Fixby
Huddersfield
West Yorkshire
HD2 2HJ
Director Name | Mr Ian David Paul Evans |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2021(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | 69 Tyler Street Sheffield S9 1DH |
Director Name | Mr Clive Alan Donald |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kennedy Avenue Huddersfield West Yorkshire HD2 2HJ |
Website | brupaks.com |
---|---|
Telephone | 01274 865544 |
Telephone region | Bradford |
Registered Address | 69 Tyler Street Sheffield S9 1DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Shiregreen and Brightside |
Built Up Area | Sheffield |
50 at £1 | Clive Donald 50.00% Ordinary |
---|---|
50 at £1 | Janet Donald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £143,025 |
Cash | £33,611 |
Current Liabilities | £74,176 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
29 August 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
---|---|
29 August 2023 | Change of details for Mrs Janet Donald as a person with significant control on 25 August 2022 (2 pages) |
29 August 2023 | Director's details changed for Mrs Janet Donald on 25 August 2023 (2 pages) |
17 May 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
20 September 2022 | Confirmation statement made on 25 August 2022 with updates (4 pages) |
20 September 2022 | Registered office address changed from C2, Parkgate Business Park Rail Mill Way Parkgate Rotherham South Yorkshire S62 6JQ England to 69 Tyler Street Sheffield S9 1DH on 20 September 2022 (1 page) |
30 August 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
6 May 2022 | Termination of appointment of Clive Alan Donald as a director on 3 May 2022 (1 page) |
6 May 2022 | Cessation of Clive Alan Donald as a person with significant control on 3 May 2022 (1 page) |
27 August 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
16 June 2021 | Appointment of Mr Ian David Paul Evans as a director on 16 June 2021 (2 pages) |
27 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
2 September 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
29 August 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
10 September 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
23 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
30 January 2018 | Registered office address changed from Unit B2 Middleton Business Park Cartwright Street Cleckheaton West Yorkshire BD19 5LY to C2, Parkgate Business Park Rail Mill Way Parkgate Rotherham South Yorkshire S62 6JQ on 30 January 2018 (1 page) |
25 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
14 July 2017 | Notification of Clive Alan Donald as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Clive Alan Donald as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Janet Donald as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Janet Donald as a person with significant control on 6 April 2016 (2 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
1 September 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
17 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
2 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Register inspection address has been changed to 1-3 St. Annes Place Pellon Lane Halifax West Yorkshire HX1 5RB (1 page) |
2 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Register inspection address has been changed to 1-3 St. Annes Place Pellon Lane Halifax West Yorkshire HX1 5RB (1 page) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
28 September 2012 | Amended accounts made up to 31 August 2011 (5 pages) |
28 September 2012 | Amended accounts made up to 31 August 2011 (5 pages) |
10 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
7 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Clive Alan Donald on 25 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Clive Alan Donald on 25 August 2010 (2 pages) |
31 August 2010 | Registered office address changed from Unit B Middleton Business Park Cartwright Street Cleckheaton West Yorkshire BD19 5LY United Kingdom on 31 August 2010 (1 page) |
31 August 2010 | Director's details changed for Janet Donald on 25 August 2010 (2 pages) |
31 August 2010 | Registered office address changed from Unit B Middleton Business Park Cartwright Street Cleckheaton West Yorkshire BD19 5LY United Kingdom on 31 August 2010 (1 page) |
31 August 2010 | Director's details changed for Janet Donald on 25 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
25 August 2009 | Incorporation (12 pages) |
25 August 2009 | Incorporation (12 pages) |