Featherstone
Pontefract
West Yorkshire
WF7 6EL
Director Name | Mr Patrick George Snowden |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Green Lane Industrial Park Featherstone Pontefract West Yorkshire WF7 6EL |
Director Name | Mr Simon Paul Leary |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Green Lane Industrial Park Featherstone Pontefract West Yorkshire WF7 6EL |
Website | snowdenflooring.com |
---|
Registered Address | Unit 1 Green Lane Industrial Park Featherstone Pontefract West Yorkshire WF7 6EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | Featherstone |
Ward | Featherstone |
Built Up Area | Featherstone (Wakefield) |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Simon Paul Leary 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £83,100 |
Cash | £11,442 |
Current Liabilities | £788,085 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 22 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
1 June 2020 | Delivered on: 4 June 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
14 February 2024 | Satisfaction of charge 070808660001 in full (4 pages) |
---|---|
4 February 2024 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
10 October 2023 | Registration of charge 070808660002, created on 21 September 2023 (15 pages) |
17 April 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
16 January 2023 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
14 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
30 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
31 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
15 July 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
4 June 2020 | Registration of charge 070808660001, created on 1 June 2020 (23 pages) |
19 March 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
13 March 2020 | Notification of Patrick George Snowden as a person with significant control on 10 March 2020 (2 pages) |
13 March 2020 | Cessation of Simon Paul Leary as a person with significant control on 10 March 2020 (1 page) |
11 March 2020 | Termination of appointment of Simon Paul Leary as a director on 10 March 2020 (1 page) |
11 March 2020 | Appointment of Mr Patrick George Snowden as a director on 10 March 2020 (2 pages) |
18 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
21 December 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
20 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
25 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
9 September 2016 | Amended total exemption small company accounts made up to 30 November 2014 (7 pages) |
9 September 2016 | Amended total exemption small company accounts made up to 30 November 2014 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
19 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
28 January 2015 | Annual return made up to 15 December 2014 Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 15 December 2014 Statement of capital on 2015-01-28
|
10 February 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
20 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
23 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Director's details changed for Mr Simon Paul Leary on 18 November 2012 (2 pages) |
23 November 2012 | Director's details changed for Mr Simon Paul Leary on 18 November 2012 (2 pages) |
6 July 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
6 July 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
25 June 2012 | Registered office address changed from 19 Lanshaw Terrace Leeds LS10 3NX United Kingdom on 25 June 2012 (1 page) |
25 June 2012 | Registered office address changed from 19 Lanshaw Terrace Leeds LS10 3NX United Kingdom on 25 June 2012 (1 page) |
11 April 2012 | Appointment of Mr John Stewart as a secretary (1 page) |
11 April 2012 | Appointment of Mr John Stewart as a secretary (1 page) |
1 February 2012 | Company name changed sas concrete flooring LIMITED\certificate issued on 01/02/12
|
1 February 2012 | Company name changed sas concrete flooring LIMITED\certificate issued on 01/02/12
|
25 January 2012 | Company name changed seamless floors uk LIMITED\certificate issued on 25/01/12
|
25 January 2012 | Company name changed seamless floors uk LIMITED\certificate issued on 25/01/12
|
9 January 2012 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
9 January 2012 | Annual return made up to 18 November 2011 no member list (14 pages) |
9 January 2012 | Annual return made up to 18 November 2010 with a full list of shareholders (14 pages) |
9 January 2012 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
9 January 2012 | Annual return made up to 18 November 2011 no member list (14 pages) |
9 January 2012 | Annual return made up to 18 November 2010 with a full list of shareholders (14 pages) |
5 January 2012 | Administrative restoration application (3 pages) |
5 January 2012 | Administrative restoration application (3 pages) |
5 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2009 | Director's details changed for Mr Simon Paul Leary on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Simon Paul Leary on 20 November 2009 (2 pages) |
20 November 2009 | Registered office address changed from , Unit 1, Green Lane Industrial Park, Featherstone, West Yorkshire, WF7 6EL, United Kingdom on 20 November 2009 (1 page) |
20 November 2009 | Registered office address changed from , Unit 1, Green Lane Industrial Park, Featherstone, West Yorkshire, WF7 6EL, United Kingdom on 20 November 2009 (1 page) |
18 November 2009 | Incorporation
|
18 November 2009 | Incorporation
|