Leeds
West Yorkshire
LS1 2JT
Director Name | Keith William Fisher |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2010(same day as company formation) |
Role | Stand By Power Specialist |
Country of Residence | England |
Correspondence Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
Secretary Name | Keith William Fisher |
---|---|
Status | Current |
Appointed | 17 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Registered Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£115,404 |
Cash | £100 |
Current Liabilities | £175,605 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
6 May 2011 | Delivered on: 11 May 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
15 April 2011 | Delivered on: 4 May 2011 Persons entitled: Anthony Grayson Fisher and Keith William Fisher Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: A fixed and floating charge over the assets. Outstanding |
2 January 2024 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
---|---|
15 November 2023 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
31 July 2023 | Director's details changed for Anthony Grayson Fisher on 31 July 2023 (2 pages) |
31 July 2023 | Change of details for Anthony Grayson Fisher as a person with significant control on 31 July 2023 (2 pages) |
4 January 2023 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
15 November 2022 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
23 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
7 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
23 October 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
2 January 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
1 November 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
2 January 2019 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
4 January 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
16 November 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
3 January 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
8 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
12 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
22 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
1 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
10 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
27 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Director's details changed for Anthony Grayson Fisher on 3 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Anthony Grayson Fisher on 3 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Anthony Grayson Fisher on 3 October 2012 (2 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
5 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Director's details changed for Anthony Grayson Fisher on 17 December 2011 (2 pages) |
5 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Director's details changed for Keith William Fisher on 17 December 2011 (2 pages) |
5 January 2012 | Secretary's details changed for Keith William Fisher on 17 December 2011 (1 page) |
5 January 2012 | Secretary's details changed for Keith William Fisher on 17 December 2011 (1 page) |
5 January 2012 | Director's details changed for Anthony Grayson Fisher on 17 December 2011 (2 pages) |
5 January 2012 | Director's details changed for Keith William Fisher on 17 December 2011 (2 pages) |
13 May 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom on 13 May 2011 (2 pages) |
13 May 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom on 13 May 2011 (2 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 May 2011 | Current accounting period extended from 31 December 2011 to 31 May 2012 (3 pages) |
9 May 2011 | Current accounting period extended from 31 December 2011 to 31 May 2012 (3 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 March 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
28 March 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
12 January 2011 | Appointment of Keith William Fisher as a director (2 pages) |
12 January 2011 | Appointment of Anthony Grayson Fisher as a director (2 pages) |
12 January 2011 | Appointment of Anthony Grayson Fisher as a director (2 pages) |
12 January 2011 | Appointment of Keith William Fisher as a director (2 pages) |
11 January 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
11 January 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
11 January 2011 | Appointment of Keith William Fisher as a secretary (2 pages) |
11 January 2011 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 11 January 2011 (1 page) |
11 January 2011 | Appointment of Keith William Fisher as a secretary (2 pages) |
17 December 2010 | Incorporation
|
17 December 2010 | Incorporation
|
17 December 2010 | Incorporation
|