Bradford
West Yorkshire
BD9 5NP
Director Name | Adrian Charles Green |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lidgett Park Road Roundhay Leeds LS8 1EQ |
Secretary Name | Adrian Charles Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lidgett Park Road Roundhay Leeds LS8 1EQ |
Director Name | Jaroslaw Nestor Stachiw |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Hill End Bradford West Yorkshire BD7 4RR |
Website | sbglaw.co.uk |
---|
Registered Address | 656 Great Horton Road Bradford West Yorkshire BD7 4AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Great Horton |
Built Up Area | West Yorkshire |
50 at £1 | Adrian Green 50.00% Ordinary |
---|---|
50 at £1 | Riaz Bashir 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,514 |
Cash | £124 |
Current Liabilities | £14,582 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (8 months ago) |
---|---|
Next Return Due | 14 August 2024 (4 months, 2 weeks from now) |
20 November 2009 | Delivered on: 8 December 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 656 great horton road, bradford, west yorkshire t/no WYK63373 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
11 September 2009 | Delivered on: 12 September 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
7 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
24 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
3 September 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
26 June 2018 | Amended micro company accounts made up to 31 July 2017 (5 pages) |
28 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
12 September 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
15 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
5 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
5 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
7 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
15 June 2013 | Registered office address changed from 656 Great Horton Road Bradford West Yorkshire BD7 4AA England on 15 June 2013 (1 page) |
15 June 2013 | Registered office address changed from 499 Great Horton Road Great Horton Bradford West Yorkshire BD7 4EG Uk on 15 June 2013 (1 page) |
15 June 2013 | Registered office address changed from 499 Great Horton Road Great Horton Bradford West Yorkshire BD7 4EG Uk on 15 June 2013 (1 page) |
15 June 2013 | Termination of appointment of Jaroslaw Stachiw as a director (1 page) |
15 June 2013 | Termination of appointment of Jaroslaw Stachiw as a director (1 page) |
15 June 2013 | Registered office address changed from 656 Great Horton Road Bradford West Yorkshire BD7 4AA England on 15 June 2013 (1 page) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
15 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
30 April 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
29 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
26 April 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
20 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Director's details changed for Riaz Arif Bashir on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Riaz Arif Bashir on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Jaroslaw Nestor Stachiw on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Riaz Arif Bashir on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Jaroslaw Nestor Stachiw on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Jaroslaw Nestor Stachiw on 1 January 2010 (2 pages) |
15 June 2010 | Company name changed stachiw bashir green LIMITED\certificate issued on 15/06/10
|
15 June 2010 | Change of name notice (2 pages) |
15 June 2010 | Change of name notice (2 pages) |
15 June 2010 | Company name changed stachiw bashir green LIMITED\certificate issued on 15/06/10
|
21 May 2010 | Change of name notice (2 pages) |
21 May 2010 | Change of name notice (2 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 July 2009 | Incorporation (15 pages) |
31 July 2009 | Incorporation (15 pages) |