Ackworth
Pontefract
West Yorkshire
WF7 7RA
Director Name | Mr Matthew Kenneth Gard |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Garden Village Micklefield Castleford LS25 4AD |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Par York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Par York North Yorkshire YO26 6RW |
Registered Address | 18a Cornmarket Pontefract West Yorkshire WF8 1BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Pontefract North |
Built Up Area | Pontefract |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Carl Mcdermott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £885 |
Cash | £21,273 |
Current Liabilities | £22,162 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (5 days from now) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
---|---|
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
22 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
2 September 2013 | Registered office address changed from 10a Bank Street Castleford West Yorkshire WF10 1HZ Uk on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 10a Bank Street Castleford West Yorkshire WF10 1HZ Uk on 2 September 2013 (1 page) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 November 2012 | Director's details changed for Mr Carl Mcdermott on 8 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr Carl Mcdermott on 8 November 2012 (2 pages) |
21 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 July 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Mr Carl Mcdermott on 20 April 2010 (2 pages) |
18 May 2009 | Appointment terminated director matthew gard (1 page) |
20 April 2009 | Incorporation (14 pages) |
20 April 2009 | Appointment terminated secretary turner little company secretaries LIMITED (1 page) |
20 April 2009 | Appointment terminated director turner little company nominees LIMITED (1 page) |