Wakefield
WF1 5FY
Director Name | Mrs Rebecca Maunder |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 November 2013(3 years after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cutter Mill Tileyard North Wakefield WF1 5FY |
Director Name | Mr Dominic Shaun Chapman |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2023(12 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Philippas Drive Harrogate North Yorkshire HG2 9BB |
Director Name | Mr Simon Bruce Riley |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Park Avenue Penistone Sheffield South Yorkshire S36 6DL |
Secretary Name | Mr Simon Riley |
---|---|
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Park Avenue Penistone Sheffield South Yorkshire S36 6DL |
Secretary Name | Shay Financial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 14 September 2021) |
Correspondence Address | 9 Warwick Crescent Harrogate North Yorkshire HG2 8JA |
Website | add-specialists.co.uk |
---|
Registered Address | Cutter Mill Tileyard North Wakefield WF1 5FY |
---|---|
Address Matches | 2 other UK companies use this postal address |
65 at £1 | Chris Maunder 65.00% Ordinary |
---|---|
35 at £1 | Rebecca Maunder 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £107,165 |
Current Liabilities | £127,113 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 1 week from now) |
8 December 2023 | Confirmation statement made on 29 October 2023 with updates (4 pages) |
---|---|
5 April 2023 | Appointment of Mr Dominic Shaun Chapman as a director on 5 April 2023 (2 pages) |
26 January 2023 | Company name changed add specialists LIMITED\certificate issued on 26/01/23
|
31 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
20 December 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
30 December 2021 | Confirmation statement made on 29 October 2021 with updates (5 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
14 September 2021 | Termination of appointment of Shay Financial Ltd as a secretary on 14 September 2021 (1 page) |
11 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
16 June 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
14 February 2020 | Registered office address changed from Garden Apartment 1 Park Avenue Harrogate North Yorkshire HG2 9BQ England to 12 Philippas Drive Harrogate North Yorkshire HG2 9BB on 14 February 2020 (1 page) |
21 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
5 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
20 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
2 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
2 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
3 August 2017 | Registered office address changed from Bracken Cottage West Scrafton Leyburn North Yorkshire DL8 4RU to Garden Apartment 1 Park Avenue Harrogate North Yorkshire HG2 9BQ on 3 August 2017 (1 page) |
3 August 2017 | Registered office address changed from Bracken Cottage West Scrafton Leyburn North Yorkshire DL8 4RU to Garden Apartment 1 Park Avenue Harrogate North Yorkshire HG2 9BQ on 3 August 2017 (1 page) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Director's details changed for Mr Chris Maunder on 11 December 2013 (2 pages) |
5 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Director's details changed for Mr Chris Maunder on 11 December 2013 (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Registered office address changed from 69 Park Avenue Penistone Sheffield South Yorkshire S36 6DL on 19 December 2013 (1 page) |
19 December 2013 | Registered office address changed from 69 Park Avenue Penistone Sheffield South Yorkshire S36 6DL on 19 December 2013 (1 page) |
22 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
5 November 2013 | Appointment of Mrs Rebecca Maunder as a director (2 pages) |
5 November 2013 | Appointment of Mrs Rebecca Maunder as a director (2 pages) |
9 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
20 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Appointment of Shay Financial Ltd as a secretary (2 pages) |
11 August 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
11 August 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
11 August 2011 | Appointment of Shay Financial Ltd as a secretary (2 pages) |
25 July 2011 | Termination of appointment of Simon Riley as a secretary (2 pages) |
25 July 2011 | Termination of appointment of Simon Riley as a director (2 pages) |
25 July 2011 | Registered office address changed from 32 Lakeside Court Normanton West Yorkshire WF6 1WS United Kingdom on 25 July 2011 (2 pages) |
25 July 2011 | Termination of appointment of Simon Riley as a director (2 pages) |
25 July 2011 | Termination of appointment of Simon Riley as a secretary (2 pages) |
25 July 2011 | Registered office address changed from 32 Lakeside Court Normanton West Yorkshire WF6 1WS United Kingdom on 25 July 2011 (2 pages) |
29 October 2010 | Incorporation
|
29 October 2010 | Incorporation
|
29 October 2010 | Incorporation
|