Lofthouse Gate
Wakefield
West Yorkshire
WF3 3SL
Secretary Name | Mr Bernard John Cullen |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 23 April 2009(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 5 Wallace Gardens Lofthouse Gate Wakefield West Yorkshire WF3 3SL |
Director Name | Mr Ryan Cullen |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2022(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wallace Gardens Lofthouse Gate Wakefield West Yorkshire WF3 3SL |
Director Name | Mr Ryan Cullen |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2019(10 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 28 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 550 Valley Road Nottingham NG5 1JJ |
Registered Address | 5 Wallace Gardens Lofthouse Gate Wakefield West Yorkshire WF3 3SL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Stanley and Outwood East |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | R B Cullen Plant Hire LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £184,545 |
Cash | £361,769 |
Current Liabilities | £698,294 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 April 2024 (6 days ago) |
---|---|
Next Return Due | 7 May 2025 (1 year from now) |
3 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
---|---|
9 November 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
15 July 2022 | Appointment of Mr Ryan Cullen as a director on 15 July 2022 (2 pages) |
11 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
28 October 2021 | Termination of appointment of Ryan Cullen as a director on 28 October 2021 (1 page) |
28 October 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
28 October 2021 | Cessation of Ryan Cullen as a person with significant control on 28 October 2021 (1 page) |
17 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
22 September 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
17 June 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
28 October 2019 | Notification of Ryan Cullen as a person with significant control on 10 October 2019 (2 pages) |
28 October 2019 | Appointment of Mr Ryan Cullen as a director on 20 October 2019 (2 pages) |
17 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
26 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
2 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
10 January 2013 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
10 January 2013 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
17 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Secretary's details changed for Mr Bernard John Cullen on 1 April 2012 (1 page) |
17 May 2012 | Secretary's details changed for Mr Bernard John Cullen on 1 April 2012 (1 page) |
17 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Secretary's details changed for Mr Bernard John Cullen on 1 April 2012 (1 page) |
20 December 2011 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
20 December 2011 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
7 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
18 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
21 December 2010 | Registered office address changed from 81a Stanley Road Wakefield West Yorkshire WF1 4LH United Kingdom on 21 December 2010 (1 page) |
21 December 2010 | Registered office address changed from 81a Stanley Road Wakefield West Yorkshire WF1 4LH United Kingdom on 21 December 2010 (1 page) |
7 May 2010 | Director's details changed for Mr Bernard John Cullen on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Mr Bernard John Cullen on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Mr Bernard John Cullen on 1 October 2009 (2 pages) |
9 May 2009 | Secretary appointed bernard john cullen (1 page) |
9 May 2009 | Secretary appointed bernard john cullen (1 page) |
23 April 2009 | Incorporation (9 pages) |
23 April 2009 | Incorporation (9 pages) |