Darrington
Pontefract
West Yorkshire
WF8 3FG
Secretary Name | Mr Rameshkumar Bhikhabhai Patel |
---|---|
Status | Current |
Appointed | 08 February 2013(3 years after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | Unit G37 Princes Quay Shopping Centre Main Deck Hull East Yorkshire HU1 2PQ |
Registered Address | Unit G37 Princes Quay Shopping Centre Main Deck Hull East Yorkshire HU1 2PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
50 at £1 | Pratimaben Rameshbhai Patel 50.00% Ordinary |
---|---|
50 at £1 | Rameshkumar Bhikhabhai Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,178 |
Cash | £42,611 |
Current Liabilities | £60,302 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
2 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
21 November 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
25 July 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
26 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
18 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
6 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
22 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
22 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
18 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
11 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
13 August 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / mr rameshkumar bhikhabhai patel (2 pages) |
13 August 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / mr rameshkumar bhikhabhai patel (2 pages) |
7 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
7 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
8 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
8 February 2013 | Appointment of Mr Rameshkumar Bhikhabhai Patel as a secretary (1 page) |
8 February 2013 | Director's details changed for Mr Rameshkumar Bhikhabhai Patel on 8 February 2013 (2 pages) |
8 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Director's details changed for Mr Rameshkumar Bhikhabhai Patel on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr Rameshkumar Bhikhabhai Patel on 8 February 2013 (2 pages) |
8 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Appointment of Mr Rameshkumar Bhikhabhai Patel as a secretary (1 page) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
19 March 2012 | Registered office address changed from C/O Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom on 19 March 2012 (2 pages) |
19 March 2012 | Registered office address changed from C/O Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom on 19 March 2012 (2 pages) |
25 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 January 2011 | Director's details changed for Rameshkumar Bhikhabhai Patel on 25 January 2011 (3 pages) |
25 January 2011 | Registered office address changed from 280 Foleshill Road Coventry CV6 5AH United Kingdom on 25 January 2011 (1 page) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Registered office address changed from 280 Foleshill Road Coventry CV6 5AH United Kingdom on 25 January 2011 (1 page) |
25 January 2011 | Director's details changed for Rameshkumar Bhikhabhai Patel on 25 January 2011 (3 pages) |
25 January 2010 | Incorporation
|
25 January 2010 | Incorporation (46 pages) |
25 January 2010 | Incorporation
|