Chase Way
Bradford
BD5 8HW
Director Name | Mrs Catherine Jane Effemey |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Newnham Avenue Bedford Bedfordshire MK41 9PR |
Director Name | Mr Graham John Bentley |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Croft House Drive Otley Leeds West Yorkshire LS21 2ER |
Director Name | Mr Graham John Effemey |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 January 2012) |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | 5 Beresford Road Bedford MK40 3SD |
Secretary Name | Mr Graham John Effemey |
---|---|
Status | Resigned |
Appointed | 01 October 2009(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 January 2012) |
Role | Company Director |
Correspondence Address | 5 Beresford Road Bedford MK40 3SD |
Secretary Name | Mr Ben Ashdown |
---|---|
Status | Resigned |
Appointed | 31 March 2017(7 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 March 2018) |
Role | Company Director |
Correspondence Address | C/O Burg-Wachter Uk Limited Chase Way Bradford BD5 8HW |
Website | g2trading.co.uk |
---|
Registered Address | C/O Burg-Wachter Uk Limited Eurocam Technology Park Chase Way Bradford BD5 8HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
1 at £1 | Graham J. Bentley 50.00% Ordinary |
---|---|
1 at £1 | Mailbox Mania LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,040 |
Cash | £70,054 |
Current Liabilities | £156,587 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
27 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
20 July 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
8 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
27 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
17 March 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
26 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
4 May 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
19 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
26 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
11 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
17 December 2018 | Previous accounting period shortened from 30 March 2018 to 31 December 2017 (1 page) |
3 August 2018 | Total exemption full accounts made up to 30 March 2017 (9 pages) |
3 August 2018 | Current accounting period shortened from 31 December 2017 to 30 March 2017 (1 page) |
2 August 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
4 April 2018 | Termination of appointment of Ben Ashdown as a secretary on 19 March 2018 (1 page) |
2 August 2017 | Notification of Burg-Wachter Uk Limited as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Burg-Wachter Uk Limited as a person with significant control on 31 March 2017 (2 pages) |
2 August 2017 | Notification of Burg-Wachter Uk Limited as a person with significant control on 31 March 2017 (2 pages) |
2 August 2017 | Cessation of Andrew James Field as a person with significant control on 31 March 2017 (1 page) |
2 August 2017 | Cessation of Andrew James Field as a person with significant control on 31 March 2017 (1 page) |
2 August 2017 | Cessation of Andrew James Field as a person with significant control on 2 August 2017 (1 page) |
5 July 2017 | Notification of Andrew James Field as a person with significant control on 31 March 2017 (2 pages) |
5 July 2017 | Notification of Andrew James Field as a person with significant control on 31 March 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Andrew James Field as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
3 April 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
3 April 2017 | Appointment of Mr Andrew James Field as a director on 31 March 2017 (2 pages) |
3 April 2017 | Appointment of Mr Andrew James Field as a director on 31 March 2017 (2 pages) |
3 April 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
3 April 2017 | Appointment of Mr Ben Ashdown as a secretary on 31 March 2017 (2 pages) |
3 April 2017 | Registered office address changed from 30 Westgate Otley West Yorkshire LS21 3AS to C/O Burg-Wachter Uk Limited Eurocam Technology Park Chase Way Bradford BD5 8HW on 3 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Graham John Bentley as a director on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Mr Ben Ashdown as a secretary on 31 March 2017 (2 pages) |
3 April 2017 | Registered office address changed from 30 Westgate Otley West Yorkshire LS21 3AS to C/O Burg-Wachter Uk Limited Eurocam Technology Park Chase Way Bradford BD5 8HW on 3 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Graham John Bentley as a director on 31 March 2017 (1 page) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 September 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Registered office address changed from 4 Oak Road Morley Leeds LS27 0PU to 30 Westgate Otley West Yorkshire LS21 3AS on 18 September 2015 (1 page) |
18 September 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Registered office address changed from 4 Oak Road Morley Leeds LS27 0PU to 30 Westgate Otley West Yorkshire LS21 3AS on 18 September 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
16 June 2014 | Registered office address changed from Melrose Distribution Centre Hillam Road Industrial Estate Hillam Road Bradford West Yorkshire BD2 1QN United Kingdom on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from Melrose Distribution Centre Hillam Road Industrial Estate Hillam Road Bradford West Yorkshire BD2 1QN United Kingdom on 16 June 2014 (1 page) |
20 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
9 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 July 2012 | Registered office address changed from 30 Westgate Otley West Yorkshire LS21 3AS on 18 July 2012 (1 page) |
18 July 2012 | Registered office address changed from 30 Westgate Otley West Yorkshire LS21 3AS on 18 July 2012 (1 page) |
27 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 January 2012 | Termination of appointment of Graham Effemey as a director (1 page) |
26 January 2012 | Termination of appointment of Graham Effemey as a director (1 page) |
26 January 2012 | Termination of appointment of Graham Effemey as a secretary (1 page) |
26 January 2012 | Termination of appointment of Graham Effemey as a secretary (1 page) |
30 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Mr Graham John Effemey on 1 March 2010 (2 pages) |
7 July 2010 | Appointment of Mr Graham John Effemey as a secretary (1 page) |
7 July 2010 | Director's details changed for Mr Graham John Effemey on 1 March 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Graham John Effemey on 1 March 2010 (2 pages) |
7 July 2010 | Appointment of Mr Graham John Effemey as a secretary (1 page) |
7 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Mr Graham John Effemey on 8 March 2010 (3 pages) |
31 March 2010 | Director's details changed for Mr Graham John Effemey on 8 March 2010 (3 pages) |
31 March 2010 | Director's details changed for Mr Graham John Effemey on 8 March 2010 (3 pages) |
19 November 2009 | Termination of appointment of Catherine Effemey as a director (1 page) |
19 November 2009 | Appointment of Mr Graham John Effemey as a director (2 pages) |
19 November 2009 | Appointment of Mr Graham John Effemey as a director (2 pages) |
19 November 2009 | Termination of appointment of Catherine Effemey as a director (1 page) |
24 June 2009 | Incorporation (16 pages) |
24 June 2009 | Incorporation (16 pages) |