Holmfirth
HD9 2JT
Director Name | Mr Michael James Bowker |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2019(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Greenfield Road Holmfirth HD9 2JT |
Director Name | Camilla Jane Langrick |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite Gc, Caledonian House Tatton Street Knutsford Cheshire WA16 6AG |
Director Name | Mrs Camilla Jane Langrick |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(5 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Greenfield Road Holmfirth West Yorkshire HD9 2JT |
Website | langricks.com |
---|---|
Email address | [email protected] |
Telephone | 01625 697940 |
Telephone region | Macclesfield |
Registered Address | 4 Greenfield Road Holmfirth HD9 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Camilla Langrick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £824 |
Cash | £81 |
Current Liabilities | £21,790 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
20 May 2019 | Delivered on: 23 May 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
---|---|
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
14 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
8 October 2015 | Registered office address changed from C/O Langricks Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8GS to Aus-Bore House Manchester Road Wilmslow Cheshire SK9 1BQ on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from C/O Langricks Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8GS to Aus-Bore House Manchester Road Wilmslow Cheshire SK9 1BQ on 8 October 2015 (1 page) |
8 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
15 September 2014 | Appointment of Mrs Camilla Jane Langrick as a director on 11 September 2014 (2 pages) |
15 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
17 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
7 November 2012 | Registered office address changed from Suite Gc, Caledonian House Tatton Street Knutsford Cheshire WA16 6AG United Kingdom on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from Suite Gc, Caledonian House Tatton Street Knutsford Cheshire WA16 6AG United Kingdom on 7 November 2012 (1 page) |
17 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
19 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
26 April 2011 | Previous accounting period extended from 30 September 2010 to 30 November 2010 (1 page) |
13 January 2011 | Termination of appointment of Camilla Langrick as a director (1 page) |
4 October 2010 | Director's details changed for Christopher John Langrick on 1 December 2009 (2 pages) |
4 October 2010 | Director's details changed for Camilla Jane Langrick on 1 December 2009 (2 pages) |
4 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Director's details changed for Camilla Jane Langrick on 1 December 2009 (2 pages) |
4 October 2010 | Director's details changed for Christopher John Langrick on 1 December 2009 (2 pages) |
21 December 2009 | Registered office address changed from Southdown House 29a Upperthong Lane Holmfirth West Yorkshire HD9 3BQ on 21 December 2009 (1 page) |
11 September 2009 | Incorporation (16 pages) |