Technology Drive
Batley
West Yorkshire
WF17 6ER
Director Name | Mr Maqsud Dawood Patel |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2015(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69/70 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 70 Technology Drive Batley WF17 6ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Jabir Sheth 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 4 weeks from now) |
29 January 2019 | Delivered on: 4 February 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
8 December 2023 | Confirmation statement made on 8 December 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
25 January 2023 | Registered office address changed from 69/70 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER to 70 Technology Drive Batley WF17 6ER on 25 January 2023 (1 page) |
25 January 2023 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
10 January 2022 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
5 February 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
5 February 2021 | Notification of Ay & Y. Patel (Dewsbury) Limited as a person with significant control on 1 August 2019 (2 pages) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
10 January 2020 | Confirmation statement made on 8 December 2019 with updates (4 pages) |
28 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
4 February 2019 | Registration of charge 072615540001, created on 29 January 2019 (39 pages) |
19 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
23 February 2018 | Previous accounting period extended from 31 May 2017 to 30 November 2017 (1 page) |
3 January 2018 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
4 January 2017 | Resolutions
|
4 January 2017 | Resolutions
|
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
5 December 2016 | Statement of capital following an allotment of shares on 29 November 2016
|
5 December 2016 | Statement of capital following an allotment of shares on 29 November 2016
|
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
20 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
20 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
22 July 2015 | Appointment of Mr Maqsud Dawood Patel as a director on 22 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Maqsud Dawood Patel as a director on 22 July 2015 (2 pages) |
10 July 2015 | Director's details changed for Mr Jabir Sheth on 1 June 2015 (2 pages) |
10 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Director's details changed for Mr Jabir Sheth on 1 June 2015 (2 pages) |
10 July 2015 | Director's details changed for Mr Jabir Sheth on 1 July 2015 (2 pages) |
10 July 2015 | Director's details changed for Mr Jabir Sheth on 1 July 2015 (2 pages) |
10 July 2015 | Director's details changed for Mr Jabir Sheth on 1 June 2015 (2 pages) |
10 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Director's details changed for Mr Jabir Sheth on 1 July 2015 (2 pages) |
4 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
4 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
12 December 2014 | Registered office address changed from Suite 53 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER to 69/70 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from Suite 53 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER to 69/70 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 12 December 2014 (1 page) |
10 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
20 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
20 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
2 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
30 January 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
11 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
3 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (14 pages) |
6 October 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (14 pages) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2011 | Appointment of Jabir Sheth as a director (3 pages) |
27 January 2011 | Appointment of Jabir Sheth as a director (3 pages) |
21 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
21 May 2010 | Incorporation (20 pages) |
21 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
21 May 2010 | Incorporation (20 pages) |