Keighley
West Yorkshire
BD21 3BB
Secretary Name | Mr Paul Calvert |
---|---|
Status | Current |
Appointed | 05 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Violet Street Haworth Keighley West Yorkshire BD22 8AU |
Director Name | Mr Jonathan Raymond Broadbent |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2010(6 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 25b Aire Valley Business Centre Lawkholme L Keighley West Yorkshire BD21 3BB |
Website | www.thegreendealfactory.co.uk |
---|
Registered Address | Office 25b Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £118,608 |
Current Liabilities | £106,305 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
8 January 2015 | Delivered on: 9 January 2015 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|
15 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
17 January 2023 | Confirmation statement made on 5 January 2023 with updates (5 pages) |
3 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
5 January 2022 | Confirmation statement made on 5 January 2022 with updates (5 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
16 February 2021 | Confirmation statement made on 5 January 2021 with updates (5 pages) |
9 June 2020 | Registered office address changed from Office 5C Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB to Office 25B Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 June 2020 (1 page) |
24 January 2020 | Confirmation statement made on 5 January 2020 with updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 January 2018 | Confirmation statement made on 5 January 2018 with updates (6 pages) |
19 January 2018 | Confirmation statement made on 5 January 2018 with updates (6 pages) |
9 January 2018 | Statement of capital following an allotment of shares on 1 January 2018
|
9 January 2018 | Statement of capital following an allotment of shares on 1 January 2018
|
9 January 2018 | Statement of capital following an allotment of shares on 1 January 2018
|
9 January 2018 | Statement of capital following an allotment of shares on 1 January 2018
|
9 January 2018 | Statement of capital following an allotment of shares on 1 January 2018
|
9 January 2018 | Statement of capital following an allotment of shares on 1 January 2018
|
9 January 2018 | Change of details for Mr Paul Calvert as a person with significant control on 9 January 2018 (2 pages) |
9 January 2018 | Change of details for Mr Paul Calvert as a person with significant control on 9 January 2018 (2 pages) |
9 January 2018 | Director's details changed for Mr Jonathan Broadbent on 9 January 2018 (2 pages) |
9 January 2018 | Statement of capital following an allotment of shares on 1 January 2018
|
9 January 2018 | Statement of capital following an allotment of shares on 1 January 2018
|
9 January 2018 | Director's details changed for Mr Jonathan Broadbent on 9 January 2018 (2 pages) |
7 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
7 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 February 2017 | Director's details changed for Mr Paul Calvert on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Paul Calvert on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Jonathan Broadbent on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Jonathan Broadbent on 20 February 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
9 January 2015 | Registration of charge 071171180001, created on 8 January 2015 (33 pages) |
9 January 2015 | Registration of charge 071171180001, created on 8 January 2015 (33 pages) |
9 January 2015 | Registration of charge 071171180001, created on 8 January 2015 (33 pages) |
16 December 2014 | Director's details changed for Mr Paul Calvert on 8 December 2014 (3 pages) |
16 December 2014 | Director's details changed for Mr Jonathan Broadbent on 8 December 2014 (3 pages) |
16 December 2014 | Director's details changed for Mr Paul Calvert on 8 December 2014 (3 pages) |
16 December 2014 | Director's details changed for Mr Jonathan Broadbent on 8 December 2014 (3 pages) |
16 December 2014 | Director's details changed for Mr Paul Calvert on 8 December 2014 (3 pages) |
16 December 2014 | Director's details changed for Mr Jonathan Broadbent on 8 December 2014 (3 pages) |
27 November 2014 | Registered office address changed from Weir House Bailey Hills Road Bingley West Yorkshire BD16 2RJ to Office 5C Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 27 November 2014 (2 pages) |
27 November 2014 | Registered office address changed from Weir House Bailey Hills Road Bingley West Yorkshire BD16 2RJ to Office 5C Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 27 November 2014 (2 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 February 2013 | Change of name notice (2 pages) |
12 February 2013 | Company name changed therma roofcoatings LTD\certificate issued on 12/02/13
|
12 February 2013 | Company name changed therma roofcoatings LTD\certificate issued on 12/02/13
|
12 February 2013 | Change of name notice (2 pages) |
5 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
15 June 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 June 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 March 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
28 March 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
28 March 2011 | Registered office address changed from 8 Violet Street Haworth Keighley West Yorkshire BD22 8AU United Kingdom on 28 March 2011 (1 page) |
28 March 2011 | Registered office address changed from 8 Violet Street Haworth Keighley West Yorkshire BD22 8AU United Kingdom on 28 March 2011 (1 page) |
22 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
3 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
3 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
3 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
3 August 2010 | Appointment of Mr Jonathan Broadbent as a director (2 pages) |
3 August 2010 | Appointment of Mr Jonathan Broadbent as a director (2 pages) |
5 January 2010 | Incorporation
|
5 January 2010 | Incorporation
|
5 January 2010 | Incorporation
|