Dewsbury
West Yorkshire
WF13 3JS
Secretary Name | Ravi Sharma |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | J.H.Walker House Calder Road Dewsbury West Yorkshire WF13 3JS |
Director Name | Mr Stephen John Scott |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Registered Address | Unit 1 Paramount House Gelderd Road Birstall West Yorkshire WF17 9QD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
25 at £1 | Parveen Sharma 25.00% Ordinary |
---|---|
25 at £1 | Ravi Sharma 25.00% Ordinary |
25 at £1 | Ravinder Sharma 25.00% Ordinary |
13 at £1 | Sandeep Sharma 13.00% Ordinary |
12 at £1 | Radhika Sharma 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £596,779 |
Cash | £5,950 |
Current Liabilities | £949,324 |
Latest Accounts | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 10 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 1 week from now) |
19 January 2017 | Delivered on: 20 January 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as unit 17, beecham court, wigan, WN3 6PR and registered at the land registry under title number MAN87469. Outstanding |
---|---|
19 January 2017 | Delivered on: 20 January 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
19 January 2017 | Delivered on: 20 January 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The freehold property known as alexander and norton house, crown gate, runcorn and registered at the land registry under title number CH363452. Outstanding |
13 May 2010 | Delivered on: 15 May 2010 Persons entitled: Bank of India Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 17 beecham court pemberton business park smithy brook road wigan lancashire. Outstanding |
13 May 2010 | Delivered on: 15 May 2010 Persons entitled: Bank of India Classification: Legal mortgage Secured details: £320,000.00 due or to become due from the company to the chargee. Particulars: F/H unit 17 beecham court pemberton business park smithy brook road wigan lancashire. Outstanding |
19 December 2023 | Confirmation statement made on 10 December 2023 with no updates (3 pages) |
---|---|
10 November 2023 | Total exemption full accounts made up to 29 June 2022 (9 pages) |
23 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2023 | Previous accounting period shortened from 30 June 2022 to 29 June 2022 (1 page) |
12 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
26 October 2022 | Previous accounting period extended from 30 March 2022 to 30 June 2022 (1 page) |
5 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2022 | Total exemption full accounts made up to 30 March 2021 (9 pages) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
9 June 2021 | Registered office address changed from , Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, England to Unit 1 Paramount House Gelderd Road Birstall West Yorkshire WF17 9QD on 9 June 2021 (1 page) |
13 February 2021 | Total exemption full accounts made up to 30 March 2020 (9 pages) |
10 December 2020 | Confirmation statement made on 10 December 2020 with updates (4 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 March 2019 (9 pages) |
23 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
19 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
12 February 2018 | Amended total exemption full accounts made up to 31 March 2017 (7 pages) |
26 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 October 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
25 October 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
1 February 2017 | Satisfaction of charge 2 in full (1 page) |
1 February 2017 | Satisfaction of charge 1 in full (1 page) |
1 February 2017 | Satisfaction of charge 2 in full (1 page) |
1 February 2017 | Satisfaction of charge 1 in full (1 page) |
20 January 2017 | Registration of charge 071850570004, created on 19 January 2017 (19 pages) |
20 January 2017 | Registration of charge 071850570005, created on 19 January 2017 (17 pages) |
20 January 2017 | Registration of charge 071850570003, created on 19 January 2017 (17 pages) |
20 January 2017 | Registration of charge 071850570004, created on 19 January 2017 (19 pages) |
20 January 2017 | Registration of charge 071850570003, created on 19 January 2017 (17 pages) |
20 January 2017 | Registration of charge 071850570005, created on 19 January 2017 (17 pages) |
21 December 2016 | Registered office address changed from , Woodland View House 675 Leeds Road, Huddersfield, West Yorkshire, HD2 1YY to Unit 1 Paramount House Gelderd Road Birstall West Yorkshire WF17 9QD on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
19 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
28 October 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
13 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
16 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
13 June 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Current accounting period shortened from 31 March 2013 to 31 January 2013 (3 pages) |
16 January 2013 | Current accounting period shortened from 31 March 2013 to 31 January 2013 (3 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Director's details changed for Mr Ravi Sharma on 1 March 2011 (3 pages) |
28 March 2011 | Director's details changed for Mr Ravi Sharma on 1 March 2011 (3 pages) |
28 March 2011 | Secretary's details changed for Ravi Sharma on 1 March 2011 (2 pages) |
28 March 2011 | Secretary's details changed for Ravi Sharma on 1 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Mr Ravi Sharma on 1 March 2011 (3 pages) |
28 March 2011 | Secretary's details changed for Ravi Sharma on 1 March 2011 (2 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 April 2010 | Director's details changed for Raui Sharma on 16 April 2010 (3 pages) |
23 April 2010 | Director's details changed for Raui Sharma on 16 April 2010 (3 pages) |
26 March 2010 | Appointment of Raui Sharma as a director (3 pages) |
26 March 2010 | Registered office address changed from 675 Leeds Road Huddersfield HD2 1YY England on 26 March 2010 (2 pages) |
26 March 2010 | Appointment of Raui Sharma as a director (3 pages) |
26 March 2010 | Registered office address changed from , 675 Leeds Road, Huddersfield, HD2 1YY, England on 26 March 2010 (2 pages) |
26 March 2010 | Appointment of Ravi Sharma as a secretary (3 pages) |
26 March 2010 | Appointment of Ravi Sharma as a secretary (3 pages) |
26 March 2010 | Registered office address changed from 675 Leeds Road Huddersfield HD2 1YY England on 26 March 2010 (2 pages) |
10 March 2010 | Registered office address changed from 52 Mucklow Hill Halesowen West Midlands B628BL England on 10 March 2010 (1 page) |
10 March 2010 | Incorporation
|
10 March 2010 | Termination of appointment of Stephen Scott as a director (1 page) |
10 March 2010 | Registered office address changed from , 52 Mucklow Hill, Halesowen, West Midlands, B628BL, England on 10 March 2010 (1 page) |
10 March 2010 | Incorporation
|
10 March 2010 | Incorporation
|
10 March 2010 | Registered office address changed from 52 Mucklow Hill Halesowen West Midlands B628BL England on 10 March 2010 (1 page) |
10 March 2010 | Termination of appointment of Stephen Scott as a director (1 page) |