Bradford
West Yorkshire
BD5 8DJ
Secretary Name | Singh Narinder |
---|---|
Status | Current |
Appointed | 16 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 826 Manchester Road Bradford West Yorkshire BD5 8DJ |
Director Name | Conrad Williams |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(same day as company formation) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 826 Manchester Road Bradford West Yorkshire BD5 8DJ |
Telephone | 01422 200022 |
---|---|
Telephone region | Halifax |
Registered Address | 826 Manchester Road Bradford West Yorkshire BD5 8DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Singh Narinder 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,656 |
Cash | £35,305 |
Current Liabilities | £34,029 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (3 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 July |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
28 December 2022 | Delivered on: 28 December 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
30 November 2022 | Delivered on: 13 December 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 734 bradford road birkenshaw bradford BD11 2AE. Outstanding |
26 March 2015 | Delivered on: 4 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 57-59 main street crosshills keighley t/nos NYK293221 NYK241927 NYK417610 and NYK95916. Outstanding |
3 March 2015 | Delivered on: 10 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
29 October 2023 | Unaudited abridged accounts made up to 31 July 2022 (8 pages) |
---|---|
29 July 2023 | Current accounting period shortened from 30 July 2022 to 29 July 2022 (1 page) |
14 February 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
28 December 2022 | Registration of charge 071594300004, created on 28 December 2022 (33 pages) |
13 December 2022 | Registration of charge 071594300003, created on 30 November 2022 (37 pages) |
30 July 2022 | Unaudited abridged accounts made up to 31 July 2021 (8 pages) |
25 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
1 November 2021 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
30 July 2021 | Current accounting period shortened from 31 July 2020 to 30 July 2020 (1 page) |
29 April 2021 | Previous accounting period extended from 30 July 2020 to 31 July 2020 (1 page) |
26 March 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
31 October 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
31 July 2020 | Current accounting period shortened from 31 July 2019 to 30 July 2019 (1 page) |
17 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (7 pages) |
18 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
1 June 2018 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
5 March 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
20 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
15 June 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
10 April 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
4 April 2015 | Registration of charge 071594300002, created on 26 March 2015 (40 pages) |
4 April 2015 | Registration of charge 071594300002, created on 26 March 2015 (40 pages) |
10 March 2015 | Registration of charge 071594300001, created on 3 March 2015 (44 pages) |
10 March 2015 | Registration of charge 071594300001, created on 3 March 2015 (44 pages) |
10 March 2015 | Registration of charge 071594300001, created on 3 March 2015 (44 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Termination of appointment of Conrad Williams as a director (1 page) |
23 January 2014 | Termination of appointment of Conrad Williams as a director (1 page) |
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 July 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
1 May 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
16 April 2012 | Registered office address changed from 22 the Square North Owram Halifax West Yorkshire HX3 7HW England on 16 April 2012 (1 page) |
16 April 2012 | Registered office address changed from 22 the Square North Owram Halifax West Yorkshire HX3 7HW England on 16 April 2012 (1 page) |
15 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
15 November 2011 | Previous accounting period extended from 28 February 2011 to 31 July 2011 (1 page) |
15 November 2011 | Previous accounting period extended from 28 February 2011 to 31 July 2011 (1 page) |
19 May 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
16 February 2010 | Incorporation
|
16 February 2010 | Incorporation
|
16 February 2010 | Incorporation
|