Methley
Leeds
West Yorkshire
LS26 9LE
Director Name | Mrs Rachel Ellen Gill |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2010(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Balmoral Drive Methley Leeds West Yorkshire LS26 9LE |
Director Name | Mr James Stuart Watson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Southfield Rennington Alnwick Northumberland NE66 3SH |
Website | dustcontrolenvironmental.com |
---|---|
Telephone | 0113 3021220 |
Telephone region | Leeds |
Registered Address | Unit 1 Flanshaw Way Wakefield West Yorkshire WF2 9LP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
51 at £1 | Martin Stuart Gill 51.00% Ordinary |
---|---|
49 at £1 | Rachel Ellen Gill 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £307,866 |
Cash | £496,994 |
Current Liabilities | £448,827 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
9 December 2016 | Delivered on: 30 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Unit 1 flanshaw way wakefield title number WYK455303. Outstanding |
---|---|
20 December 2016 | Delivered on: 20 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
7 June 2023 | Confirmation statement made on 18 May 2023 with updates (4 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
6 June 2022 | Confirmation statement made on 18 May 2022 with updates (4 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
28 May 2021 | Confirmation statement made on 18 May 2021 with updates (4 pages) |
19 April 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
26 May 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
25 September 2019 | Total exemption full accounts made up to 30 April 2019 (14 pages) |
28 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 30 April 2018 (15 pages) |
22 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
18 September 2017 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
30 March 2017 | Registration of a charge with Charles court order to extend. Charge code 072566120002, created on 9 December 2016 (42 pages) |
30 March 2017 | Registration of a charge with Charles court order to extend. Charge code 072566120002, created on 9 December 2016 (42 pages) |
2 February 2017 | Registered office address changed from 5 Hawthorn Court Howley Park Road Morley Leeds West Yorkshire LS27 0BN to Unit 1 Flanshaw Way Wakefield West Yorkshire WF2 9LP on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from 5 Hawthorn Court Howley Park Road Morley Leeds West Yorkshire LS27 0BN to Unit 1 Flanshaw Way Wakefield West Yorkshire WF2 9LP on 2 February 2017 (1 page) |
20 December 2016 | Registration of charge 072566120001, created on 20 December 2016 (42 pages) |
20 December 2016 | Registration of charge 072566120001, created on 20 December 2016 (42 pages) |
20 October 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
20 October 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
21 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
25 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
9 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
25 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
14 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Registered office address changed from Unit 1 Asquith Avenue Business Park Morley Leeds West Yorkshire LS27 7RZ United Kingdom on 12 February 2013 (2 pages) |
12 February 2013 | Registered office address changed from Unit 1 Asquith Avenue Business Park Morley Leeds West Yorkshire LS27 7RZ United Kingdom on 12 February 2013 (2 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Registered office address changed from York House Cottingley Business Park Bradford West Yorkshire BD16 1PE United Kingdom on 13 April 2011 (1 page) |
13 April 2011 | Current accounting period shortened from 31 May 2011 to 30 April 2011 (1 page) |
13 April 2011 | Current accounting period shortened from 31 May 2011 to 30 April 2011 (1 page) |
13 April 2011 | Registered office address changed from York House Cottingley Business Park Bradford West Yorkshire BD16 1PE United Kingdom on 13 April 2011 (1 page) |
24 August 2010 | Statement of capital following an allotment of shares on 23 August 2010
|
24 August 2010 | Appointment of Mrs Rachel Ellen Gill as a director (2 pages) |
24 August 2010 | Termination of appointment of James Watson as a director (1 page) |
24 August 2010 | Appointment of Mrs Rachel Ellen Gill as a director (2 pages) |
24 August 2010 | Termination of appointment of James Watson as a director (1 page) |
24 August 2010 | Statement of capital following an allotment of shares on 23 August 2010
|
23 August 2010 | Appointment of Mr Martin Stuart Gill as a director (2 pages) |
23 August 2010 | Appointment of Mr Martin Stuart Gill as a director (2 pages) |
18 May 2010 | Incorporation
|
18 May 2010 | Incorporation
|