Armitage Bridge
Huddersfield
HD4 7NR
Director Name | Mr Michael Preston |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 58 The Knowle Shepley Huddersfield West Yorkshire HD8 8EA |
Registered Address | C/O Unit 7 Brookes Mill Armitage Bridge Huddersfield HD4 7NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Michael Preston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,588 |
Cash | £11,920 |
Current Liabilities | £3,333 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
30 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
27 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
21 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
12 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
6 January 2017 | Registered office address changed from 58 the Knowle Shepley Huddersfield West Yorkshire HD8 8EA to C/O Unit 7 Brookes Mill Armitage Bridge Huddersfield HD4 7NR on 6 January 2017 (1 page) |
6 January 2017 | Registered office address changed from 58 the Knowle Shepley Huddersfield West Yorkshire HD8 8EA to C/O Unit 7 Brookes Mill Armitage Bridge Huddersfield HD4 7NR on 6 January 2017 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
29 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
11 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
18 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2011 | Appointment of Mr Michael Preston as a director (2 pages) |
31 October 2011 | Appointment of Mr Michael Preston as a director (2 pages) |
31 October 2011 | Termination of appointment of Michael Preston as a director (1 page) |
31 October 2011 | Termination of appointment of Michael Preston as a director (1 page) |
10 February 2011 | Company name changed into interiors LTD\certificate issued on 10/02/11
|
10 February 2011 | Company name changed into interiors LTD\certificate issued on 10/02/11
|
11 January 2011 | Incorporation
|
11 January 2011 | Incorporation
|