Horsforth Leeds
West Yorkshire
LS18 4QB
Director Name | Mr David Mark Fields |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 9 Wike Ridge View Alwoodley Leeds West Yorkshire LS17 9NS |
Director Name | Miss Izabela Kotula |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 21 March 2012(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 July 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Uint 3 Low Green Rawdon Leeds West Yorkshire LS19 6HB |
Director Name | Mr Andrew Hugh Foster |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Friends School Low Green Rawdon Leeds West Yorkshire LS19 6HB |
Secretary Name | Miss Lily Fields |
---|---|
Status | Resigned |
Appointed | 19 September 2016(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2022) |
Role | Company Director |
Correspondence Address | Unit 26g Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY |
Registered Address | Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
100 at £1 | David Mark Fields 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,528 |
Cash | £32,056 |
Current Liabilities | £104,430 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 2 January 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 16 January 2023 (overdue) |
11 October 2023 | Liquidators' statement of receipts and payments to 14 July 2023 (18 pages) |
---|---|
29 July 2022 | Appointment of a voluntary liquidator (3 pages) |
29 July 2022 | Registered office address changed from Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 29 July 2022 (2 pages) |
29 July 2022 | Statement of affairs (8 pages) |
29 July 2022 | Resolutions
|
27 June 2022 | Company name changed dmf catering equipment LIMITED\certificate issued on 27/06/22
|
21 June 2022 | Termination of appointment of Lily Fields as a secretary on 1 January 2022 (1 page) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
4 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
7 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
7 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
7 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
17 October 2017 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
17 October 2017 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
2 March 2017 | Termination of appointment of Andrew Hugh Foster as a director on 28 February 2017 (1 page) |
2 March 2017 | Termination of appointment of Andrew Hugh Foster as a director on 28 February 2017 (1 page) |
12 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
19 September 2016 | Appointment of Miss Lily Fields as a secretary on 19 September 2016 (2 pages) |
19 September 2016 | Appointment of Miss Lily Fields as a secretary on 19 September 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
21 October 2015 | Registered office address changed from Unit 3, Friends School Low Green Rawdon Leeds West Yorkshire LS19 6HB to Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY on 21 October 2015 (1 page) |
21 October 2015 | Registered office address changed from Unit 3, Friends School Low Green Rawdon Leeds West Yorkshire LS19 6HB to Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY on 21 October 2015 (1 page) |
5 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
8 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
8 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
16 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
16 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 July 2013 | Termination of appointment of Izabela Kotula as a director (2 pages) |
18 July 2013 | Appointment of Andrew Foster as a director (3 pages) |
18 July 2013 | Termination of appointment of Izabela Kotula as a director (2 pages) |
18 July 2013 | Appointment of Andrew Foster as a director (3 pages) |
3 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 June 2012 | Appointment of Mr David Mark Fields as a director (2 pages) |
1 June 2012 | Termination of appointment of David Fields as a director (1 page) |
1 June 2012 | Termination of appointment of David Fields as a director (1 page) |
1 June 2012 | Appointment of Mr David Mark Fields as a director (2 pages) |
26 March 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages) |
26 March 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages) |
26 March 2012 | Appointment of Izabela Kotula as a director (3 pages) |
26 March 2012 | Appointment of Izabela Kotula as a director (3 pages) |
6 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
6 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
6 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
2 December 2009 | Incorporation (35 pages) |
2 December 2009 | Incorporation (35 pages) |