Leeds
LS8 2PH
Director Name | Mr Robert Powell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 February 2016(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Digital Strategist |
Country of Residence | England |
Correspondence Address | Marshalls Court Marshall Street Leeds West Yorkshire LS11 9YP |
Director Name | Mr Duncan Colman |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(same day as company formation) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fernwood Park Villas Leeds West Yorkshire LS8 1SQ |
Director Name | Miss Lucy Hopton |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 November 2011) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 2 Fernwood Leeds LS8 1SQ |
Website | www.isupercars.org |
---|
Registered Address | Marshalls Court Marshall Street Leeds West Yorkshire LS11 9YP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Turnover | £70,222 |
Gross Profit | £63,344 |
Net Worth | -£6,199 |
Cash | £8,402 |
Current Liabilities | £14,869 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
9 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
25 November 2020 | Unaudited abridged accounts made up to 28 February 2020 (8 pages) |
26 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
14 February 2020 | Particulars of variation of rights attached to shares (2 pages) |
14 February 2020 | Resolutions
|
28 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (7 pages) |
13 March 2019 | Change of details for Mr Duncan Coleman as a person with significant control on 13 March 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 8 February 2019 with updates (5 pages) |
30 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (7 pages) |
22 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
5 December 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
5 December 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
16 March 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
23 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
17 March 2016 | Appointment of Mr Robert Powell as a director on 1 February 2016 (2 pages) |
17 March 2016 | Appointment of Mr Robert Powell as a director on 1 February 2016 (2 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 February 2015 | Director's details changed for Mr Duncan Colman on 31 August 2014 (2 pages) |
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Director's details changed for Mr Duncan Colman on 31 August 2014 (2 pages) |
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
14 August 2013 | Total exemption full accounts made up to 28 February 2013 (17 pages) |
14 August 2013 | Total exemption full accounts made up to 28 February 2013 (17 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Director's details changed for Mr Duncan Colman on 11 February 2013 (2 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Director's details changed for Mr Duncan Colman on 11 February 2013 (2 pages) |
30 November 2012 | Total exemption full accounts made up to 28 February 2012 (18 pages) |
30 November 2012 | Total exemption full accounts made up to 28 February 2012 (18 pages) |
2 May 2012 | Registered office address changed from 2 Fernwood Park Villas Leeds West Yorkshire LS8 1SQ England on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from 2 Fernwood Park Villas Leeds West Yorkshire LS8 1SQ England on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from 2 Fernwood Park Villas Leeds West Yorkshire LS8 1SQ England on 2 May 2012 (1 page) |
28 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
27 November 2011 | Termination of appointment of Lucy Hopton as a director (1 page) |
27 November 2011 | Statement of capital following an allotment of shares on 27 November 2011
|
27 November 2011 | Termination of appointment of Lucy Hopton as a director (1 page) |
27 November 2011 | Statement of capital following an allotment of shares on 27 November 2011
|
10 November 2011 | Total exemption full accounts made up to 28 February 2011 (4 pages) |
10 November 2011 | Total exemption full accounts made up to 28 February 2011 (4 pages) |
31 May 2011 | Appointment of Mr Duncan Colman as a director (2 pages) |
31 May 2011 | Appointment of Mr Duncan Colman as a director (2 pages) |
24 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
11 February 2010 | Appointment of Miss Lucy Hopton as a director (2 pages) |
11 February 2010 | Termination of appointment of Duncan Colman as a director (1 page) |
11 February 2010 | Termination of appointment of Duncan Colman as a director (1 page) |
11 February 2010 | Appointment of Miss Lucy Hopton as a director (2 pages) |
8 February 2010 | Incorporation
|
8 February 2010 | Incorporation
|