Scissett
Huddersfield
HD8 9JL
Director Name | Mr Adrian Charles Ellis |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11a Elmwood Drive Walton Wakefield WF2 6LT |
Director Name | Mr Colin Micheal Oakley |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(1 year, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA |
Director Name | Mr Graham Oakley |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(1 year, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA |
Registered Address | Unit 6 Union Street Business Centre Scissett Huddersfield HD8 9JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Denby Dale |
Ward | Denby Dale |
Built Up Area | Skelmanthorpe/Clayton West |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Handful Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
30 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
4 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
5 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 August 2015 | Company name changed alternative build solutions LIMITED\certificate issued on 26/08/15
|
16 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
8 July 2013 | Director's details changed for Mr Kenneth Alan Ward on 8 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA England on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA England on 8 July 2013 (1 page) |
8 July 2013 | Director's details changed for Mr Kenneth Alan Ward on 8 July 2013 (2 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Termination of appointment of Graham Oakley as a director (1 page) |
15 August 2012 | Termination of appointment of Colin Oakley as a director (1 page) |
7 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 August 2011 | Appointment of Mr Graham Oakley as a director (2 pages) |
15 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Statement of capital following an allotment of shares on 12 August 2011
|
12 August 2011 | Appointment of Mr Colin Micheal Oakley as a director (2 pages) |
12 August 2011 | Company name changed prestige global installations LIMITED\certificate issued on 12/08/11
|
22 March 2011 | Registered office address changed from Unit 3 Thornes Office Park Monckton Road Wakefield WF2 7AN England on 22 March 2011 (1 page) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Company name changed pedestal engineering LIMITED\certificate issued on 21/02/11
|
18 February 2011 | Change of name notice (3 pages) |
24 September 2010 | Appointment of Mr Kenneth Alan Ward as a director (2 pages) |
24 September 2010 | Termination of appointment of Adrian Ellis as a director (1 page) |
16 March 2010 | Incorporation (22 pages) |