Royds Hall Road
Leeds
West Yorkshire
LS12 6AJ
Director Name | Mr Matthew Leonard Hawnt |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2009(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 19 Pavillion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ |
Secretary Name | Danielle Jane Hawnt |
---|---|
Status | Current |
Appointed | 21 August 2015(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | Unit 19 Pavillion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ |
Secretary Name | Catherine Anne O'Leary Steele |
---|---|
Status | Current |
Appointed | 21 August 2015(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | Unit 19 Pavillion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ |
Director Name | Lloyd Devey |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 19 Pavillion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ |
Director Name | Mr Graham John Bacon |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2022(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | Unit 19 Pavillion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ |
Director Name | Mr Vincent Marc Maguire |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 13 Airedale Grove Horsforth Leeds West Yorkshire LS16 5EF |
Director Name | Mr Bruce Scott |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Hinderton Road Neston Cheshire CH64 9PF Wales |
Website | sec-1.com |
---|
Registered Address | Unit 1, Centre 27 Business Park Bankwood Way Birstall Batley WF17 9TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Gary O'leary-steele 50.00% Ordinary |
---|---|
50 at £1 | Matthew Hawnt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (0 days from now) |
13 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
---|---|
2 February 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
7 November 2022 | Registered office address changed from Unit 19 Pavillion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ to Unit 1, Centre 27 Business Park Bankwood Way Birstall Batley WF17 9TB on 7 November 2022 (1 page) |
11 August 2022 | Appointment of Mr Graham John Bacon as a director on 22 July 2022 (2 pages) |
13 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
13 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
20 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
7 April 2020 | Change of details for Gary O'leary-Steele as a person with significant control on 7 April 2020 (2 pages) |
7 April 2020 | Director's details changed for Lloyd Devey on 7 April 2020 (2 pages) |
7 April 2020 | Secretary's details changed for Catherine Anne O'leary Steele on 7 April 2020 (1 page) |
7 April 2020 | Director's details changed for Mr Gary O'leary Steele on 7 April 2020 (2 pages) |
7 April 2020 | Secretary's details changed for Danielle Jane Hawnt on 7 April 2020 (1 page) |
7 April 2020 | Change of details for Mr Matthew Leonard Hawnt as a person with significant control on 7 April 2020 (2 pages) |
7 April 2020 | Director's details changed for Mr Matthew Hawnt on 7 April 2020 (2 pages) |
10 December 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
23 April 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
28 December 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
11 December 2018 | Sub-division of shares on 27 November 2018 (6 pages) |
11 December 2018 | Statement of capital following an allotment of shares on 27 November 2018
|
5 December 2018 | Resolutions
|
30 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
7 March 2018 | Termination of appointment of Bruce Scott as a director on 25 May 2017 (2 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
12 January 2018 | Registered office address changed from Unit 1 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB to Unit 19 Pavillion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ on 12 January 2018 (2 pages) |
5 January 2018 | Appointment of Lloyd Devey as a director on 1 July 2017 (3 pages) |
27 April 2017 | Director's details changed for Mr Gary O'leary Steele on 27 April 2017 (2 pages) |
27 April 2017 | Director's details changed for Mr Gary O'leary Steele on 27 April 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
7 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
3 September 2015 | Appointment of Danielle Jane Hawnt as a secretary on 21 August 2015 (3 pages) |
3 September 2015 | Change of share class name or designation (2 pages) |
3 September 2015 | Appointment of Danielle Jane Hawnt as a secretary on 21 August 2015 (3 pages) |
3 September 2015 | Change of share class name or designation (2 pages) |
3 September 2015 | Appointment of Catherine Anne O'leary Steele as a secretary on 21 August 2015 (3 pages) |
3 September 2015 | Resolutions
|
3 September 2015 | Resolutions
|
3 September 2015 | Appointment of Catherine Anne O'leary Steele as a secretary on 21 August 2015 (3 pages) |
5 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
19 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
19 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
10 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
14 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 July 2013 | Registered office address changed from Unit 4, Spring Valley Park Butler Way Stanningley Leeds West Yorkshire LS28 6EA on 17 July 2013 (1 page) |
17 July 2013 | Registered office address changed from Unit 4, Spring Valley Park Butler Way Stanningley Leeds West Yorkshire LS28 6EA on 17 July 2013 (1 page) |
9 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
14 September 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
9 July 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
19 September 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
5 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Termination of appointment of Vincent Maguire as a director (1 page) |
17 January 2011 | Termination of appointment of Vincent Maguire as a director (1 page) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
27 April 2009 | Incorporation (19 pages) |
27 April 2009 | Incorporation (19 pages) |