Normanton Industrial Estate
Normanton
WF6 1RL
Secretary Name | Mrs Rebecca Mary Hunt |
---|---|
Status | Current |
Appointed | 12 February 2021(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Argent House Tyler Close Normanton Industrial Estate Normanton WF6 1RL |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mr Graeme Michael Parkin |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hallwood Rise Chapeltown Sheffield S35 1TJ |
Director Name | Mr Christopher John Gay |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2020(10 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 February 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Richmond House Selby Road Garforth Leeds LS25 1NB |
Telephone | 0113 3854321 |
---|---|
Telephone region | Leeds |
Registered Address | Argent House Tyler Close Normanton Industrial Estate Normanton WF6 1RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | Featherstone |
Ward | Featherstone |
Built Up Area | Castleford |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2024 (1 month ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
23 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
14 July 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
28 November 2022 | Registered office address changed from Richmond House Selby Road Garforth Leeds LS25 1NB to Argent House Tyler Close Normanton Industrial Estate Normanton WF6 1RL on 28 November 2022 (1 page) |
28 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
14 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
23 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
3 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
31 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2021 | Appointment of Mrs Rebecca Mary Hunt as a secretary on 12 February 2021 (2 pages) |
18 February 2021 | Termination of appointment of Christopher John Gay as a director on 12 February 2021 (1 page) |
20 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
1 April 2020 | Appointment of Mr Christopher John Gay as a director on 31 March 2020 (2 pages) |
27 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
31 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
12 June 2018 | Notification of Peter Hunt as a person with significant control on 6 April 2016 (2 pages) |
5 February 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
13 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-10-01
|
1 October 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-10-01
|
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
2 December 2013 | Annual return made up to 8 October 2013 with a full list of shareholders
|
2 December 2013 | Annual return made up to 8 October 2013 with a full list of shareholders
|
2 December 2013 | Annual return made up to 8 October 2013 with a full list of shareholders
|
1 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
1 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
25 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
6 July 2011 | Director's details changed for Mr Peter Timothy Hunt on 6 July 2011 (2 pages) |
6 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Director's details changed for Mr Peter Timothy Hunt on 6 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Peter Timothy Hunt on 6 July 2011 (2 pages) |
6 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Appointment of Mr Peter Timothy Hunt as a director (3 pages) |
18 March 2011 | Appointment of Mr Peter Timothy Hunt as a director (3 pages) |
15 March 2011 | Registered office address changed from Brown Butler Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from Brown Butler Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 15 March 2011 (1 page) |
15 March 2011 | Termination of appointment of Graeme Parkin as a director (1 page) |
15 March 2011 | Termination of appointment of Graeme Parkin as a director (1 page) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
27 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (3 pages) |
31 July 2009 | Ad 25/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
31 July 2009 | Ad 25/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
20 July 2009 | Appointment terminated director jonathon round (1 page) |
20 July 2009 | Director appointed graeme michael parkin (2 pages) |
20 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
20 July 2009 | Director appointed graeme michael parkin (2 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page) |
20 July 2009 | Appointment terminated director jonathon round (1 page) |
20 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page) |
25 June 2009 | Incorporation (13 pages) |
25 June 2009 | Incorporation (13 pages) |