Hunslet
Leeds
West Yorkshire
LS10 1AW
Director Name | Mr Nicholas Andrew Wells |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sovereign Business Park Butterley Street Hunslet Leeds West Yorkshire LS10 1AW |
Director Name | Mr Simon Richard Young |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sovereign Business Park Butterley Street Hunslet Leeds West Yorkshire LS10 1AW |
Director Name | Mr Mark Jonathan Nelson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign Business Park Butterley Street Hunslet Leeds West Yorkshire LS10 1AW |
Website | heatshot.com |
---|---|
Email address | [email protected] |
Registered Address | Sovereign Business Park Butterley Street Hunslet Leeds West Yorkshire LS10 1AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | Galibier Industries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£167,711 |
Cash | £3,184 |
Current Liabilities | £179,326 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 May 2020 (3 years, 11 months ago) |
---|---|
Next Return Due | 2 June 2021 (overdue) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
25 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 September 2016 | Termination of appointment of Mark Jonathan Nelson as a director on 2 September 2016 (1 page) |
1 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Appointment of Mr Mark Jonathan Nelson as a director (2 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 September 2012 | Director's details changed for Kirk Allen on 13 September 2012 (2 pages) |
5 July 2012 | Registered office address changed from 8 Airport West Lancaster Way Yeadon Leeds LS19 7ZA United Kingdom on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from 8 Airport West Lancaster Way Yeadon Leeds LS19 7ZA United Kingdom on 5 July 2012 (1 page) |
14 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 June 2011 | Registered office address changed from 33 Grange Road Camblesforth Selby North Yorkshire YO8 8HF on 13 June 2011 (1 page) |
7 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
19 May 2010 | Incorporation
|