Elland
HX5 9DY
Director Name | Mr Gary Robinson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2019(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland HX5 9DY |
Secretary Name | Mrs Sharron Louise Worthey |
---|---|
Status | Current |
Appointed | 06 September 2022(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Premier House 2 Jubilee Way Elland HX5 9DY |
Director Name | Mrs Elizabeth Anne Stanway |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland HX5 9DY |
Director Name | Mr Ronald Alec Stanway |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland HX5 9DY |
Secretary Name | Mr Richard John Pollard |
---|---|
Status | Resigned |
Appointed | 02 October 2019(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 September 2022) |
Role | Company Director |
Correspondence Address | Premier House 2 Jubilee Way Elland HX5 9DY |
Website | northstaffsfireltd.co.uk |
---|
Registered Address | Premier House 2 Jubilee Way Elland HX5 9DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Elizabeth Anne Stanway 50.00% Ordinary |
---|---|
1 at £1 | Ronald Alec Stanway 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£167,944 |
Cash | £13,793 |
Current Liabilities | £248,640 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 November 2023 (5 months ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 2 weeks from now) |
20 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Total exemption full accounts made up to 2 October 2019 (9 pages) |
10 January 2020 | Termination of appointment of Elizabeth Anne Stanway as a director on 28 December 2019 (1 page) |
10 January 2020 | Termination of appointment of Ronald Alec Stanway as a director on 28 December 2019 (1 page) |
20 November 2019 | Confirmation statement made on 20 November 2019 with updates (4 pages) |
15 November 2019 | Previous accounting period shortened from 31 December 2019 to 30 September 2019 (1 page) |
7 November 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
7 October 2019 | Registered office address changed from Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE to Premier House 2 Jubilee Way Elland HX5 9DY on 7 October 2019 (1 page) |
7 October 2019 | Appointment of Mr Richard John Pollard as a secretary on 2 October 2019 (2 pages) |
4 October 2019 | Cessation of Elizabeth Anne Stanway as a person with significant control on 2 October 2019 (1 page) |
4 October 2019 | Appointment of Mr Richard John Pollard as a director on 2 October 2019 (2 pages) |
4 October 2019 | Cessation of Ronald Alec Stanway as a person with significant control on 2 October 2019 (1 page) |
4 October 2019 | Appointment of Mr Gary Robinson as a director on 2 October 2019 (2 pages) |
4 October 2019 | Notification of Hoyles Fire & Safety Limited as a person with significant control on 2 October 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
30 April 2018 | Confirmation statement made on 29 April 2018 with updates (4 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
4 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
28 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
1 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 January 2012 | Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
24 January 2012 | Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
3 May 2011 | Director's details changed for Elizabeth Anne Stanway on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Ronald Alec Stanway on 3 May 2011 (2 pages) |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Director's details changed for Elizabeth Anne Stanway on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Ronald Alec Stanway on 3 May 2011 (2 pages) |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Director's details changed for Ronald Alec Stanway on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Elizabeth Anne Stanway on 3 May 2011 (2 pages) |
29 April 2010 | Incorporation
|
29 April 2010 | Incorporation
|
29 April 2010 | Incorporation
|