Holmfirth
West Yorkshire
HD9 1HN
Director Name | Mrs Lynda Sagar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2019(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 26 January 2022) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
Director Name | Mrs Lynda Sagar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(same day as company formation) |
Role | Accounts |
Country of Residence | England |
Correspondence Address | Csp House George Street Brighouse West Yorkshire HD6 1PU |
Website | geberit-csp.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08446868685 |
Telephone region | Unknown |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
1 at £1 | Lynda Sagar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,697 |
Cash | £2,043 |
Current Liabilities | £32,021 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
25 March 2015 | Delivered on: 7 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All land vested in or charged to geberit csp limited now or in the future, all fixtures and fittings and rents receivable, all plant, machinery and warranties, maintenance contracts, goodwill, uncalled capital, stocks, shares and other securities, intellectual property, licences, claims, insurance policies and proceeds of insurance, benefit of hedging arrangements, future transactions or treasury instruments. Outstanding |
---|---|
25 March 2015 | Delivered on: 27 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
2 November 2017 | Notification of Lynda Sagar as a person with significant control on 6 April 2016 (2 pages) |
---|---|
2 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
2 November 2017 | Notification of Gary Sagar as a person with significant control on 6 April 2016 (2 pages) |
14 September 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
10 August 2016 | Statement of capital following an allotment of shares on 30 September 2015
|
28 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
4 February 2016 | Current accounting period extended from 30 April 2016 to 31 May 2016 (1 page) |
12 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
27 May 2015 | Register inspection address has been changed from 49 Austhorpe Road Cross Gates Leeds LS15 8BA England to Csp House George Street Brighouse West Yorkshire HD6 1PU (1 page) |
27 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
19 May 2015 | Registered office address changed from Cromwell House Elland Road Brighouse West Yorkshire HD6 2RG to Csp House George Street Brighouse West Yorkshire HD6 1PU on 19 May 2015 (1 page) |
7 April 2015 | Registration of charge 072379720002, created on 25 March 2015 (8 pages) |
27 March 2015 | Registration of charge 072379720001, created on 25 March 2015 (8 pages) |
14 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 April 2014 | Director's details changed for Mrs Lynda Sagar on 1 April 2014 (2 pages) |
28 April 2014 | Director's details changed for Mrs Lynda Sagar on 1 April 2014 (2 pages) |
28 April 2014 | Director's details changed for Gary Sagar on 1 April 2014 (2 pages) |
28 April 2014 | Register(s) moved to registered office address (1 page) |
28 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Director's details changed for Gary Sagar on 1 April 2014 (2 pages) |
18 September 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
24 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 May 2011 | Register(s) moved to registered inspection location (1 page) |
6 May 2011 | Register inspection address has been changed (1 page) |
6 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Appointment of Gary Sagar as a director (2 pages) |
28 April 2010 | Incorporation
|
28 April 2010 | Incorporation
|