Castleford
West Yorkshire
WF10 2NP
Director Name | Mr Duncan Garritt |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2014(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Cottage Wentbridge Pontefract WF8 3JJ |
Director Name | Mr Duncan Garritt |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 8 Queens Hall Queens Road Leeds LS27 0NP |
Director Name | Mr Steven Milner |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lancaster Street Castleford WF10 2NP |
Director Name | Tracy Jayne Milner |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Thornes Lane Trading Estate Wakefield West Yorkshire WF1 5QN |
Website | splashbacksbypost.com |
---|---|
Email address | [email protected] |
Telephone | 0845 3889928 |
Telephone region | Unknown |
Registered Address | Gmt House 76 Leeds Road Wakefield WF1 2QF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Mr Duncan Garritt 50.00% Ordinary |
---|---|
1 at £1 | Mr Steven Milner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,761 |
Cash | £13,870 |
Current Liabilities | £41,166 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 9 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 3 weeks from now) |
20 July 2023 | Unaudited abridged accounts made up to 28 February 2023 (8 pages) |
---|---|
24 February 2023 | Director's details changed for Mr Duncan Garritt on 24 February 2023 (2 pages) |
24 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
21 November 2022 | Unaudited abridged accounts made up to 28 February 2022 (8 pages) |
25 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
1 November 2021 | Unaudited abridged accounts made up to 28 February 2021 (8 pages) |
27 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
4 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
20 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
7 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
28 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
28 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (9 pages) |
19 March 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
19 December 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
19 December 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
8 March 2017 | Amended total exemption small company accounts made up to 29 February 2016 (8 pages) |
8 March 2017 | Amended total exemption small company accounts made up to 29 February 2016 (8 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
8 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
14 September 2015 | Registered office address changed from Unit 7 Thornes Lane Trading Est Thornes Lane Wakefield Yorkshire WF1 5QN to Gmt House 76 Leeds Road Wakefield WF1 2QF on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from Unit 7 Thornes Lane Trading Est Thornes Lane Wakefield Yorkshire WF1 5QN to Gmt House 76 Leeds Road Wakefield WF1 2QF on 14 September 2015 (1 page) |
24 August 2015 | Director's details changed for Mr Duncan Garritt on 20 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Duncan Garritt on 20 August 2015 (2 pages) |
16 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
16 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
25 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
10 February 2014 | Appointment of Mr Duncan Garritt as a director (2 pages) |
10 February 2014 | Termination of appointment of Tracy Milner as a director (1 page) |
10 February 2014 | Termination of appointment of Tracy Milner as a director (1 page) |
10 February 2014 | Appointment of Mr Steven Milner as a director (2 pages) |
10 February 2014 | Appointment of Mr Duncan Garritt as a director (2 pages) |
10 February 2014 | Appointment of Mr Steven Milner as a director (2 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
20 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
30 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
27 July 2012 | Termination of appointment of Duncan Garritt as a director (2 pages) |
27 July 2012 | Termination of appointment of Duncan Garritt as a director (2 pages) |
27 July 2012 | Registered office address changed from 26-26 Mansfield Road Rotherham S60 2DT United Kingdom on 27 July 2012 (2 pages) |
27 July 2012 | Registered office address changed from 26-26 Mansfield Road Rotherham S60 2DT United Kingdom on 27 July 2012 (2 pages) |
27 July 2012 | Termination of appointment of Steven Milner as a director (2 pages) |
27 July 2012 | Appointment of Tracy Jayne Milner as a director (3 pages) |
27 July 2012 | Termination of appointment of Steven Milner as a director (2 pages) |
27 July 2012 | Appointment of Tracy Jayne Milner as a director (3 pages) |
16 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
1 December 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | Incorporation (22 pages) |
9 February 2010 | Incorporation (22 pages) |