Mirfield
WF14 8HE
Director Name | Mr Lee Kevin Trett |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 November 2011(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The 1812 Building Wheatley Park Mirfield WF14 8HE |
Website | www.echofinance.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 0934914 |
Telephone region | Freephone |
Registered Address | The 1812 Building Wheatley Park Mirfield WF14 8HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
100 at £1 | Lee Trett & John Tarazi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £74,020 |
Cash | £99,400 |
Current Liabilities | £25,476 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
26 March 2024 | Total exemption full accounts made up to 30 June 2023 (12 pages) |
---|---|
2 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
28 February 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
4 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
4 January 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
6 November 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
3 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
3 July 2020 | Change of details for Mr Lee Trett as a person with significant control on 25 May 2018 (2 pages) |
2 July 2020 | Registered office address changed from The 1812 Building Wheatley Park Woodbottom Mirfield WF14 8HE England to The 1812 Building Wheatley Park Mirfield WF14 8HE on 2 July 2020 (1 page) |
2 July 2020 | Director's details changed for Mr Lee Kevin Trett on 25 May 2018 (2 pages) |
2 July 2020 | Director's details changed for Mr John Sulieman Tarazi on 6 October 2016 (2 pages) |
2 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
2 July 2020 | Director's details changed for Mr John Sulieman Tarazi on 6 October 2016 (2 pages) |
14 October 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
20 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
29 January 2019 | Change of details for Mr John Sulieman Tarazi as a person with significant control on 7 September 2017 (2 pages) |
29 January 2019 | Change of details for Mr John Sulieman Tarazi as a person with significant control on 7 September 2017 (2 pages) |
29 January 2019 | Change of details for Mr Lee Trett as a person with significant control on 7 September 2017 (2 pages) |
28 January 2019 | Notification of Echo Holdings Group Limited as a person with significant control on 7 September 2017 (2 pages) |
23 January 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
3 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
3 July 2018 | Change of details for Mr John Sulieman Tarazi as a person with significant control on 3 July 2018 (2 pages) |
3 July 2018 | Change of details for Mr Lee Trett as a person with significant control on 3 July 2018 (2 pages) |
3 July 2018 | Director's details changed for Mr Lee Kevin Trett on 3 July 2018 (2 pages) |
3 July 2018 | Director's details changed for Mr John Sulieman Tarazi on 3 July 2018 (2 pages) |
15 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
19 January 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
19 January 2018 | Previous accounting period shortened from 31 December 2017 to 30 June 2017 (1 page) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
7 February 2017 | Registered office address changed from The Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL to The 1812 Building Wheatley Park Woodbottom Mirfield WF14 8HE on 7 February 2017 (1 page) |
7 February 2017 | Registered office address changed from The Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL to The 1812 Building Wheatley Park Woodbottom Mirfield WF14 8HE on 7 February 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
14 September 2016 | Director's details changed for Mr Lee Kevin Trett on 25 August 2015 (2 pages) |
14 September 2016 | Director's details changed for Mr Lee Kevin Trett on 25 August 2015 (2 pages) |
14 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
1 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
27 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
19 February 2015 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
19 February 2015 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
16 July 2014 | Director's details changed for Mr Lee Kevin Trett on 1 February 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr Lee Kevin Trett on 1 February 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr John Tarazi on 1 February 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr Lee Kevin Trett on 1 February 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr John Tarazi on 1 February 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr John Tarazi on 1 February 2014 (2 pages) |
16 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
25 March 2014 | Registered office address changed from 1 Northumberland Street Huddersfield West Yorkshire HD1 1RL United Kingdom on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL United Kingdom on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from 1 Northumberland Street Huddersfield West Yorkshire HD1 1RL United Kingdom on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL United Kingdom on 25 March 2014 (1 page) |
24 March 2014 | Registered office address changed from Prospect Business Centre Prospect House Prospect Street Huddersfield HD1 2NU United Kingdom on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from Prospect Business Centre Prospect House Prospect Street Huddersfield HD1 2NU United Kingdom on 24 March 2014 (1 page) |
18 September 2013 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
18 September 2013 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
16 August 2013 | Director's details changed for Mr John Tarazi on 24 December 2011 (2 pages) |
16 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
16 August 2013 | Director's details changed for Mr John Tarazi on 24 December 2011 (2 pages) |
16 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
28 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
21 February 2012 | Registered office address changed from 25 Towngate Highburton Huddersfield West Yorkshire HD8 0QP United Kingdom on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from 25 Towngate Highburton Huddersfield West Yorkshire HD8 0QP United Kingdom on 21 February 2012 (1 page) |
3 November 2011 | Company name changed straight talk mortgages LTD\certificate issued on 03/11/11
|
3 November 2011 | Appointment of Mr Lee Kevin Trett as a director (2 pages) |
3 November 2011 | Company name changed straight talk mortgages LTD\certificate issued on 03/11/11
|
3 November 2011 | Appointment of Mr Lee Kevin Trett as a director (2 pages) |
28 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Director's details changed for Mr John Tarazi on 19 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr John Tarazi on 19 June 2011 (2 pages) |
28 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
9 February 2011 | Company name changed jst solutions LTD\certificate issued on 09/02/11
|
9 February 2011 | Company name changed jst solutions LTD\certificate issued on 09/02/11
|
11 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Director's details changed for Mr John Tarazi on 1 June 2010 (2 pages) |
10 August 2010 | Registered office address changed from 29 Burton Acres Way Highburton Huddersfield West Yorkshire HD8 0RF United Kingdom on 10 August 2010 (1 page) |
10 August 2010 | Director's details changed for Mr John Tarazi on 1 June 2010 (2 pages) |
10 August 2010 | Registered office address changed from 29 Burton Acres Way Highburton Huddersfield West Yorkshire HD8 0RF United Kingdom on 10 August 2010 (1 page) |
10 August 2010 | Director's details changed for Mr John Tarazi on 1 June 2010 (2 pages) |
19 June 2009 | Incorporation (14 pages) |
19 June 2009 | Incorporation (14 pages) |