Huddersfield
HD1 3BD
Director Name | Mr Roger James Milne |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Bottom O Th Moor, Horwich Bolton BL6 6QF |
Director Name | Mr Andrew David Ball |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(2 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 01 January 2013) |
Role | Professor Of Engineering |
Country of Residence | England |
Correspondence Address | Lomax Wifes Farm Off Back Lane Smithills Bolton Greater Manchester BL1 7PA |
Registered Address | Professor Roger Bromley 3m Buckley Innovation Centre Firth Street Huddersfield HD1 3BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
55 at £1 | Leap Technology LTD 55.00% Ordinary |
---|---|
45 at £1 | Roger Bromley 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,501 |
Cash | £207 |
Current Liabilities | £10,510 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
20 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
3 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
1 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
4 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 February 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
25 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
11 May 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
22 February 2020 | Confirmation statement made on 22 February 2020 with updates (4 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 February 2014 | Registered office address changed from C/O Roger Bromley Lower Lodge Chorley Old Road Horwich Bolton Greater Manchester BL6 6RF England on 28 February 2014 (1 page) |
28 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Registered office address changed from C/O Roger Bromley Lower Lodge Chorley Old Road Horwich Bolton Greater Manchester BL6 6RF England on 28 February 2014 (1 page) |
6 December 2013 | Termination of appointment of Andrew Ball as a director (1 page) |
6 December 2013 | Termination of appointment of Andrew Ball as a director (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 November 2012 | Appointment of Professor Andrew David Ball as a director (2 pages) |
27 November 2012 | Appointment of Professor Andrew David Ball as a director (2 pages) |
16 March 2012 | Appointment of Mr Roger John Bromley as a director (2 pages) |
16 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Appointment of Mr Roger John Bromley as a director (2 pages) |
16 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Termination of appointment of Roger Milne as a director (1 page) |
15 March 2012 | Termination of appointment of Roger Milne as a director (1 page) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Registered office address changed from 31 Bottom O Th Moor, Horwich Bolton BL6 6QF England on 13 May 2011 (1 page) |
13 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Registered office address changed from 31 Bottom O Th Moor, Horwich Bolton BL6 6QF England on 13 May 2011 (1 page) |
4 March 2010 | Incorporation
|
4 March 2010 | Incorporation
|