Stanningley
Pudsey
West Yorkshire
LS28 7HE
Secretary Name | Mr Simon Arthur Du Plessis |
---|---|
Status | Current |
Appointed | 17 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 8a Woodhall Park Mount Stanningley Pudsey West Yorkshire LS28 7HE |
Director Name | Mr Timothy David Jones |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | GBR |
Correspondence Address | 26 Brackley Road Silverstone Towcester Northamptonshire NN12 8UA |
Director Name | Mr Paul Alan Glover |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8a Woodhall Park Mount Stanningley Pudsey West Yorkshire LS28 7HE |
Registered Address | Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Simon Du Plessis 100.00% Ordinary |
---|
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 20 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 4 July 2022 (overdue) |
2 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
---|---|
27 May 2020 | Secretary's details changed for Mr Simon Du Plessis on 21 May 2020 (1 page) |
27 May 2020 | Director's details changed for Mr Simon Du Plessis on 21 May 2020 (2 pages) |
7 May 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
5 July 2019 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
15 April 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
15 April 2019 | Previous accounting period shortened from 31 July 2018 to 31 May 2018 (1 page) |
26 November 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
20 June 2018 | Director's details changed for Mr Simon Arthur Du Plessis on 19 June 2018 (2 pages) |
23 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
25 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
25 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
18 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
27 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
29 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
9 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
27 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
27 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
12 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
4 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 3 December 2012 (1 page) |
14 September 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
28 March 2012 | Previous accounting period shortened from 30 November 2011 to 31 July 2011 (1 page) |
28 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
28 March 2012 | Previous accounting period shortened from 30 November 2011 to 31 July 2011 (1 page) |
1 December 2011 | Register(s) moved to registered inspection location (1 page) |
1 December 2011 | Register inspection address has been changed (1 page) |
1 December 2011 | Register(s) moved to registered inspection location (1 page) |
1 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Register inspection address has been changed (1 page) |
1 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Termination of appointment of Paul Glover as a director (2 pages) |
7 October 2011 | Termination of appointment of Paul Glover as a director (2 pages) |
23 June 2011 | Company name changed mercury property support services LTD\certificate issued on 23/06/11
|
23 June 2011 | Change of name notice (2 pages) |
23 June 2011 | Change of name notice (2 pages) |
23 June 2011 | Company name changed mercury property support services LTD\certificate issued on 23/06/11
|
27 January 2011 | Company name changed front line wear LIMITED\certificate issued on 27/01/11
|
27 January 2011 | Company name changed front line wear LIMITED\certificate issued on 27/01/11
|
27 January 2011 | Change of name notice (2 pages) |
27 January 2011 | Change of name notice (2 pages) |
19 January 2011 | Termination of appointment of Timothy Jones as a director (2 pages) |
19 January 2011 | Termination of appointment of Timothy Jones as a director (2 pages) |
18 January 2011 | Appointment of Paul Alan Glover as a director (3 pages) |
18 January 2011 | Appointment of Paul Alan Glover as a director (3 pages) |
17 November 2010 | Incorporation
|
17 November 2010 | Incorporation
|
17 November 2010 | Incorporation
|