Shelley
Huddersfield
HD8 8HG
Director Name | Mr Marc Edward Mills |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(1 year after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Huddersfield Road Shelley Huddersfield HD8 8HG |
Registered Address | 71 Huddersfield Road Shelley Huddersfield HD8 8HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
50 at £1 | Marc Edward Mills 50.00% Ordinary |
---|---|
50 at £1 | Terence Henry Johnson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,498 |
Cash | £100 |
Current Liabilities | £45,598 |
Latest Accounts | 28 February 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 10 February 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2024 (4 months, 4 weeks from now) |
10 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
---|---|
24 November 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
14 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
21 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
21 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
16 December 2016 | Director's details changed for Mr Terence Henry Johnson on 16 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Mr Terence Henry Johnson on 16 December 2016 (2 pages) |
16 December 2016 | Registered office address changed from 25 Huddersfield Road Bretton Wakefield WF4 4JP England to 71 Huddersfield Road Shelley Huddersfield HD8 8HG on 16 December 2016 (1 page) |
16 December 2016 | Registered office address changed from 25 Huddersfield Road Bretton Wakefield WF4 4JP England to 71 Huddersfield Road Shelley Huddersfield HD8 8HG on 16 December 2016 (1 page) |
24 October 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
24 October 2016 | Registered office address changed from Linfit Top Barn Linfit Lane Flockton Moor Wakefield Yorkshire WF4 4BT to 25 Huddersfield Road Bretton Wakefield WF4 4JP on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from 25 Huddersfield Road Bretton Wakefield WF4 4JP England to 25 Huddersfield Road Bretton Wakefield WF4 4JP on 24 October 2016 (1 page) |
24 October 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
24 October 2016 | Registered office address changed from 25 Huddersfield Road Bretton Wakefield WF4 4JP England to 25 Huddersfield Road Bretton Wakefield WF4 4JP on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from Linfit Top Barn Linfit Lane Flockton Moor Wakefield Yorkshire WF4 4BT to 25 Huddersfield Road Bretton Wakefield WF4 4JP on 24 October 2016 (1 page) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
13 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
22 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
8 July 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
8 July 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
8 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Appointment of Mr Marc Edward Mills as a director (2 pages) |
8 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Appointment of Mr Marc Edward Mills as a director (2 pages) |
10 February 2010 | Incorporation
|
10 February 2010 | Incorporation
|