Pharo on 23 September 2010 (2 pages) |
17 September 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
17 September 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
22 March 2010 | Registered office address changed from Suit 2 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 22 March 2010 (1 page) |
22 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Registered office address changed from Suit 2 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 22 March 2010 (1 page) |
20 March 2010 | Director's details changed for Mr Ryan Anthony Pharo on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Mr Ryan Anthony Pharo on 20 March 2010 (2 pages) |
20 April 2009 | Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page) |
20 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
20 April 2009 | Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page) |
20 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
10 March 2009 | Appointment terminated director andrew bennell (1 page) |
10 March 2009 | Appointment terminated director andrew bennell (1 page) |
15 December 2008 | Incorporation (12 pages) |
15 December 2008 | Incorporation (12 pages) |