Lofthouse Gate
Wakefield
West Yorkshire
WF3 3HG
Director Name | Mr Stephen Joseph McManus |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2010(same day as company formation) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 2a Pollard Street Lofthouse Gate Wakefield West Yorkshire WF3 3HG |
Director Name | Mr Matthew Stephen McManus |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 2a Pollard Street Lofthouse Gate Wakefield West Yorkshire WF3 3HG |
Telephone | 01924 871057 |
---|---|
Telephone region | Wakefield |
Registered Address | 2a Pollard Street Lofthouse Gate Wakefield West Yorkshire WF3 3HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Stanley and Outwood East |
Built Up Area | West Yorkshire |
125k at £1 | Janis Mcmanus 33.78% E |
---|---|
125k at £1 | Stephen Joseph Mcmanus 33.78% E |
60k at £1 | Janis Mcmanus 16.22% F |
60k at £1 | Stephen Joseph Mcmanus 16.22% F |
1 at £1 | Janis Mcmanus 0.00% Ordinary |
1 at £1 | Matthew Stephen Mcmanus 0.00% Ordinary |
1 at £1 | Stephen Joseph Mcmanus 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,517 |
Current Liabilities | £88,909 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 20 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 4 May 2025 (12 months from now) |
11 August 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
---|---|
25 April 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
3 August 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
3 August 2015 | Micro company accounts made up to 30 April 2015 (2 pages) |
27 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
22 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
5 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 July 2013 | Statement of capital following an allotment of shares on 11 July 2013
|
31 July 2013 | Resolutions
|
30 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
8 March 2013 | Resolutions
|
8 March 2013 | Resolutions
|
8 March 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Resolutions
|
14 February 2012 | Statement of capital following an allotment of shares on 12 January 2012
|
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
3 June 2010 | Registered office address changed from Network House West 26 Stubs Beck Lane Cleckheaton West Yorkshire BD19 4TT England on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from Network House West 26 Stubs Beck Lane Cleckheaton West Yorkshire BD19 4TT England on 3 June 2010 (2 pages) |
23 April 2010 | Incorporation (24 pages) |