Bradford
BD2 3RE
Director Name | Deborah Hibbitts |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Role | Housing Clerk |
Country of Residence | England |
Correspondence Address | Unit 1, Robin Mills Leeds Road Idle Bradford West Yorkshire BD10 9TE |
Director Name | Janet Ann Hibbitts |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Robin Mills Leeds Road Idle Bradford West Yorkshire BD10 9TE |
Website | emmtex.com |
---|
Registered Address | 44 Moorside Gardens Bradford BD2 3RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Eccleshill |
Built Up Area | West Yorkshire |
100 at £1 | Mark Hibbitts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,294 |
Cash | £1,091 |
Current Liabilities | £6,600 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 4 weeks from now) |
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
---|---|
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
17 October 2019 | Confirmation statement made on 15 October 2019 with updates (4 pages) |
21 June 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
15 October 2018 | Confirmation statement made on 15 October 2018 with updates (4 pages) |
27 June 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
19 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
28 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
13 April 2015 | Registered office address changed from Kellymoor House 1 Kellymoor Walk Idle Bradford West Yorkshire BD10 8SE to 33 Woodland Road Darlington County Durham DL3 7BJ on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Kellymoor House 1 Kellymoor Walk Idle Bradford West Yorkshire BD10 8SE to 33 Woodland Road Darlington County Durham DL3 7BJ on 13 April 2015 (1 page) |
16 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
9 May 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
24 February 2014 | Registered office address changed from Unit 1, Robin Mills Leeds Road Idle Bradford West Yorkshire BD10 9TE on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from Unit 1, Robin Mills Leeds Road Idle Bradford West Yorkshire BD10 9TE on 24 February 2014 (1 page) |
30 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
30 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
18 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
19 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
15 June 2011 | Termination of appointment of Janet Hibbitts as a director (1 page) |
15 June 2011 | Termination of appointment of Janet Hibbitts as a director (1 page) |
4 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Appointment of Janet Ann Hibbitts as a director (3 pages) |
7 October 2010 | Appointment of Janet Ann Hibbitts as a director (3 pages) |
15 April 2010 | Termination of appointment of Deborah Hibbitts as a director (2 pages) |
15 April 2010 | Termination of appointment of Deborah Hibbitts as a director (2 pages) |
24 December 2009 | Appointment of Mark James Hibbitts as a director (3 pages) |
24 December 2009 | Appointment of Mark James Hibbitts as a director (3 pages) |
15 October 2009 | Incorporation
|
15 October 2009 | Incorporation
|