St. Pauls Road
Shipley
West Yorkshire
BD18 3DZ
Director Name | Mr Robert Frank Nicholson |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House Westminster Place York Business Park York YO26 6RW |
Telephone | 01924 267552 |
---|---|
Telephone region | Wakefield |
Registered Address | 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
1 at £1 | James William Mcginty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,730 |
Cash | £147,598 |
Current Liabilities | £334,012 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 26 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 January |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
20 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
13 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
18 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
12 August 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
24 November 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
27 October 2021 | Previous accounting period shortened from 27 January 2021 to 26 January 2021 (1 page) |
17 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
19 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
6 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
16 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
7 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
24 October 2017 | Previous accounting period shortened from 28 January 2017 to 27 January 2017 (1 page) |
24 October 2017 | Previous accounting period shortened from 28 January 2017 to 27 January 2017 (1 page) |
17 January 2017 | Total exemption full accounts made up to 31 January 2016 (7 pages) |
17 January 2017 | Total exemption full accounts made up to 31 January 2016 (7 pages) |
7 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
7 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
19 October 2016 | Previous accounting period shortened from 29 January 2016 to 28 January 2016 (1 page) |
19 October 2016 | Previous accounting period shortened from 29 January 2016 to 28 January 2016 (1 page) |
26 January 2016 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
13 January 2016 | Director's details changed for Mr James William Mcginty on 1 January 2016 (2 pages) |
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Director's details changed for Mr James William Mcginty on 1 January 2016 (2 pages) |
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
29 October 2015 | Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page) |
29 October 2015 | Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page) |
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
3 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
21 January 2014 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
22 October 2013 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page) |
22 October 2013 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page) |
22 February 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
13 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
8 April 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (14 pages) |
8 April 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (14 pages) |
16 November 2010 | Company name changed united polythene LIMITED\certificate issued on 16/11/10
|
16 November 2010 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 16 November 2010 (1 page) |
16 November 2010 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 16 November 2010 (1 page) |
16 November 2010 | Company name changed united polythene LIMITED\certificate issued on 16/11/10
|
15 November 2010 | Director's details changed for Mr James William Mcginty on 15 November 2010 (2 pages) |
15 November 2010 | Termination of appointment of Robert Nicholson as a director (1 page) |
15 November 2010 | Appointment of Mr James William Mcginty as a director (2 pages) |
15 November 2010 | Termination of appointment of Robert Nicholson as a director (1 page) |
15 November 2010 | Director's details changed for Mr James William Mcginty on 15 November 2010 (2 pages) |
15 November 2010 | Appointment of Mr James William Mcginty as a director (2 pages) |
26 January 2010 | Incorporation (21 pages) |
26 January 2010 | Incorporation (21 pages) |