Pontefract
West Yorkshire
WF8 3DZ
Director Name | Ms Tina Michelle Carter |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hundhill House Hundhill East Hardwick Pontefract West Yorkshire WF8 3DZ |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Ms Lindy Carter |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chester Court Lodge Chester Court Lane, Cambleswor Selby North Yorkshire YO8 8JD |
Website | www.k9bestbuys.com |
---|
Registered Address | 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
30 at £1 | John Hurst 33.33% Ordinary |
---|---|
30 at £1 | Lindy Carter 33.33% Ordinary |
30 at £1 | Tina Carter 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£165,361 |
Cash | £10,016 |
Current Liabilities | £214,734 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 5 days from now) |
7 March 2014 | Delivered on: 12 March 2014 Satisfied on: 23 May 2015 Persons entitled: Reward Capital LLP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
27 October 2010 | Delivered on: 9 November 2010 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 April 2024 | Change of details for Ms Tina Michelle Carter as a person with significant control on 17 August 2017 (2 pages) |
---|---|
12 April 2024 | Change of details for Mr John Edward Hirst as a person with significant control on 17 August 2017 (2 pages) |
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
25 April 2023 | Confirmation statement made on 19 April 2023 with updates (5 pages) |
20 April 2023 | Director's details changed for Mr John Edward Hurst on 18 April 2023 (2 pages) |
8 September 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
19 April 2022 | Confirmation statement made on 19 April 2022 with updates (4 pages) |
6 July 2021 | Change of details for Ms Tina Michelle Carter as a person with significant control on 12 May 2021 (2 pages) |
6 July 2021 | Confirmation statement made on 12 May 2021 with updates (4 pages) |
6 July 2021 | Director's details changed for Ms Tina Michelle Carter on 12 May 2021 (2 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
19 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
2 July 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
17 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
5 July 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
5 July 2018 | Cessation of Lindy Carter as a person with significant control on 17 August 2017 (1 page) |
12 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
29 March 2018 | Termination of appointment of Lindy Carter as a director on 27 March 2018 (1 page) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
11 July 2017 | Notification of Tina Michelle Carter as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Tina Michelle Carter as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
11 July 2017 | Notification of Lindy Carter as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of John Edward Hirst as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of John Edward Hirst as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Lindy Carter as a person with significant control on 6 April 2016 (2 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
21 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
12 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
23 May 2015 | Satisfaction of charge 072514140002 in full (4 pages) |
23 May 2015 | Satisfaction of charge 072514140002 in full (4 pages) |
21 July 2014 | Registered office address changed from Central House 47 St Paul's Street Leeds West Yorkshire LS1 2TE to 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 21 July 2014 (1 page) |
21 July 2014 | Registered office address changed from Central House 47 St Paul's Street Leeds West Yorkshire LS1 2TE to 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 21 July 2014 (1 page) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
12 March 2014 | Registration of charge 072514140002 (50 pages) |
12 March 2014 | Registration of charge 072514140002 (50 pages) |
3 October 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
20 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
8 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Current accounting period extended from 31 May 2011 to 30 September 2011 (2 pages) |
21 February 2011 | Current accounting period extended from 31 May 2011 to 30 September 2011 (2 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 June 2010 | Registered office address changed from Central House Central House 47 St. Pauls Street Leeds West Yorkshire LS1 2TE United Kingdom on 24 June 2010 (1 page) |
24 June 2010 | Registered office address changed from Central House Central House 47 St. Pauls Street Leeds West Yorkshire LS1 2TE United Kingdom on 24 June 2010 (1 page) |
21 June 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
21 June 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
24 May 2010 | Appointment of Mr John Edward Hurst as a director (2 pages) |
24 May 2010 | Appointment of Mr John Edward Hurst as a director (2 pages) |
24 May 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
24 May 2010 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 24 May 2010 (1 page) |
24 May 2010 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 24 May 2010 (1 page) |
24 May 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
21 May 2010 | Appointment of Ms Lindy Carter as a director (2 pages) |
21 May 2010 | Appointment of Ms Tina Michelle Carter as a director (2 pages) |
21 May 2010 | Appointment of Ms Tina Michelle Carter as a director (2 pages) |
21 May 2010 | Appointment of Ms Lindy Carter as a director (2 pages) |
12 May 2010 | Incorporation (19 pages) |
12 May 2010 | Incorporation (19 pages) |