Huddersfield
HD3 3LX
Director Name | Mrs Nicola Anne Smith |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2019(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Holly Bank Road Huddersfield HD3 3LX |
Director Name | Jason Gareth Bowker |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(same day as company formation) |
Role | Workshop Supervision |
Country of Residence | England |
Correspondence Address | 22 Reinwood Road Huddersfield West Yorkshire HD3 4DH |
Secretary Name | Adrian Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Reinwood Road Oakes Huddersfield HD3 4DH |
Registered Address | 16 Holly Bank Road Huddersfield HD3 3LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Lindley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£2,351 |
Current Liabilities | £2,351 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
16 February 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
4 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
23 February 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
6 February 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
3 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
29 July 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
19 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
27 September 2019 | Registered office address changed from 26 Reinwood Road Huddersfield HD3 4DH to 16 Holly Bank Road Huddersfield HD3 3LX on 27 September 2019 (1 page) |
24 September 2019 | Notification of a person with significant control statement (2 pages) |
24 September 2019 | Appointment of Mrs Nicola Anne Smith as a director on 9 September 2019 (2 pages) |
23 September 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
30 July 2019 | Micro company accounts made up to 31 January 2017 (4 pages) |
30 July 2019 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 July 2019 | Restoration by order of the court (2 pages) |
30 July 2019 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
30 July 2019 | Confirmation statement made on 19 January 2017 with no updates (2 pages) |
30 July 2019 | Micro company accounts made up to 31 January 2018 (4 pages) |
30 July 2019 | Annual return made up to 19 January 2016 (14 pages) |
30 July 2019 | Confirmation statement made on 19 January 2019 with no updates (2 pages) |
30 July 2019 | Confirmation statement made on 19 January 2018 with no updates (2 pages) |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | Application to strike the company off the register (3 pages) |
26 January 2016 | Application to strike the company off the register (3 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2015 | Annual return made up to 19 January 2015 no member list (2 pages) |
31 January 2015 | Annual return made up to 19 January 2015 no member list (2 pages) |
17 March 2014 | Registered office address changed from 22 Reinwood Road Huddersfield HD3 4DH on 17 March 2014 (1 page) |
17 March 2014 | Termination of appointment of Adrian Sykes as a secretary (1 page) |
17 March 2014 | Termination of appointment of Jason Bowker as a director (1 page) |
17 March 2014 | Registered office address changed from 22 Reinwood Road Huddersfield HD3 4DH on 17 March 2014 (1 page) |
17 March 2014 | Termination of appointment of Jason Bowker as a director (1 page) |
17 March 2014 | Termination of appointment of Adrian Sykes as a secretary (1 page) |
17 March 2014 | Appointment of Mr Adrian Sykes as a director (2 pages) |
17 March 2014 | Appointment of Mr Adrian Sykes as a director (2 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
6 February 2014 | Annual return made up to 19 January 2014 no member list (3 pages) |
6 February 2014 | Annual return made up to 19 January 2014 no member list (3 pages) |
1 February 2013 | Annual return made up to 19 January 2013 no member list (3 pages) |
1 February 2013 | Annual return made up to 19 January 2013 no member list (3 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 February 2012 | Annual return made up to 19 January 2012 no member list (3 pages) |
6 February 2012 | Annual return made up to 19 January 2012 no member list (3 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 February 2011 | Annual return made up to 19 January 2011 no member list (3 pages) |
15 February 2011 | Director's details changed for Jason Gareth Bowker on 19 January 2011 (2 pages) |
15 February 2011 | Director's details changed for Jason Gareth Bowker on 19 January 2011 (2 pages) |
15 February 2011 | Annual return made up to 19 January 2011 no member list (3 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 July 2010 | Director's details changed for Jason Bowker on 8 August 2009 (1 page) |
29 July 2010 | Annual return made up to 19 January 2010 (14 pages) |
29 July 2010 | Director's details changed for Jason Bowker on 8 August 2009 (1 page) |
29 July 2010 | Director's details changed for Jason Bowker on 8 August 2009 (1 page) |
29 July 2010 | Annual return made up to 19 January 2010 (14 pages) |
16 June 2010 | Registered office address changed from 73 Hawes Avenue Quarmby Huddersfield HD3 4DT on 16 June 2010 (2 pages) |
16 June 2010 | Registered office address changed from 73 Hawes Avenue Quarmby Huddersfield HD3 4DT on 16 June 2010 (2 pages) |
19 January 2009 | Incorporation (19 pages) |
19 January 2009 | Incorporation (19 pages) |