Stanningley
Pudsey
LS28 7HF
Director Name | Mr Anil Kumar Pullan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Alwoodley Lane Leeds LS17 7PG |
Secretary Name | Mrs Ranjit Atwal |
---|---|
Status | Current |
Appointed | 01 March 2015(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | 203 Pudsey Road Leeds LS13 4JA |
Secretary Name | Mr Amardeep Singh Atwal |
---|---|
Status | Resigned |
Appointed | 05 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Woodhall Park Avenue Stanningley Pudsey LS28 7HF |
Registered Address | 203 Pudsey Road Leeds LS13 4JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Farnley and Wortley |
Built Up Area | West Yorkshire |
50 at £1 | Amardeep Singh Atwal 50.00% Ordinary |
---|---|
50 at £1 | Anil Kumar Pullan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124,086 |
Cash | £171,042 |
Current Liabilities | £177,908 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 2 weeks from now) |
4 January 2024 | Notification of Ranjit Atwal as a person with significant control on 1 January 2024 (2 pages) |
---|---|
4 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
4 January 2024 | Cessation of Amardeep Singh Atwal as a person with significant control on 1 January 2024 (1 page) |
21 December 2023 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
16 August 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
19 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
6 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
23 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
12 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 April 2015 | Termination of appointment of Amardeep Singh Atwal as a secretary on 1 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Amardeep Singh Atwal as a secretary on 1 March 2015 (1 page) |
13 April 2015 | Appointment of Mrs Ranjit Atwal as a secretary on 1 March 2015 (2 pages) |
13 April 2015 | Appointment of Mrs Ranjit Atwal as a secretary on 1 March 2015 (2 pages) |
13 April 2015 | Termination of appointment of Amardeep Singh Atwal as a secretary on 1 March 2015 (1 page) |
13 April 2015 | Appointment of Mrs Ranjit Atwal as a secretary on 1 March 2015 (2 pages) |
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 April 2014 | Registered office address changed from 38 Woodhall Park Avenue Stanningley Pudsey West Yorkshire LS28 7HF on 11 April 2014 (1 page) |
11 April 2014 | Director's details changed for Mr Anil Kumar Pullan on 11 April 2014 (2 pages) |
11 April 2014 | Registered office address changed from 38 Woodhall Park Avenue Stanningley Pudsey West Yorkshire LS28 7HF on 11 April 2014 (1 page) |
11 April 2014 | Director's details changed for Mr Anil Kumar Pullan on 11 April 2014 (2 pages) |
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
4 May 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
4 May 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
5 January 2011 | Registered office address changed from 16 Hallside Close Baildon Shipley West Yorkshire BD17 7NY United Kingdom on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 16 Hallside Close Baildon Shipley West Yorkshire BD17 7NY United Kingdom on 5 January 2011 (1 page) |
5 January 2011 | Incorporation
|
5 January 2011 | Incorporation
|
5 January 2011 | Registered office address changed from 16 Hallside Close Baildon Shipley West Yorkshire BD17 7NY United Kingdom on 5 January 2011 (1 page) |
5 January 2011 | Incorporation
|