Leeds
LS17 6BG
Director Name | Mr Chaim Ruhan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 05 February 2010(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 11 High Ash Mount Leeds LS17 8RN |
Secretary Name | Mr Chaim Ruhan |
---|---|
Status | Closed |
Appointed | 05 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 High Ash Mount Leeds LS17 8RN |
Director Name | Mr Yossi Cohen |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 2018(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 05 July 2022) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Compound D Greens Industrial Estate Calder Vale Road Wakefield West Yorkshire WF1 5PE |
Website | www.parts-planet.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01924 365592 |
Telephone region | Wakefield |
Registered Address | 35 Fall Lane Hartshead Liversedge West Yorkshire WF15 8AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Liversedge and Gomersal |
Built Up Area | West Yorkshire |
3 at £1 | Chaim Ruhan 50.00% Ordinary |
---|---|
3 at £1 | Shaul Levy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£50,625 |
Cash | £3,614 |
Current Liabilities | £110,285 |
Latest Accounts | 29 April 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 April |
24 November 2011 | Delivered on: 9 December 2011 Persons entitled: Cbre Spuk Ii (No.10) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account and deposit balance see image for full details. Outstanding |
---|
26 October 2020 | Registered office address changed from Compound D Greens Industrial Park Calder Vale Road Wakefield West Yorkshire WF1 5PE to 35 Fall Lane Hartshead Liversedge West Yorkshire WF15 8AP on 26 October 2020 (2 pages) |
---|---|
22 October 2020 | Appointment of a voluntary liquidator (3 pages) |
22 October 2020 | Resolutions
|
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 29 April 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
29 January 2019 | Total exemption full accounts made up to 29 April 2018 (7 pages) |
10 January 2019 | Statement of capital following an allotment of shares on 7 December 2018
|
27 December 2018 | Statement of capital following an allotment of shares on 7 December 2018
|
24 December 2018 | Appointment of Mr Yossi Cohen as a director on 24 December 2018 (2 pages) |
28 February 2018 | Total exemption full accounts made up to 29 April 2017 (11 pages) |
8 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
23 April 2017 | Micro company accounts made up to 29 April 2016 (3 pages) |
23 April 2017 | Micro company accounts made up to 29 April 2016 (3 pages) |
14 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
23 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
23 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
31 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 November 2015 | Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page) |
26 November 2015 | Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page) |
22 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-22
|
22 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-22
|
22 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-22
|
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
9 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
7 January 2014 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
7 January 2014 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
4 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
20 February 2013 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
10 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
18 July 2011 | Registered office address changed from 11 High Ash Mount Leeds LS17 8RN United Kingdom on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from 11 High Ash Mount Leeds LS17 8RN United Kingdom on 18 July 2011 (1 page) |
22 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
5 February 2010 | Incorporation
|
5 February 2010 | Incorporation
|
5 February 2010 | Incorporation
|