93 Main Road
Austrey
Warwickshire
CV9 3EG
Director Name | Lesa Caron Nield |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2017(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH |
Director Name | Mr Andrew Keith Thomas |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Area Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Butler Road Solihull Birmingham West Midlands B92 7QL |
Registered Address | 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
98 at £1 | Richard John Nield 98.00% Ordinary |
---|---|
1 at £1 | Christine Nield 1.00% Ordinary A |
1 at £1 | Stephen Nield 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £47,541 |
Cash | £55,262 |
Current Liabilities | £45,163 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 19 August 2022 (overdue) |
24 May 2023 | Liquidators' statement of receipts and payments to 30 March 2023 (10 pages) |
---|---|
12 October 2022 | Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 12 October 2022 (2 pages) |
12 May 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
22 April 2022 | Declaration of solvency (7 pages) |
13 April 2022 | Resolutions
|
13 April 2022 | Appointment of a voluntary liquidator (3 pages) |
13 April 2022 | Registered office address changed from Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 13 April 2022 (2 pages) |
25 January 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
6 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
5 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
14 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
8 February 2017 | Appointment of Lesa Caron Nield as a director on 8 February 2017 (2 pages) |
8 February 2017 | Appointment of Lesa Caron Nield as a director on 8 February 2017 (2 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
13 May 2016 | Statement of company's objects (2 pages) |
13 May 2016 | Change of share class name or designation (2 pages) |
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
13 May 2016 | Change of share class name or designation (2 pages) |
13 May 2016 | Statement of company's objects (2 pages) |
10 May 2016 | Change of share class name or designation (2 pages) |
10 May 2016 | Change of share class name or designation (2 pages) |
18 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT England on 19 April 2011 (1 page) |
19 April 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT England on 19 April 2011 (1 page) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 November 2010 | Termination of appointment of Andrew Thomas as a director (1 page) |
4 November 2010 | Termination of appointment of Andrew Thomas as a director (1 page) |
13 October 2010 | Registered office address changed from Fishers Solicitors 4 - 8 Kilwardby Street Ashby De La Zouch Leicestershire LE65 2FU on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from Fishers Solicitors 4 - 8 Kilwardby Street Ashby De La Zouch Leicestershire LE65 2FU on 13 October 2010 (1 page) |
10 September 2010 | Director's details changed for Mr Andrew Keith Thomas on 5 August 2010 (2 pages) |
10 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Director's details changed for Mr Andrew Keith Thomas on 5 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr Andrew Keith Thomas on 5 August 2010 (2 pages) |
28 October 2009 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages) |
28 October 2009 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages) |
5 August 2009 | Incorporation (18 pages) |
5 August 2009 | Incorporation (18 pages) |