Company NameSplashbacks By Post Ltd
DirectorsSteven Milner and Duncan Garritt
Company StatusActive
Company Number07151338
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass

Directors

Director NameMr Steven Milner
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2014(3 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lancaster Street
Castleford
West Yorkshire
WF10 2NP
Director NameMr Duncan Garritt
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2014(3 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Cottage Wentbridge
Pontefract
WF8 3JJ
Director NameMr Duncan Garritt
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address8 Queens Hall
Queens Road
Leeds
LS27 0NP
Director NameMr Steven Milner
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lancaster Street
Castleford
WF10 2NP
Director NameTracy Jayne Milner
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Thornes Lane Trading Estate
Wakefield
West Yorkshire
WF1 5QN

Contact

Websitesplashbacksbypost.com
Email address[email protected]
Telephone0845 3889928
Telephone regionUnknown

Location

Registered AddressGmt House
76 Leeds Road
Wakefield
WF1 2QF
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Mr Duncan Garritt
50.00%
Ordinary
1 at £1Mr Steven Milner
50.00%
Ordinary

Financials

Year2014
Net Worth£39,761
Cash£13,870
Current Liabilities£41,166

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return9 February 2024 (2 months, 4 weeks ago)
Next Return Due23 February 2025 (9 months, 3 weeks from now)

Filing History

20 July 2023Unaudited abridged accounts made up to 28 February 2023 (8 pages)
24 February 2023Director's details changed for Mr Duncan Garritt on 24 February 2023 (2 pages)
24 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
21 November 2022Unaudited abridged accounts made up to 28 February 2022 (8 pages)
25 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
1 November 2021Unaudited abridged accounts made up to 28 February 2021 (8 pages)
27 May 2021Compulsory strike-off action has been discontinued (1 page)
26 May 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
4 May 2021First Gazette notice for compulsory strike-off (1 page)
18 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
20 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
7 November 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
28 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
28 November 2018Unaudited abridged accounts made up to 28 February 2018 (9 pages)
19 March 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
19 December 2017Micro company accounts made up to 28 February 2017 (7 pages)
19 December 2017Micro company accounts made up to 28 February 2017 (7 pages)
8 March 2017Amended total exemption small company accounts made up to 29 February 2016 (8 pages)
8 March 2017Amended total exemption small company accounts made up to 29 February 2016 (8 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
8 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
14 September 2015Registered 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 2015Registered 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 2015Director's details changed for Mr Duncan Garritt on 20 August 2015 (2 pages)
24 August 2015Director's details changed for Mr Duncan Garritt on 20 August 2015 (2 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
16 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
25 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
25 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
10 February 2014Appointment of Mr Duncan Garritt as a director (2 pages)
10 February 2014Termination of appointment of Tracy Milner as a director (1 page)
10 February 2014Termination of appointment of Tracy Milner as a director (1 page)
10 February 2014Appointment of Mr Steven Milner as a director (2 pages)
10 February 2014Appointment of Mr Duncan Garritt as a director (2 pages)
10 February 2014Appointment of Mr Steven Milner as a director (2 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
30 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
30 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
27 July 2012Termination of appointment of Duncan Garritt as a director (2 pages)
27 July 2012Termination of appointment of Duncan Garritt as a director (2 pages)
27 July 2012Registered office address changed from 26-26 Mansfield Road Rotherham S60 2DT United Kingdom on 27 July 2012 (2 pages)
27 July 2012Registered office address changed from 26-26 Mansfield Road Rotherham S60 2DT United Kingdom on 27 July 2012 (2 pages)
27 July 2012Termination of appointment of Steven Milner as a director (2 pages)
27 July 2012Appointment of Tracy Jayne Milner as a director (3 pages)
27 July 2012Termination of appointment of Steven Milner as a director (2 pages)
27 July 2012Appointment of Tracy Jayne Milner as a director (3 pages)
16 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
1 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
1 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
29 June 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
9 February 2010Incorporation (22 pages)
9 February 2010Incorporation (22 pages)