Cattle Lane
Aberford
West Yorkshire
LS25 3BH
Director Name | Mr Matthew Simon Sharp |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Braes Castle Long Lane, Harden Bingley Bradford Yorkshire BD16 1BU |
Director Name | Mrs Deborah Antoinette McNally |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2010(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 26 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
Director Name | Mrs Jacqueline Sharp |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2010(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 26 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
Telephone | 01274 465191 |
---|---|
Telephone region | Bradford |
Registered Address | 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Turnover | £9,458,026 |
Net Worth | £627,492 |
Cash | £315,377 |
Current Liabilities | £3,323,619 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 March |
14 May 2009 | Delivered on: 21 May 2009 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|
20 November 2020 | Resolutions
|
---|---|
2 November 2020 | Satisfaction of charge 1 in full (1 page) |
29 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
17 January 2020 | Resolutions
|
24 September 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
30 April 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
22 October 2018 | Full accounts made up to 31 March 2018 (29 pages) |
21 June 2018 | Resolutions
|
11 April 2018 | Cessation of Jacqueline Sharp as a person with significant control on 6 March 2018 (1 page) |
11 April 2018 | Confirmation statement made on 26 March 2018 with updates (7 pages) |
11 April 2018 | Notification of Stephen Mcnally as a person with significant control on 6 March 2018 (2 pages) |
19 March 2018 | Change of share class name or designation (2 pages) |
19 March 2018 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2018 | Resolutions
|
14 March 2018 | Sub-division of shares on 6 March 2018 (9 pages) |
13 March 2018 | Resolutions
|
13 March 2018 | Statement of capital following an allotment of shares on 6 March 2018
|
13 March 2018 | Resolutions
|
9 March 2018 | Resolutions
|
9 March 2018 | Statement of company's objects (2 pages) |
29 August 2017 | Full accounts made up to 31 March 2017 (29 pages) |
29 August 2017 | Full accounts made up to 31 March 2017 (29 pages) |
17 May 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
17 May 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
4 January 2017 | Accounts for a medium company made up to 31 March 2016 (29 pages) |
4 January 2017 | Accounts for a medium company made up to 31 March 2016 (29 pages) |
18 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
9 June 2015 | Accounts for a medium company made up to 31 March 2015 (22 pages) |
9 June 2015 | Accounts for a medium company made up to 31 March 2015 (22 pages) |
5 June 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
19 June 2014 | Accounts for a medium company made up to 31 March 2014 (23 pages) |
19 June 2014 | Accounts for a medium company made up to 31 March 2014 (23 pages) |
16 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
19 December 2013 | Accounts for a medium company made up to 31 March 2013 (21 pages) |
19 December 2013 | Accounts for a medium company made up to 31 March 2013 (21 pages) |
10 December 2013 | Resolutions
|
10 December 2013 | Statement of capital on 10 December 2013
|
10 December 2013 | Resolutions
|
10 December 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
10 December 2013 | Resolutions
|
10 December 2013 | Solvency statement dated 29/11/13 (4 pages) |
10 December 2013 | Resolutions
|
10 December 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
10 December 2013 | Statement by directors (12 pages) |
10 December 2013 | Statement by directors (12 pages) |
10 December 2013 | Solvency statement dated 29/11/13 (4 pages) |
10 December 2013 | Statement of capital on 10 December 2013
|
25 November 2013 | Resolutions
|
25 November 2013 | Resolutions
|
29 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (8 pages) |
29 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (8 pages) |
10 January 2013 | Statement of capital following an allotment of shares on 11 October 2012
|
10 January 2013 | Resolutions
|
10 January 2013 | Statement of capital following an allotment of shares on 11 October 2012
|
10 January 2013 | Statement of capital following an allotment of shares on 11 October 2012
|
10 January 2013 | Resolutions
|
10 January 2013 | Resolutions
|
10 January 2013 | Statement of capital following an allotment of shares on 11 October 2012
|
10 January 2013 | Resolutions
|
21 December 2012 | Accounts for a medium company made up to 31 March 2012 (20 pages) |
21 December 2012 | Accounts for a medium company made up to 31 March 2012 (20 pages) |
25 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (8 pages) |
25 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (8 pages) |
15 December 2011 | Accounts for a medium company made up to 31 March 2011 (20 pages) |
15 December 2011 | Accounts for a medium company made up to 31 March 2011 (20 pages) |
21 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (8 pages) |
21 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (8 pages) |
25 January 2011 | Appointment of Mrs Jacqueline Sharp as a director (2 pages) |
25 January 2011 | Appointment of Mrs Jacqueline Sharp as a director (2 pages) |
17 January 2011 | Appointment of Mrs Deborah Antoinette Mcnally as a director (2 pages) |
17 January 2011 | Appointment of Mrs Deborah Antoinette Mcnally as a director (2 pages) |
30 November 2010 | Full accounts made up to 31 March 2010 (20 pages) |
30 November 2010 | Full accounts made up to 31 March 2010 (20 pages) |
25 May 2010 | Statement of capital following an allotment of shares on 29 April 2010
|
25 May 2010 | Resolutions
|
25 May 2010 | Resolutions
|
25 May 2010 | Statement of capital following an allotment of shares on 29 April 2010
|
10 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Memorandum and Articles of Association (17 pages) |
15 February 2010 | Memorandum and Articles of Association (17 pages) |
10 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
10 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
9 February 2010 | Resolutions
|
9 February 2010 | Resolutions
|
21 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 April 2009 | Company name changed msssm LIMITED\certificate issued on 06/04/09 (2 pages) |
4 April 2009 | Company name changed msssm LIMITED\certificate issued on 06/04/09 (2 pages) |
26 March 2009 | Incorporation (20 pages) |
26 March 2009 | Incorporation (20 pages) |