Burn
Selby
YO8 8LL
Secretary Name | Mr Robert Chalmers |
---|---|
Status | Current |
Appointed | 28 August 2019(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Oxford Court Oxford Road Gomersal Cleckheaton BD19 4HQ |
Director Name | Mr Anthony Bradney |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2019(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woodland Crescent Swillington West Yorkshire LS26 8DN |
Director Name | Mr Ian Wilson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Priory Way Mirfield West Yorkshire WF14 9QS |
Director Name | Mr David Sidney Lowles |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 7 Orchard Close Horbury Wakefield West Yorkshire WF4 6BU |
Secretary Name | Mr David Sidney Lowles |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Orchard Close Horbury Wakefield West Yorkshire WF4 6BU |
Website | dcpts.co.uk |
---|
Registered Address | Oxford Court Oxford Road Gomersal Cleckheaton BD19 4HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Liversedge and Gomersal |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
75 at £1 | David Lowles 75.00% Ordinary |
---|---|
25 at £1 | Robert Chalmers 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,043 |
Cash | £6,468 |
Current Liabilities | £38,498 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
27 November 2020 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
---|---|
5 June 2020 | Notification of Robert Chalmers as a person with significant control on 30 August 2019 (2 pages) |
5 June 2020 | Cessation of David Sidney Lowles as a person with significant control on 30 August 2019 (1 page) |
5 June 2020 | Confirmation statement made on 28 May 2020 with updates (4 pages) |
19 May 2020 | Termination of appointment of David Sidney Lowles as a secretary on 30 August 2019 (1 page) |
18 May 2020 | Appointment of Mr Robert Chalmers as a secretary on 28 August 2019 (2 pages) |
18 May 2020 | Termination of appointment of David Sidney Lowles as a director on 30 August 2019 (1 page) |
11 November 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
5 November 2019 | Appointment of Mr Anthony Bradney as a director on 30 August 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
1 April 2019 | Director's details changed for Robert Chalmers on 20 December 2015 (2 pages) |
14 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
1 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
22 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (15 pages) |
2 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
20 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
3 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
4 July 2014 | Registered office address changed from Kilburn Works 52 Bradford Road Dewsbury West Yorkshire WF13 2DU on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from Kilburn Works 52 Bradford Road Dewsbury West Yorkshire WF13 2DU on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from Kilburn Works 52 Bradford Road Dewsbury West Yorkshire WF13 2DU on 4 July 2014 (1 page) |
6 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 August 2012 | Appointment of Robert Chalmers as a director (6 pages) |
8 August 2012 | Appointment of Robert Chalmers as a director (6 pages) |
26 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Termination of appointment of Ian Wilson as a director (1 page) |
12 December 2011 | Termination of appointment of Ian Wilson as a director (1 page) |
14 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
12 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 June 2010 | Director's details changed for Mr Ian Wilson on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr David Sidney Lowles on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Ian Wilson on 1 January 2010 (2 pages) |
22 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Mr Ian Wilson on 1 January 2010 (2 pages) |
22 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Mr David Sidney Lowles on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr David Sidney Lowles on 1 January 2010 (2 pages) |
28 May 2009 | Incorporation (11 pages) |
28 May 2009 | Incorporation (11 pages) |